Background WavePink WaveYellow Wave

PRMA CONSULTING LIMITED (05893400)

PRMA CONSULTING LIMITED (05893400) is an active UK company. incorporated on 1 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRMA CONSULTING LIMITED has been registered for 19 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
05893400
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRMA CONSULTING LIMITED

PRMA CONSULTING LIMITED is an active company incorporated on 1 August 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRMA CONSULTING LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05893400

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 17 March 2021To: 1 August 2024
Linea House 2nd Floor, Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England
From: 11 January 2016To: 17 March 2021
Cygnus House One Waterfront Business Park Fleet Hampshire GU51 3QT
From: 28 February 2012To: 11 January 2016
Centaur House Ancells Road Fleet Hampshire GU51 2UJ England
From: 9 February 2010To: 28 February 2012
Penny Royal, Reading Road North Fleet Hampshire GU51 4AD
From: 1 August 2006To: 9 February 2010
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Jul 11
Director Left
Apr 14
Capital Reduction
May 14
Share Buyback
Jul 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Jun 15
Loan Cleared
Nov 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
Jun 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

SYKES, Jayne Eleanor

Resigned
Penny Royal, FleetGU51 4AD
Secretary
Appointed 01 Aug 2006
Resigned 17 Mar 2021

VERNON, Amanda Jane

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 17 Mar 2021
Resigned 26 Nov 2025

DENNIS, Oliver John

Resigned
Booths Hall, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 05 Mar 2021
Resigned 16 Sept 2021

FERRETTI, Brendan

Resigned
Booths Hall, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 19 Nov 2021
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 19 Nov 2021
Resigned 15 Jan 2025

LARKIN, Mark John William, Dr

Resigned
Rue Du Chemin Vert, Paris
Born January 1974
Director
Appointed 01 Sept 2008
Resigned 21 Mar 2014

MILLER, Dominic Thomas

Resigned
Booths Hall, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 05 Mar 2021
Resigned 16 Sept 2021

PAPANIKOLAOU, Sotiria

Resigned
Mesologgiou 14, Marousi
Born October 1978
Director
Appointed 01 Sept 2008
Resigned 16 Jul 2023

SNOWBALL, David Matthew

Resigned
Booths Hall, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 05 Mar 2021
Resigned 19 Apr 2022

SYKES, David Paul

Resigned
Penny Royal, FleetGU51 4AD
Born September 1970
Director
Appointed 01 Aug 2006
Resigned 13 Jul 2023

SYKES, Jayne Eleanor

Resigned
Penny Royal, FleetGU51 4AD
Born November 1972
Director
Appointed 16 Jan 2008
Resigned 13 Jul 2023

Persons with significant control

1

66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Capital Cancellation Shares
12 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Capital Cancellation Shares
14 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Capital Return Purchase Own Shares
3 July 2014
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
22 May 2014
SH10Notice of Particulars of Variation
Capital Cancellation Shares
20 May 2014
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
6 May 2014
SH10Notice of Particulars of Variation
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Resolution
26 January 2010
RESOLUTIONSResolutions
Legacy
6 August 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
190190
Legacy
14 August 2007
353353
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 August 2007
288cChange of Particulars
Legacy
14 August 2007
288cChange of Particulars
Incorporation Company
1 August 2006
NEWINCIncorporation