UKBizDB.co.uk

PRIVIDA LIMITED

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

This company is commonly known as Privida Limited. The company was founded 11 years ago and was given the registration number 08482435. The firm's registered office is in SUNDERLAND. You can find them at 1c North Sands Business Centre, , Sunderland, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRIVIDA LIMITED
Company Number:08482435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1c North Sands Business Centre, Sunderland, England, SR6 0QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ballantyne Place, Winwick, Warrington, England, WA2 8HD

Director28 July 2014Active
19, Ballantyne Place, Winwick, Warrington, England, WA2 8HD

Director21 July 2014Active
24, Ashmans Road, Beccles, England, NR34 9NS

Director01 August 2018Active
169, Bellingham Road, Catford, England, SE6 1EQ

Director10 April 2013Active
1c, North Sands Business Centre, Liberty Way, Sunderland, England, SR6 0QA

Director08 November 2018Active
7, Highclere Drive, Tunstall, Sunderland, United Kingdom, SR2 0DB

Director10 April 2013Active
7, Highclere Drive, Tunstall, Sunderland, England, SR2 0DB

Director10 April 2013Active
1, Stubbs Close, Manchester, United Kingdom, M7 3BD

Director10 April 2013Active
7, Alexandra House, Sunderland, England, SR2 7LG

Director25 March 2014Active
52, Floathaven Close, Central Thamesmead, London, United Kingdom, SE28 8SN

Director20 May 2016Active
38, Saint Godrics Road, West Rainton, Durham, United Kingdom, DH4 6SZ

Director10 April 2013Active
1c, North Sands Business Centre, Sunderland, England, SR6 0QA

Director29 July 2017Active
7, Alexandera House, Sunderland, England, SR2 7LG

Director25 March 2014Active
169, Bellingham Road, London, England, SE6 1EQ

Director28 July 2014Active
46, Beaconsfield Street, Newcastle Upon Tyne, United Kingdom, NE4 5JN

Director25 March 2014Active

People with Significant Control

Mr Omozaphue Akalumhe
Notified on:12 April 2017
Status:Active
Date of birth:March 1967
Nationality:Nigerian
Country of residence:England
Address:1c, North Sands Business Centre, Sunderland, England, SR6 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Address

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

Download
2022-07-19Address

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

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-02Address

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

Download
2022-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.