Background WavePink WaveYellow Wave

PR NAUTICA LIMITED (05692821)

PR NAUTICA LIMITED (05692821) is an active UK company. incorporated on 31 January 2006. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). PR NAUTICA LIMITED has been registered for 20 years. Current directors include LITTON, Giles Severn, LOVE, Royston Frederick, PYLE, Mark Kendall.

Company Number
05692821
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Eastern Hanger, Plymouth Yacht Haven Lawrence Road, Plymouth, PL9 9SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
LITTON, Giles Severn, LOVE, Royston Frederick, PYLE, Mark Kendall
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR NAUTICA LIMITED

PR NAUTICA LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). PR NAUTICA LIMITED was registered 20 years ago.(SIC: 33150)

Status

active

Active since 20 years ago

Company No

05692821

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

PRINCES ROCK LIMITED
From: 31 January 2006To: 28 November 2006
Contact
Address

Eastern Hanger, Plymouth Yacht Haven Lawrence Road Mount Batten Plymouth, PL9 9SJ,

Previous Addresses

Plymouth Yacht Haven Lawrence Road Mount Batten Plymouth Devon PL9 9XH England
From: 15 March 2011To: 10 March 2014
Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH United Kingdom
From: 31 January 2006To: 15 March 2011
Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 10
Director Joined
Feb 12
Director Left
Mar 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOVE, Royston Frederick

Active
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 31 Jan 2006

LITTON, Giles Severn

Active
106 Molesworth Road, PlymouthPL3 4AQ
Born August 1965
Director
Appointed 31 Jan 2006

LOVE, Royston Frederick

Active
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 31 Jan 2006

PYLE, Mark Kendall

Active
Cowsberry Farm, IvybridgePL21 9JZ
Born April 1978
Director
Appointed 01 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

PYLE, Mark

Resigned
Shaw Way, PlymouthPL9 9XH
Born April 1978
Director
Appointed 16 Nov 2007
Resigned 11 Apr 2010

WEBB, Ian Michael

Resigned
Lidcott Crescent, LooePL13 1QG
Born November 1965
Director
Appointed 19 Feb 2009
Resigned 01 Nov 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

3

Mr Royston Frederick Love

Active
Lawrence Road, PlymouthPL9 9SJ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Giles Severn Litton

Active
Lawrence Road, PlymouthPL9 9SJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Mark Kendall Pyle

Active
Lawrence Road, PlymouthPL9 9SJ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation