UKBizDB.co.uk

PRIR UK LTD

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

This company is commonly known as Prir Uk Ltd. The company was founded 4 years ago and was given the registration number 12649827. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PRIR UK LTD
Company Number:12649827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, England, NW1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
583, Gran Via De Les Corts Catalanes, L'Eixample, Spain, 08011

Director22 July 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director05 June 2020Active

People with Significant Control

Inc Sports Group Ltd
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Freedom First Business Limited
Notified on:11 February 2021
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inc & Co Software Group Ltd
Notified on:23 July 2020
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:05 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Address

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

Download
2024-02-25Officers

Change person director company with change date.

Download
2024-02-25Officers

Change person director company with change date.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-25Persons with significant control

Change to a person with significant control.

Download
2022-09-25Officers

Change person director company with change date.

Download
2022-09-25Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-06-13Address

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

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-06-25Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.