Company NamePropeller Powered Ltd
Company StatusActive
Company Number08301810
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Previous NameVancert Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Deborah Leanne Boden
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleMarketing & Business Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
Director NameMr Michael Richard McGowan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector/Investor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
Director NameMr David Carr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(8 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
Director NameMr Simon Douglas McDade
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Meadow
Wigmore
Leominster
HR6 9UY
Wales
Director NameMr Michael Fraser
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview The Embankment Business Park
Vale Road Heaton Mersey
Stockport
Cheshire
SK4 3GN

Contact

Websitevancert.com
Email address[email protected]

Location

Registered AddressUnit 6 Platinum Way
Urmston
Trafford Park
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

64k at £0.1Simon Douglas Mcdade
5.47%
Ordinary A
45.5k at £1Simon Douglas Mcdade
38.90%
Redeemable
34.9k at £1Michael Fraser
29.88%
Redeemable
21.4k at £0.7David Wilson
12.79%
Ordinary B
149.5k at £0.1Michael Fraser
12.78%
Ordinary A
100 at £1Michael Fraser
0.09%
Ordinary
100 at £1Simon Douglas Mcdade
0.09%
Ordinary

Financials

Year2014
Net Worth-£114,270
Cash£2,838
Current Liabilities£48,493

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
14 August 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
6 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
3 November 2022Current accounting period extended from 30 November 2022 to 31 May 2023 (1 page)
29 March 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
28 January 2022Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY on 28 January 2022 (1 page)
23 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
22 December 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 357,864
(3 pages)
5 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
30 November 2020Appointment of Mr David Carr as a director on 24 November 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
12 June 2020Registered office address changed from 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 12 June 2020 (1 page)
19 December 2019Change of details for Mr Michael Richard Mcgowan as a person with significant control on 2 December 2019 (2 pages)
19 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
11 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 76,074.00
(4 pages)
6 December 2019Change of details for Mr Michael Fraser as a person with significant control on 14 June 2019 (2 pages)
5 December 2019Change of details for Mr Michael Fraser as a person with significant control on 14 June 2019 (2 pages)
5 December 2019Change of details for Mr Michael Fraser as a person with significant control on 13 December 2018 (2 pages)
5 December 2019Change of details for Mr Michael Fraser as a person with significant control on 13 December 2018 (2 pages)
5 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
4 December 2019Cessation of Simon Douglas Mcdade as a person with significant control on 16 November 2018 (1 page)
4 December 2019Change of details for Mr Michael Richard Mcgowan as a person with significant control on 27 March 2019 (2 pages)
4 December 2019Notification of Deborah Leanne Boden as a person with significant control on 26 November 2018 (2 pages)
4 December 2019Notification of Michael Fraser as a person with significant control on 16 November 2018 (2 pages)
5 August 2019Purchase of own shares. (3 pages)
5 August 2019Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 72,736.80
(4 pages)
29 April 2019Micro company accounts made up to 30 November 2018 (6 pages)
27 March 2019Notification of Michael Richard Mcgowan as a person with significant control on 13 March 2019 (2 pages)
26 March 2019Cessation of Michael Fraser as a person with significant control on 13 March 2019 (1 page)
26 March 2019Termination of appointment of Michael Fraser as a director on 13 March 2019 (1 page)
6 March 2019Appointment of Mr Michael Richard Mcgowan as a director on 21 February 2019 (2 pages)
18 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 77,400.5
(4 pages)
4 January 2019Consolidation and sub-division of shares on 13 December 2018 (4 pages)
3 January 2019Statement of capital on 16 November 2018
  • GBP 263,561.5
(6 pages)
3 January 2019Cancellation of shares. Statement of capital on 16 November 2018
  • GBP 64,964.00
(6 pages)
3 January 2019Purchase of own shares. (3 pages)
3 January 2019Change of share class name or designation (2 pages)
5 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 December 2018Appointment of Ms Deborah Leanne Boden as a director on 26 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Michael Fraser on 26 November 2018 (2 pages)
28 November 2018Change of details for Mr Michael Fraser as a person with significant control on 26 November 2018 (2 pages)
28 November 2018Termination of appointment of Simon Douglas Mcdade as a director on 16 November 2018 (1 page)
28 November 2018Register inspection address has been changed from Vancert House, 2 Britannia Road Sale Cheshire M33 2AA England to 5 Britannia Road Sale M33 2AA (1 page)
28 November 2018Change of details for Mr Simon Douglas Mcdade as a person with significant control on 26 November 2018 (2 pages)
22 November 2018Registered office address changed from Unit 5 Britannia Road Sale M33 2AA England to 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN on 22 November 2018 (1 page)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
25 May 2018Registered office address changed from Vancert House 2 Britannia Road Sale Manchester M33 2AA to Unit 5 Britannia Road Sale M33 2AA on 25 May 2018 (1 page)
10 April 2018Micro company accounts made up to 30 November 2017 (6 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 January 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 125,513.5
(5 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share prem a/c cancelled. Issue of new shares 30/11/2015
  • RES14 ‐ £71,901 30/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share prem a/c cancelled. Issue of new shares 30/11/2015
  • RES14 ‐ £71,901 30/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 125,513.5
(5 pages)
21 October 2016Statement by Directors (1 page)
21 October 2016Statement by Directors (1 page)
21 October 2016Solvency Statement dated 30/11/15 (1 page)
21 October 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 125,513.5
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 125,513.5
(6 pages)
21 October 2016Solvency Statement dated 30/11/15 (1 page)
13 September 2016Registered office address changed from 6 the Old Police Station Market Hall Street Kington Herefordshire HR5 3DP United Kingdom to Vancert House 2 Britannia Road Sale Manchester M33 2AA on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 6 the Old Police Station Market Hall Street Kington Herefordshire HR5 3DP United Kingdom to Vancert House 2 Britannia Road Sale Manchester M33 2AA on 13 September 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 116,963.5
(7 pages)
2 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 116,963.5
(7 pages)
2 February 2016Register(s) moved to registered inspection location Vancert House, 2 Britannia Road Sale Cheshire M33 2AA (1 page)
2 February 2016Register inspection address has been changed to Vancert House, 2 Britannia Road Sale Cheshire M33 2AA (1 page)
2 February 2016Register(s) moved to registered inspection location Vancert House, 2 Britannia Road Sale Cheshire M33 2AA (1 page)
2 February 2016Register inspection address has been changed to Vancert House, 2 Britannia Road Sale Cheshire M33 2AA (1 page)
31 January 2016Director's details changed for Mr Michael Fraser on 15 December 2014 (2 pages)
31 January 2016Director's details changed for Mr Michael Fraser on 15 December 2014 (2 pages)
31 January 2016Director's details changed for Mr Michael Fraser on 1 December 2015 (2 pages)
31 January 2016Director's details changed for Mr Michael Fraser on 1 December 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 January 2015Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to 6 the Old Police Station Market Hall Street Kington Herefordshire HR5 3DP on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to 6 the Old Police Station Market Hall Street Kington Herefordshire HR5 3DP on 12 January 2015 (1 page)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(4 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 April 2014Registered office address changed from 2 Craven Court Craven Road Altrincham Cheshire WA14 5DY on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 2 Craven Court Craven Road Altrincham Cheshire WA14 5DY on 24 April 2014 (1 page)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(4 pages)
8 April 2013Appointment of Mr Michael Fraser as a director (2 pages)
8 April 2013Appointment of Mr Michael Fraser as a director (2 pages)
6 March 2013Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG England on 6 March 2013 (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)