Background WavePink WaveYellow Wave

PRIOR PACKAGING (HOLDINGS) LIMITED (02841274)

PRIOR PACKAGING (HOLDINGS) LIMITED (02841274) is an active UK company. incorporated on 2 August 1993. with registered office in 335 City Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIOR PACKAGING (HOLDINGS) LIMITED has been registered for 32 years. Current directors include LEVER, Jason Dov, SHAW, Tracy Rose, SHIRMAN, David Lawrence and 2 others.

Company Number
02841274
Status
active
Type
ltd
Incorporated
2 August 1993
Age
32 years
Address
335 City Road, EC1V 1LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEVER, Jason Dov, SHAW, Tracy Rose, SHIRMAN, David Lawrence, SHIRMAN, Edward Gerald, SHIRMAN, Michael Harold
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR PACKAGING (HOLDINGS) LIMITED

PRIOR PACKAGING (HOLDINGS) LIMITED is an active company incorporated on 2 August 1993 with the registered office located in 335 City Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIOR PACKAGING (HOLDINGS) LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02841274

LTD Company

Age

32 Years

Incorporated 2 August 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

PRIOR PACKAGING SERVICES LIMITED
From: 2 August 1993To: 11 June 1999
Contact
Address

335 City Road London , EC1V 1LJ,

Timeline

10 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Aug 14
Director Joined
Jul 17
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Feb 20
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BERNARD SHAW, Rita

Active
London
Secretary
Appointed 01 Aug 2018

SHIRMAN, Lysbeth Trudy

Active
Northolm, EdgwareHA8 9RL
Secretary
Appointed 28 Jul 2014

LEVER, Jason Dov

Active
335 City RoadEC1V 1LJ
Born February 1970
Director
Appointed 01 Aug 2019

SHAW, Tracy Rose

Active
LondonEC1V 1LJ
Born June 1966
Director
Appointed 01 Aug 2018

SHIRMAN, David Lawrence

Active
335 City RoadEC1V 1LJ
Born May 1983
Director
Appointed 01 Jul 2017

SHIRMAN, Edward Gerald

Active
16 Northolm, EdgwareHA8 9RL
Born September 1950
Director
Appointed 02 Aug 1993

SHIRMAN, Michael Harold

Active
335 City RoadEC1V 1LJ
Born June 1979
Director
Appointed 01 Apr 2019

COMMISSAR, Richard Clive

Resigned
92 Palace Gate Road, LondonN22 4BL
Secretary
Appointed 02 Aug 1993
Resigned 28 Jul 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 1993
Resigned 02 Aug 1993

SHAW, Thomas Eugen

Resigned
Robert Close, Off Randolph Avenue, LondonW9 1BY
Born January 1928
Director
Appointed 11 Aug 2014
Resigned 03 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Lysbeth Trudy Shirman

Active
335 City RoadEC1V 1LJ
Born August 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jun 2022

Mrs Lysbeth Trudy Shirman

Ceased
335 City RoadEC1V 1LJ
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2022

Mr Thomas Eugen Shaw

Ceased
335 City RoadEC1V 1LJ
Born January 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
13 August 2003
363aAnnual Return
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
88(2)R88(2)R
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
224224
Legacy
8 September 1993
88(2)Return of Allotment of Shares
Legacy
5 August 1993
288288
Incorporation Company
2 August 1993
NEWINCIncorporation