Background WavePink WaveYellow Wave

PRESCRIPTIONS ONLINE LIMITED (05983372)

PRESCRIPTIONS ONLINE LIMITED (05983372) is an active UK company. incorporated on 31 October 2006. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRESCRIPTIONS ONLINE LIMITED has been registered for 19 years. Current directors include DANNATT, Gary John, FAWCETT, Scott Lee, HEATH, Kevin John.

Company Number
05983372
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANNATT, Gary John, FAWCETT, Scott Lee, HEATH, Kevin John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCRIPTIONS ONLINE LIMITED

PRESCRIPTIONS ONLINE LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRESCRIPTIONS ONLINE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05983372

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Lumina Park Approach Thorpe Park Leeds LS15 8GB England
From: 15 November 2019To: 15 November 2019
Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT United Kingdom
From: 18 April 2016To: 15 November 2019
Unit 8 Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT
From: 20 September 2011To: 18 April 2016
, 34 Hartsbourne Drive, Halesowen, West Midlands, B62 8ST
From: 31 October 2006To: 20 September 2011
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DANNATT, Gary John

Active
Park Approach, LeedsLS15 8GB
Born April 1971
Director
Appointed 02 Jun 2015

FAWCETT, Scott Lee

Active
Park Approach, LeedsLS15 8GB
Born October 1977
Director
Appointed 01 Feb 2023

HEATH, Kevin John

Active
Park Approach, LeedsLS15 8GB
Born April 1975
Director
Appointed 14 Dec 2022

DESAI, Jitendra Kumar

Resigned
Apartment 92 Watermarque, BirminghamB16 8GZ
Secretary
Appointed 10 Aug 2007
Resigned 31 May 2011

PATEL, Kalpna Ashok

Resigned
34 Hartsbourne Drive, HalesowenB62 8ST
Secretary
Appointed 31 Oct 2006
Resigned 10 Aug 2007

ROWE, Stuart

Resigned
Junction 2 Industrial Estate, OldburyB69 4LT
Secretary
Appointed 21 Jun 2013
Resigned 10 Oct 2014

SOMA, Mitesh

Resigned
Spencefield Lane, LeicesterLE5 6HF
Secretary
Appointed 03 Jun 2011
Resigned 21 Jun 2013

HAL MANAGEMENT LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate secretary
Appointed 10 Oct 2014
Resigned 22 Dec 2017

BAINS, Bhapinder

Resigned
20 The Grove, Sutton ColdfieldB74 3UB
Born October 1969
Director
Appointed 31 Oct 2006
Resigned 31 May 2011

DESAI, Jitendra Kumar

Resigned
Apartment 92 Watermarque, BirminghamB16 8GZ
Born March 1974
Director
Appointed 31 Oct 2006
Resigned 31 May 2011

LEE, Daniel Mark

Resigned
Junction 2 Industrial Estate, OldburyB69 4LT
Born May 1970
Director
Appointed 29 Mar 2018
Resigned 06 Jun 2019

LIVINGSTONE, Mark Jonathan Charles

Resigned
Park Approach, LeedsLS15 8GB
Born November 1966
Director
Appointed 29 Mar 2018
Resigned 14 Dec 2022

PATEL, Kalpna Ashok

Resigned
34 Hartsbourne Drive, HalesowenB62 8ST
Born January 1969
Director
Appointed 31 Oct 2006
Resigned 10 Aug 2007

ROWE, Stuart Anthony

Resigned
Junction 2 Industrial Estate, OldburyB69 4LT
Born December 1963
Director
Appointed 21 Jun 2013
Resigned 10 Oct 2014

SAMBROOK, Tracy Ann

Resigned
Junction 2 Industrial Estate, OldburyB69 4LT
Born July 1976
Director
Appointed 10 Oct 2014
Resigned 28 Feb 2015

SOMA, Krishna

Resigned
114 Spencefield Lane, LeicesterLE5 6HF
Born October 1976
Director
Appointed 31 Oct 2006
Resigned 21 Jun 2013

SOMA, Mitesh

Resigned
Spencefield Lane, LeicesterLE5 6HF
Born July 1976
Director
Appointed 03 Jun 2011
Resigned 21 Jun 2013

Persons with significant control

1

Thorpe Park, LeedsLS15 8GB

Nature of Control

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

Filing History

84

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation