Background WavePink WaveYellow Wave

PREFIXLAND LIMITED (02833988)

PREFIXLAND LIMITED (02833988) is an active UK company. incorporated on 7 July 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. PREFIXLAND LIMITED has been registered for 32 years. Current directors include HEDGER, Graham Howard.

Company Number
02833988
Status
active
Type
ltd
Incorporated
7 July 1993
Age
32 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEDGER, Graham Howard
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREFIXLAND LIMITED

PREFIXLAND LIMITED is an active company incorporated on 7 July 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. PREFIXLAND LIMITED was registered 32 years ago.(SIC: 74990, 82990)

Status

active

Active since 32 years ago

Company No

02833988

LTD Company

Age

32 Years

Incorporated 7 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 10 August 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 7 July 1993To: 10 August 2015
Timeline

3 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jul 93
New Owner
Aug 17
Loan Secured
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MURGIAN HEDGER, Samia Osman

Active
2 Lansdowne Road, LondonW11 3LW
Secretary
Appointed 12 Dec 2003

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 12 Dec 2003

FISHMAN, Andrew Daniel

Resigned
3 Florida Close, Bushey HeathWD23 1ET
Secretary
Appointed 17 Sept 1993
Resigned 01 Nov 2002

HEDGER, Graham Howard

Resigned
2 Lansdowne Road, LondonW11 3LW
Secretary
Appointed 01 Nov 2002
Resigned 12 Dec 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Jul 1993
Resigned 17 Sept 1993

HEDGER, Margaret

Resigned
38 Madingley, BracknellRG12 7TF
Born May 1935
Director
Appointed 17 Sept 1993
Resigned 12 Dec 2003

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Jul 1993
Resigned 17 Sept 1993

Persons with significant control

1

Mr Graham Howard Hedger

Active
Lansdowne Road, LondonW11 3LW
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
26 July 2003
363aAnnual Return
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
18 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
12 December 2001
225Change of Accounting Reference Date
Legacy
12 December 2001
287Change of Registered Office
Legacy
4 December 2001
288cChange of Particulars
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
9 November 1999
287Change of Registered Office
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
287Change of Registered Office
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Resolution
4 October 1993
RESOLUTIONSResolutions
Incorporation Company
7 July 1993
NEWINCIncorporation