UKBizDB.co.uk

PRIXTINE LIMITED

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

This company is commonly known as Prixtine Limited. The company was founded 15 years ago and was given the registration number 06872311. The firm's registered office is in LONDON. You can find them at 2c St. Cuthberts Road, , London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PRIXTINE LIMITED
Company Number:06872311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:2c St. Cuthberts Road, London, England, NW2 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Newnorth Court 33, 6 Newnorth Court 33 College Str, Bedfordshire, England, MK42 7NZ

Director06 October 2011Active
2a -2c, 2a-2c St. Cuthberts Road, London, England, NW2 3QL

Secretary25 June 2010Active
Flat 8, Heatcote Point, 2, Wick Road, Hackney, London, E9 5AY

Secretary07 April 2009Active
2c, St. Cuthberts Road, London, England, NW2 3QL

Secretary21 August 2019Active
Flat 8, Heatcote Point, 2, Wick Road, Hackney, London, E9 5AY

Secretary18 December 2009Active
Flat 14 Westside Appartments, Roden Street, Ilford, England, IG1 2AQ

Director07 April 2009Active
Flat 8, Heatcote Point, 2, Wick Road, Hackney, London, E9 5AY

Director11 December 2009Active
Flat 8 Heathcote Point, 2 Wick Road, London, England, E9 5AY

Director07 February 2017Active
Flat 8, Heatcote Point, 2, Wick Road, Hackney, London, E9 5AY

Director18 December 2009Active
8, Heatcote Point, 2 Wick Road Ahckney, London, E9 5AX

Director11 December 2009Active
Flat 8, Heatcote Point, 2, Wick Road, Hackney, London, E9 5AY

Director21 May 2011Active
14 Brochurst House, Woodberry Down Estate, Islington, London, N4 2JR

Director07 April 2009Active

People with Significant Control

Mr Olanrewaju Shittu
Notified on:21 August 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:6 Newnorth Court 33, 6 Newnorth Court 33 College Str, Bedfordshire, England, MK42 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adetayo Yusuf Duroshola
Notified on:01 January 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:2a -2c, 2a-2c St. Cuthberts Road, London, England, NW2 3QL
Nature of control:
  • Ownership of shares 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
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Address

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

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-15Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Address

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

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.