Background WavePink WaveYellow Wave

PRIBUS CONSULTANCY LIMITED (04275886)

PRIBUS CONSULTANCY LIMITED (04275886) is an active UK company. incorporated on 23 August 2001. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRIBUS CONSULTANCY LIMITED has been registered for 24 years. Current directors include JACOBS, Geoffrey Alan, WARNEFORD, Brian Richard.

Company Number
04275886
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
Flat 6 Jubilee Lodge, Stanmore, HA7 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JACOBS, Geoffrey Alan, WARNEFORD, Brian Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIBUS CONSULTANCY LIMITED

PRIBUS CONSULTANCY LIMITED is an active company incorporated on 23 August 2001 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRIBUS CONSULTANCY LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04275886

LTD Company

Age

24 Years

Incorporated 23 August 2001

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 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

ORCHARD BUILDERS (LONDON) LIMITED
From: 23 August 2001To: 20 February 2002
Contact
Address

Flat 6 Jubilee Lodge Uxbridge Road Stanmore, HA7 3SY,

Previous Addresses

32 Fernside Avenue Mill Hill London NW7 3AY
From: 23 August 2001To: 25 June 2025
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Nov 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACOBS, Geoffrey Alan

Active
Uxbridge Road, StanmoreHA7 3SY
Secretary
Appointed 23 Aug 2001

JACOBS, Geoffrey Alan

Active
Uxbridge Road, StanmoreHA7 3SY
Born April 1950
Director
Appointed 23 Aug 2001

WARNEFORD, Brian Richard

Active
West Street, MarlboroughSN8 2BS
Born March 1950
Director
Appointed 23 Aug 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Aug 2001
Resigned 23 Aug 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Aug 2001
Resigned 23 Aug 2001

Persons with significant control

2

Mr Geoffrey Alan Jacobs

Active
Uxbridge Road, StanmoreHA7 3SY
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Richard Warneford

Active
Uxbridge Road, StanmoreHA7 3SY
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
88(2)R88(2)R
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
21 February 2002
287Change of Registered Office
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2001
NEWINCIncorporation