PROSPERITY FINANCIAL SERVICES LTD

Active Aldermaston

Financial intermediation not elsewhere classified

11 employees website.com
Financial services Financial intermediation not elsewhere classified
P

PROSPERITY FINANCIAL SERVICES LTD

Financial intermediation not elsewhere classified

Founded 30 Dec 2004 Active Aldermaston, United Kingdom 11 employees website.com
Financial services Financial intermediation not elsewhere classified
Accounts Due 31 Dec 2026 8 months remaining
Confirmation Submitted 13 Mar 2026 Next due 17 Jan 2027 8 months remaining
Net assets £2M £370K 2024 year on year
Total assets £3M £496K 2024 year on year
Total Liabilities £474K £126K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

2 Jupiter House Cavella Park Aldermaston Berkshire RG7 8NN United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PROSPERITY FINANCIAL SERVICES LTD (05322210), an active financial services company based in Aldermaston, United Kingdom. Incorporated 30 Dec 2004. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£616.74k

Increased by £31.23k (+5%)

Net Assets

£2.13M

Increased by £370.34k (+21%)

Total Liabilities

£473.86k

Increased by £125.61k (+36%)

Turnover

N/A

Employees

11

Increased by 1 (+10%)

Debt Ratio

18%

Increased by 1 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Gray, Clifford StanleyDirectorBritishEngland6530 Dec 2004Active

Shareholders

Shareholders (6)

Clifford Stanley Gray
50.0%
100
Clifford Stanley Gray
50.0%
100

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased
Notified 12 Nov 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Christopher Neil Mison

British

Active
Notified 31 Mar 2019
Residence England
DOB November 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Jacqueline Mison

British

Active
Notified 23 Feb 2021
Residence England
DOB September 1967
Nature of Control
  • Significant Influence Or Control

Nicola Allen Williams - Gray

Ceased 31 Mar 2017

Ceased

Mr Clifford Stanley Gray

Ceased 12 Nov 2025

Ceased

Group Structure

Group Structure

PROSPERITY FINANCIAL SERVICES LTD Current Company
GIRO STORICO LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026OfficersAppointment of Mrs Jacqueline Mison as director on 31 Mar 2026
8 Apr 2026OfficersTermination of Nicola Allen Williams - Gray as director on 31 Mar 2026
13 Mar 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
4 Mar 2026OfficersChange Person Secretary Company With Change Date
3 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
8 Apr 2026 Officers

Appointment of Mrs Jacqueline Mison as director on 31 Mar 2026

8 Apr 2026 Officers

Termination of Nicola Allen Williams - Gray as director on 31 Mar 2026

13 Mar 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

4 Mar 2026 Officers

Change Person Secretary Company With Change Date

3 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mrs Jacqueline Mison as director on 31 Mar 2026

3 weeks ago on 8 Apr 2026

Termination of Nicola Allen Williams - Gray as director on 31 Mar 2026

3 weeks ago on 8 Apr 2026

Replacement Filing Of Confirmation Statement With Made Up Date

1 months ago on 13 Mar 2026

Change Person Secretary Company With Change Date

1 months ago on 4 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 3 Mar 2026