Background WavePink WaveYellow Wave

PRIDEN ENGINEERING LIMITED (04315304)

PRIDEN ENGINEERING LIMITED (04315304) is an active UK company. incorporated on 1 November 2001. with registered office in Cambridgeshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25290) and 3 other business activities. PRIDEN ENGINEERING LIMITED has been registered for 24 years. Current directors include ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew.

Company Number
04315304
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
Algores Way, Cambridgeshire, PE13 2TQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew
SIC Codes
25290, 28930, 29201, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDEN ENGINEERING LIMITED

PRIDEN ENGINEERING LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Cambridgeshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290) and 3 other business activities. PRIDEN ENGINEERING LIMITED was registered 24 years ago.(SIC: 25290, 28930, 29201, 30990)

Status

active

Active since 24 years ago

Company No

04315304

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Algores Way Wisbech Cambridgeshire, PE13 2TQ,

Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Secured
Mar 17
Director Left
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Oct 19
Loan Secured
Jan 20
Loan Secured
May 20
Director Joined
Aug 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Loan Cleared
Feb 23
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALLAN, Susan

Active
Enterprise Way, WisbechPE14 0SB
Born January 1971
Director
Appointed 02 Jan 2025

DUCKER, Andrew James

Active
Algores Way, CambridgeshirePE13 2TQ
Born February 1963
Director
Appointed 29 Mar 2018

HARRIS, Craig Andrew

Active
Algores Way, CambridgeshirePE13 2TQ
Born December 1969
Director
Appointed 16 Aug 2021

FREEAR, Andrew

Resigned
Swanbridge Farm, WisbechPE13 4JT
Secretary
Appointed 01 Nov 2001
Resigned 02 Sept 2005

WARREN, Stuart Malcolm

Resigned
Algores Way, CambridgeshirePE13 2TQ
Secretary
Appointed 31 Oct 2005
Resigned 29 Mar 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Nov 2001
Resigned 01 Nov 2001

FORDHAM, Andrew Michael

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born February 1969
Director
Appointed 16 May 2008
Resigned 06 Mar 2017

HORSLEY, Martyn

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born January 1961
Director
Appointed 16 May 2008
Resigned 04 Apr 2019

KORAL, Gregory David

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born March 1964
Director
Appointed 29 Mar 2018
Resigned 05 Sept 2019

MANNING, David Brown

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born March 1958
Director
Appointed 29 Mar 2018
Resigned 09 Mar 2022

MCQUEEN, David Stuart

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born October 1969
Director
Appointed 29 Mar 2018
Resigned 06 Jul 2021

MODEN, Ivan

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born August 1946
Director
Appointed 01 Nov 2001
Resigned 31 Jan 2014

PRIOR, Colin Roger

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born June 1945
Director
Appointed 01 Nov 2001
Resigned 31 Jan 2014

RAWLINGS, Jonathan Geoffrey

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born May 1982
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2024

RICE, Michael James

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born September 1982
Director
Appointed 17 Aug 2020
Resigned 28 Feb 2022

SIME, Alan

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born January 1963
Director
Appointed 07 Feb 2022
Resigned 31 Jan 2025

WALKER, Kevin

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born June 1980
Director
Appointed 04 Jun 2012
Resigned 16 Feb 2026

WALKER, Leslie Raymond

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born September 1946
Director
Appointed 01 Nov 2001
Resigned 31 Jan 2014

WARREN, James

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born February 1979
Director
Appointed 29 Mar 2018
Resigned 23 Aug 2021

WARREN, Stuart Malcolm

Resigned
Algores Way, CambridgeshirePE13 2TQ
Born April 1968
Director
Appointed 16 May 2008
Resigned 22 Jun 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Nov 2001
Resigned 01 Nov 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Stuart Malcolm Warren

Ceased
Algores Way, CambridgeshirePE13 2TQ
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 01 Nov 2016

Mr Kevin Walker

Ceased
Algores Way, CambridgeshirePE13 2TQ
Born June 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 01 Nov 2016

Mr Martyn Horsley

Ceased
Algores Way, CambridgeshirePE13 2TQ
Born January 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 01 Nov 2016
Algores Way, WisbechPE13 2TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Second Filing Of Director Termination With Name
14 January 2020
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2018
CC04CC04
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Resolution
6 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Legacy
10 March 2012
MG01MG01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Medium
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Medium
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
12 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
12 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
7 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation