Background WavePink WaveYellow Wave

PRIOR I.T. EUROPE LTD (04221589)

PRIOR I.T. EUROPE LTD (04221589) is an active UK company. incorporated on 22 May 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. PRIOR I.T. EUROPE LTD has been registered for 24 years. Current directors include MUNGUR, Gyanchand.

Company Number
04221589
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
Rear Of No.2, London, N11 3HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUNGUR, Gyanchand
SIC Codes
64209, 68100, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR I.T. EUROPE LTD

PRIOR I.T. EUROPE LTD is an active company incorporated on 22 May 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. PRIOR I.T. EUROPE LTD was registered 24 years ago.(SIC: 64209, 68100, 70229, 82990)

Status

active

Active since 24 years ago

Company No

04221589

LTD Company

Age

24 Years

Incorporated 22 May 2001

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 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Rear Of No.2 Glenthorne Road London, N11 3HT,

Previous Addresses

5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom
From: 9 September 2010To: 2 August 2011
5 Glenthorne Road Frien Barnet London N11 3JG
From: 22 May 2001To: 9 September 2010
Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SPM SERVICES LTD

Active
The Ridgeway, LondonN11 3LG
Corporate secretary
Appointed 22 May 2001

MUNGUR, Gyanchand

Active
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 30 Aug 2022

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 22 May 2001
Resigned 22 May 2001

BHANTOO, Prabawtee

Resigned
Glenthorne Road, LondonN11 3HT
Born May 1943
Director
Appointed 01 Jun 2018
Resigned 30 Aug 2022

BHANTOO, Prabawtee

Resigned
Glenthorne Road, LondonN11 3HT
Born May 1943
Director
Appointed 22 Mar 2012
Resigned 25 Oct 2017

MUNGUR, Gyanchand Sunil

Resigned
Rear Of No2, Friern BarnetN11 3HT
Born September 1969
Director
Appointed 25 Oct 2017
Resigned 02 Jul 2020

MUNGUR, Gyanchand Sunil

Resigned
Gsm House, Friern BarnetN11 3HU
Born July 1969
Director
Appointed 19 Jun 2007
Resigned 22 Mar 2012

NEMCHAND, Soneetee

Resigned
63 Goldsmith Road, LondonN11 3JG
Born September 1964
Director
Appointed 22 May 2001
Resigned 01 Jul 2001

PACHE, Dany Michel Rene

Resigned
16 Chemin De Clos, Atta Lens
Born December 1945
Director
Appointed 01 Jul 2001
Resigned 19 Jun 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 22 May 2001
Resigned 22 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Gyanchand Mungur

Active
Glenthorne Road, LondonN11 3HT
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mrs Prabawtee Bhantoo

Ceased
Glenthorne Road, LondonN11 3HT
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2020
AAMDAAMD
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation