Background WavePink WaveYellow Wave

THIRD SECTOR PR LIMITED (04019541)

THIRD SECTOR PR LIMITED (04019541) is an active UK company. incorporated on 22 June 2000. with registered office in Cholsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. THIRD SECTOR PR LIMITED has been registered for 25 years. Current directors include ORR, Elaine Patricia, ORR, Patrick Cecil Rowley, PITKEATHLEY, Jill Elizabeth, Baroness.

Company Number
04019541
Status
active
Type
ltd
Incorporated
22 June 2000
Age
25 years
Address
1-2 Breach Farm Cottages, Cholsey, OX10 9JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ORR, Elaine Patricia, ORR, Patrick Cecil Rowley, PITKEATHLEY, Jill Elizabeth, Baroness
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD SECTOR PR LIMITED

THIRD SECTOR PR LIMITED is an active company incorporated on 22 June 2000 with the registered office located in Cholsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. THIRD SECTOR PR LIMITED was registered 25 years ago.(SIC: 70210)

Status

active

Active since 25 years ago

Company No

04019541

LTD Company

Age

25 Years

Incorporated 22 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1-2 Breach Farm Cottages Halfpenny Lane Cholsey, OX10 9JN,

Previous Addresses

28 Rosary Gardens London SW7 4NT England
From: 18 May 2022To: 14 August 2024
7 - 14 Great Dover Street London SE1 4YR England
From: 5 April 2019To: 18 May 2022
32-36 Loman Street London SE1 0EH England
From: 3 April 2016To: 5 April 2019
49-51 East Road Ground Floor, Can Mezzanine Old Street London N1 6AH
From: 14 May 2014To: 3 April 2016
52 Great Eastern Street London EC2A 3EP
From: 22 June 2000To: 14 May 2014
Timeline

6 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 12
Funding Round
Mar 14
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Nov 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ORR, Elaine Patricia

Active
28 Rosary Gardens, LondonSW7 4NT
Secretary
Appointed 24 May 2004

ORR, Elaine Patricia

Active
Halfpenny Lane, CholseyOX10 9JN
Born December 1942
Director
Appointed 22 Jun 2000

ORR, Patrick Cecil Rowley

Active
Halfpenny Lane, CholseyOX10 9JN
Born May 1941
Director
Appointed 05 Oct 2021

PITKEATHLEY, Jill Elizabeth, Baroness

Active
LondonSW1A 0PW
Born January 1940
Director
Appointed 01 Nov 2001

THOM, Emma Jane

Resigned
38 Brondesbury Road, LondonNW6 6BS
Secretary
Appointed 22 Jun 2000
Resigned 24 May 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Jun 2000
Resigned 22 Jun 2000

GOLDUP, Alexander

Resigned
Northbrook Road, LondonN22 8YQ
Born September 1983
Director
Appointed 26 Oct 2012
Resigned 22 Jun 2017

THOM, Emma Jane

Resigned
38 Brondesbury Road, LondonNW6 6BS
Born December 1969
Director
Appointed 01 Nov 2001
Resigned 24 May 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Jun 2000
Resigned 22 Jun 2000

Persons with significant control

1

Mrs Elaine Patricia Orr

Active
Halfpenny Lane, CholseyOX10 9JN
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Resolution
12 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
15 October 2002
88(2)R88(2)R
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Incorporation Company
22 June 2000
NEWINCIncorporation