Background WavePink WaveYellow Wave

PRAIRIE LIMITED (03404257)

PRAIRIE LIMITED (03404257) is an active UK company. incorporated on 16 July 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRAIRIE LIMITED has been registered for 28 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
03404257
Status
active
Type
ltd
Incorporated
16 July 1997
Age
28 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAIRIE LIMITED

PRAIRIE LIMITED is an active company incorporated on 16 July 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRAIRIE LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03404257

LTD Company

Age

28 Years

Incorporated 16 July 1997

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 8 September 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 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

WARRANT HOLDINGS LIMITED
From: 16 July 1997To: 7 July 1998
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 16 July 1997To: 5 February 2015
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jul 11
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COLLINS, William Richard

Active
Millbank, LondonSW1P 4QP
Born May 1946
Director
Appointed 25 Oct 2007

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 22 Aug 2018

BENJAMIN, Anne

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 16 Jul 1997
Resigned 12 Jul 2019

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 16 Jul 1997
Resigned 16 Jul 1997

BAKER, David Leon

Resigned
14 Nottingham Terrace, LondonNW1 4QB
Born May 1950
Director
Appointed 19 Aug 2003
Resigned 13 Oct 2004

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 13 Oct 2004
Resigned 25 Oct 2007

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 15 Jul 2011
Resigned 22 Aug 2018

TURNER, Malcolm Robin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1935
Director
Appointed 16 Jul 1997
Resigned 06 Oct 2022

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 16 Jul 1997
Resigned 16 Jul 1997

Persons with significant control

1

Millbank Tower, LondonSW1P 4QP

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

88

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288cChange of Particulars
Legacy
27 July 2004
363aAnnual Return
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363aAnnual Return
Legacy
31 July 2002
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
24 July 2001
363aAnnual Return
Legacy
24 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Resolution
26 May 1999
RESOLUTIONSResolutions
Legacy
21 September 1998
288cChange of Particulars
Legacy
12 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1997
225Change of Accounting Reference Date
Legacy
11 August 1997
353353
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Incorporation Company
16 July 1997
NEWINCIncorporation