Background WavePink WaveYellow Wave

PRITON LIMITED (02231753)

PRITON LIMITED (02231753) is an active UK company. incorporated on 17 March 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PRITON LIMITED has been registered for 38 years. Current directors include OBERLANDER, Aron, SPITZ, Miriam.

Company Number
02231753
Status
active
Type
ltd
Incorporated
17 March 1988
Age
38 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OBERLANDER, Aron, SPITZ, Miriam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRITON LIMITED

PRITON LIMITED is an active company incorporated on 17 March 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PRITON LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02231753

LTD Company

Age

38 Years

Incorporated 17 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 17 March 1988To: 9 March 2026
Timeline

3 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OBERLANDER, Aron

Active
Norfolk Avenue, LondonN15 6JX
Secretary
Appointed 22 Mar 2018

OBERLANDER, Aron

Active
Norfolk Avenue, LondonN15 6JX
Born February 1962
Director
Appointed 08 Nov 2017

SPITZ, Miriam

Active
Norfolk Avenue, LondonN15 6JX
Born March 1949
Director
Appointed 27 May 1992

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Secretary
Appointed N/A
Resigned 22 Mar 2018

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Born December 1920
Director
Appointed N/A
Resigned 08 Nov 2017

WEISS, Leopold

Resigned
34 Warwick Grove, LondonE5 9HX
Born November 1961
Director
Appointed N/A
Resigned 27 May 1992

Persons with significant control

1

Mr Aron Oberlander

Active
Norfolk Avenue, LondonN15 6JX
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
29 May 1998
287Change of Registered Office
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
29 December 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1993
AAAnnual Accounts
Legacy
15 June 1992
363b363b
Legacy
10 June 1992
288288
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Resolution
21 October 1991
RESOLUTIONSResolutions
Legacy
21 October 1991
287Change of Registered Office
Legacy
21 October 1991
363aAnnual Return
Legacy
21 October 1991
363aAnnual Return
Legacy
21 October 1991
363aAnnual Return
Restoration Order Of Court
14 October 1991
AC92AC92
Gazette Dissolved Compulsary
26 February 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 November 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 1988
288288
Legacy
25 April 1988
287Change of Registered Office
Legacy
25 April 1988
288288
Incorporation Company
17 March 1988
NEWINCIncorporation