Background WavePink WaveYellow Wave

PRANDA U.K. LIMITED (02858435)

PRANDA U.K. LIMITED (02858435) is an active UK company. incorporated on 30 September 1993. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480) and 1 other business activities. PRANDA U.K. LIMITED has been registered for 32 years. Current directors include NUNTANAJAROENKUL, Decha, TIASUWAN, Pitipong, TIASUWAN, Sunanta.

Company Number
02858435
Status
active
Type
ltd
Incorporated
30 September 1993
Age
32 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
NUNTANAJAROENKUL, Decha, TIASUWAN, Pitipong, TIASUWAN, Sunanta
SIC Codes
46480, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRANDA U.K. LIMITED

PRANDA U.K. LIMITED is an active company incorporated on 30 September 1993 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480) and 1 other business activity. PRANDA U.K. LIMITED was registered 32 years ago.(SIC: 46480, 47910)

Status

active

Active since 32 years ago

Company No

02858435

LTD Company

Age

32 Years

Incorporated 30 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

Bay Lodge 36 Harefield Road Uxbridge Surrey UB8 1PH England
From: 10 October 2022To: 13 October 2022
Floor 8, 71 Queen Victoria Street London EC4V 4AY England
From: 22 August 2016To: 10 October 2022
71 Queen Victoria Street London EC4V 4AY England
From: 22 August 2016To: 22 August 2016
52 Bedford Row London WC1R 4LR
From: 9 July 2013To: 22 August 2016
Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN
From: 30 September 1993To: 9 July 2013
Timeline

15 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Oct 11
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 20
Director Left
Feb 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

NUNTANAJAROENKUL, Decha

Active
36 Harefield Road, UxbridgeUB8 1PH
Born July 1960
Director
Appointed 01 Nov 2022

TIASUWAN, Pitipong

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1982
Director
Appointed 01 Nov 2022

TIASUWAN, Sunanta

Active
36 Harefield Road, UxbridgeUB8 1PH
Born July 1950
Director
Appointed 05 Apr 1994

BIGGS, Katherine Anne

Resigned
Wentworth Lodge, CobhamKT11 2EF
Secretary
Appointed 30 Sept 1993
Resigned 01 Nov 2000

PEPPERDINE, Howard George Henry

Resigned
88a Braycourt Avenue, Walton On ThamesKT12 2BB
Secretary
Appointed 01 Nov 2000
Resigned 10 Mar 2003

WARREN, John Lisle

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Secretary
Appointed 01 May 2003
Resigned 01 Jul 2010

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 27 Jun 2013
Resigned 01 Oct 2022

BIGGS, Leonard Charles

Resigned
Wentworth Lodge Home Farm, CobhamKT11 1EF
Born May 1932
Director
Appointed 30 Sept 1993
Resigned 31 Dec 2002

BROWNE, Roger Gilmore

Resigned
Suite 31 - Euphrates, Kingston Upon ThamesKT2 6SR
Born October 1962
Director
Appointed 01 Jul 2019
Resigned 17 Jun 2022

CATANZARO, Christopher

Resigned
160 Wampanorg Road, East Greenwich02818
Born July 1940
Director
Appointed 05 Apr 1994
Resigned 01 Nov 1997

CIOBANU, Ana-Maria

Resigned
Suite 31 - Euphrates, Kingston Upon ThamesKT2 6SR
Born March 1986
Director
Appointed 01 Jul 2019
Resigned 28 Feb 2022

PINK, Malcolm Charles

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1953
Director
Appointed 01 Oct 2001
Resigned 01 Jul 2019

SORAKRAIKITIKUL, Prapee

Resigned
36 Harefield Road, UxbridgeUB8 1PH
Born March 1947
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2022

TIASUWAN, Prida

Resigned
36 Harefield Road, UxbridgeUB8 1PH
Born July 1949
Director
Appointed 01 Jan 2000
Resigned 23 Mar 2023

WARREN, John Lisle

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Born July 1945
Director
Appointed 01 Jan 1998
Resigned 01 Jul 2010

WOOD SMITH, David

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Born October 1963
Director
Appointed 01 Jul 2010
Resigned 24 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Pranda Jewelry Plc

Ceased
Soi Bangna-Trad, Bangna10260

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Auditors Resignation Company
4 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company
3 October 2011
TM01Termination of Director
Change Person Director Company
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
12 October 2009
MG02MG02
Legacy
12 October 2009
MG02MG02
Legacy
12 October 2009
MG02MG02
Legacy
12 October 2009
MG02MG02
Legacy
10 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
2 February 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
31 July 2006
AUDAUD
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
287Change of Registered Office
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
4 May 2004
MEM/ARTSMEM/ARTS
Resolution
4 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 October 2000
287Change of Registered Office
Legacy
30 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 May 1999
AUDAUD
Auditors Resignation Company
13 April 1999
AUDAUD
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
20 December 1998
88(2)R88(2)R
Legacy
20 December 1998
123Notice of Increase in Nominal Capital
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
20 May 1996
88(2)R88(2)R
Legacy
20 May 1996
123Notice of Increase in Nominal Capital
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
6 June 1994
224224
Legacy
11 April 1994
88(2)R88(2)R
Legacy
11 April 1994
123Notice of Increase in Nominal Capital
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
15 October 1993
288288
Legacy
15 October 1993
287Change of Registered Office
Incorporation Company
30 September 1993
NEWINCIncorporation