Warning: file_put_contents(c/ec4064be49969670158750e62843a6be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Principle Affairs Limited, SW9 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINCIPLE AFFAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Principle Affairs Limited. The company was founded 19 years ago and was given the registration number 05467588. The firm's registered office is in BRIXTON. You can find them at Unit 223 Bon Marche Centre, 241-251 Ferndale Road, Brixton, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRINCIPLE AFFAIRS LIMITED
Company Number:05467588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 223 Bon Marche Centre, 241-251 Ferndale Road, Brixton, London, England, SW9 8BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Impact Hub London, PO BOX 1, 34b York Way, Islington, England, N1 9AB

Secretary05 August 2008Active
Impact Hub London, PO BOX 1, 34b York Way, Islington, England, N1 9AB

Director05 August 2008Active
Impact Hub London, PO BOX 1, 34b York Way, Islington, England, N1 9AB

Director01 January 2014Active
12 Pratt Walk, Kennington, Lambeth, SE11 6AR

Secretary31 May 2005Active
50 Withdean Court, Brighton, BN1 6RP

Director31 May 2005Active
12 Pratt Walk, Kennington, Lambeth, SE11 6AR

Director31 May 2005Active
Office 223, Bon Marche Centre, 241-251 Ferndale Road, Brixton, England, SW9 8BJ

Director31 May 2005Active

People with Significant Control

Miss Joy Millward
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Office 223, Bon Marche Centre, Brixton, England, SW9 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Cox
Notified on:30 June 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:5 Kidmore Road, Reading, United Kingdom, RG4 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Hug
Notified on:30 June 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:5 Kidmore Road, Reading, United Kingdom, RG4 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Persons with significant control

Change to a person with significant control.

Download
2024-05-15Officers

Change person secretary company with change date.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-14Address

Change registered office address company with date old address new address.

Download
2024-04-10Officers

Change person secretary company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Address

Change registered office address company with date old address new address.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-15Capital

Capital return purchase own shares.

Download
2024-03-13Capital

Capital cancellation shares.

Download
2024-02-09Officers

Change person secretary company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.