ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propeller Studios (Holdings) Limited

Propeller Studios (Holdings) Limited is an active company incorporated on 9 December 2020 with the registered office located in Letchworth Garden City, Hertfordshire. Propeller Studios (Holdings) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13072306
Private limited company
Age
4 years
Incorporated 9 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
United Kingdom
Address changed on 9 Mar 2024 (1 year 6 months ago)
Previous address was PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Director • New Zealander • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in May 1989
Director • British • Lives in England • Born in Jul 1956
Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in UK • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Homeselect Holdings Limited
Nicholas Mark Ryman Richards and are mutual people.
Active
BPT (Southern) Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Ryecroft Place Management Association Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Roan House Management Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Aldington Capital Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Propeller Studios Limited
Mark Vincent Rijkse and Mr Joseph Stafford are mutual people.
Active
Crosby Green Management Company Limited
Nicholas Mark Ryman Richards and Mark Vincent Rijkse are mutual people.
Active
Arkivum Limited
Nicholas Mark Ryman Richards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£3.36M
Increased by £3.91K (0%)
Total Liabilities
-£1.75M
Increased by £68.84K (+4%)
Net Assets
£1.61M
Decreased by £64.94K (-4%)
Debt Ratio (%)
52%
Increased by 1.99% (+4%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 4 Sep 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Mr Andrew Duncan Hammond Details Changed
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Full Accounts Submitted
3 Years Ago on 29 Jul 2022
Mr Andrew Duncan Hammond Details Changed
3 Years Ago on 5 Jan 2022
Get Credit Report
Discover Propeller Studios (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 8 December 2024 with updates
Submitted on 8 Dec 2024
Resolutions
Submitted on 17 Oct 2024
Resolutions
Submitted on 16 Sep 2024
Memorandum and Articles of Association
Submitted on 16 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Statement of capital following an allotment of shares on 20 August 2024
Submitted on 5 Sep 2024
Director's details changed for Mr Andrew Duncan Hammond on 11 March 2024
Submitted on 11 Mar 2024
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 9 March 2024
Submitted on 9 Mar 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year