Background WavePink WaveYellow Wave

PR GOAL 3 LIMITED (05547809)

PR GOAL 3 LIMITED (05547809) is an active UK company. incorporated on 26 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PR GOAL 3 LIMITED has been registered for 20 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
05547809
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR GOAL 3 LIMITED

PR GOAL 3 LIMITED is an active company incorporated on 26 August 2005 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. PR GOAL 3 LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05547809

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

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

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 29 February 2012To: 1 July 2020
10 Norwich Street London EC4A 1BD
From: 26 August 2005To: 29 February 2012
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 28 Nov 2025

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 15 Sept 2006
Resigned 17 Feb 2012

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 31 Aug 2005
Resigned 15 Sept 2006

PILGRIM, Andrew James Ellis

Resigned
27 Portmore Park Road, WeybridgeKT13 8ET
Secretary
Appointed 26 Aug 2005
Resigned 31 Aug 2005

BLOWS, Matthew John

Resigned
16 Palgrave Road, LondonW12 9NB
Born December 1963
Director
Appointed 26 Aug 2005
Resigned 31 Aug 2005

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Chancellors Road, LondonW6 9RS
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
Chancellors Road, LondonW6 9RS
Born July 1964
Director
Appointed 31 Aug 2005
Resigned 31 Aug 2018

HAMILTON-STANLEY, Amanda

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2020

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

SCHOFIELD, Tony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 31 Aug 2005
Resigned 15 Sept 2006

TURPIN, Vincent

Resigned
Montford Place, LondonSE11 5DE
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

Persons with significant control

2

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Resolution
25 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Resolution
9 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Statement Of Companys Objects
28 July 2010
CC04CC04
Memorandum Articles
25 March 2010
MEM/ARTSMEM/ARTS
Resolution
25 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Statement Of Affairs
18 October 2005
SASA
Legacy
18 October 2005
88(2)R88(2)R
Incorporation Company
26 August 2005
NEWINCIncorporation