UKBizDB.co.uk

PROMETHEUS POLICING SERVICES LIMITED

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

This company is commonly known as Prometheus Policing Services Limited. The company was founded 4 years ago and was given the registration number 12313722. The firm's registered office is in LONDON. You can find them at 29 Bunhill Row, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PROMETHEUS POLICING SERVICES LIMITED
Company Number:12313722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:29 Bunhill Row, London, United Kingdom, EC1Y 8LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Secretary04 December 2019Active
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Director13 November 2019Active
29 Bunhill Row, London, United Kingdom, EC1Y 8LP

Director08 January 2020Active
The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW

Director04 December 2019Active
29 Bunhill Row, London, United Kingdom, EC1Y 8LP

Director08 January 2020Active

People with Significant Control

Mr David Ian Martin
Notified on:29 November 2023
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:29 Bunhill Row, London, United Kingdom, EC1Y 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Russell
Notified on:08 January 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, England, HR6 0PW
Nature of control:
  • Significant influence or control
Mr Kevin Gallagher
Notified on:08 January 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, England, HR6 0PW
Nature of control:
  • Significant influence or control
Mr David Ian Martin
Notified on:13 November 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Roberts
Notified on:13 November 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Hope-Under-Dinmore, Leominster, United Kingdom, HR6 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Capital

Capital return purchase own shares.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Change account reference date company current extended.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Capital

Capital allotment shares.

Download
2020-02-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.