Background WavePink WaveYellow Wave

PREFECT LIMITED (06390412)

PREFECT LIMITED (06390412) is an active UK company. incorporated on 4 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREFECT LIMITED has been registered for 18 years. Current directors include LORCH, Christa Ulrike, Dr, TAUBEL, Jorg, Dr.

Company Number
06390412
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
1a Newcomen Street, London, SE1 1YR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LORCH, Christa Ulrike, Dr, TAUBEL, Jorg, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREFECT LIMITED

PREFECT LIMITED is an active company incorporated on 4 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREFECT LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06390412

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

1a Newcomen Street London, SE1 1YR,

Previous Addresses

Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH
From: 22 July 2015To: 15 June 2017
PO Box GU11 1EJ Gilroy and Brookes Accountants Limited Suite 18, 5th Floor, Victoria House Victoria Road Aldershot Hantsgu11 1Ej
From: 9 May 2014To: 22 July 2015
Interpower House Windsor Way Aldershot Hampshire GU11 1JG
From: 4 October 2007To: 9 May 2014
Timeline

4 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LORCH, Christa Ulrike, Dr

Active
Newcomen Street, LondonSE1 1YR
Born December 1964
Director
Appointed 26 Mar 2009

TAUBEL, Jorg, Dr

Active
Newcomen Street, LondonSE1 1YR
Born January 1960
Director
Appointed 26 Mar 2009

AREZINA, Radivoj, Dr

Resigned
Coxbridge Business Park, SurreyGU10 5EH
Secretary
Appointed 26 Mar 2009
Resigned 17 May 2016

BERELOWITZ, Keith Sean, Mr.

Resigned
Newcomen Street, LondonSE1 1YR
Secretary
Appointed 17 May 2016
Resigned 10 Oct 2024

HAYNES, Simon Laurence

Resigned
40 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 04 Oct 2007
Resigned 26 Mar 2009

AREZINA, Radivoj, Dr

Resigned
Coxbridge Business Park, SurreyGU10 5EH
Born July 1961
Director
Appointed 26 Mar 2009
Resigned 17 May 2016

BERELOWITZ, Keith Sean

Resigned
Newcomen Street, LondonSE1 1YR
Born September 1976
Director
Appointed 17 May 2016
Resigned 10 Oct 2024

WARD, Thomas Anthony

Resigned
Flat 70 The Wool House, LondonE1 1LX
Born April 1983
Director
Appointed 04 Oct 2007
Resigned 26 Mar 2009

Persons with significant control

1

Richmond Pharmacology Limited

Active
Newcomen Street, LondonSE1 1YR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
9 September 2010
AAMDAAMD
Accounts Amended With Made Up Date
16 August 2010
AAMDAAMD
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Incorporation Company
4 October 2007
NEWINCIncorporation