Background WavePink WaveYellow Wave

PROMETHEAN PARTICLES LIMITED (06427290)

PROMETHEAN PARTICLES LIMITED (06427290) is an active UK company. incorporated on 14 November 2007. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). PROMETHEAN PARTICLES LIMITED has been registered for 18 years. Current directors include ASHFAK, Irfan, CAPELL, Paul Warwick, DENNEY, Paul Michael and 2 others.

Company Number
06427290
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
1-3 Genesis Park Midland Way, Nottingham, NG7 3EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
ASHFAK, Irfan, CAPELL, Paul Warwick, DENNEY, Paul Michael, STEPHENSON, James David, Mr., MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMETHEAN PARTICLES LIMITED

PROMETHEAN PARTICLES LIMITED is an active company incorporated on 14 November 2007 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). PROMETHEAN PARTICLES LIMITED was registered 18 years ago.(SIC: 20590)

Status

active

Active since 18 years ago

Company No

06427290

LTD Company

Age

18 Years

Incorporated 14 November 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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

1-3 Genesis Park Midland Way Nottingham, NG7 3EF,

Previous Addresses

22-26 Nottingham Road Stapleford Nottingham NG9 8AA
From: 22 March 2010To: 3 February 2017
22-26 Nottingham Road Stapleford Nottingham NG9 3AA
From: 14 November 2007To: 22 March 2010
Timeline

41 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Share Issue
Apr 12
Funding Round
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Feb 15
Funding Round
May 15
Director Left
Aug 15
Director Joined
May 16
Funding Round
Sept 16
Funding Round
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
May 18
Director Joined
Oct 18
Director Joined
Aug 19
Funding Round
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Feb 22
Funding Round
Oct 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
15
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ASHFAK, Irfan

Active
14 Park Row, NottinghamNG1 6GR
Born January 1991
Director
Appointed 31 Jul 2024

CAPELL, Paul Warwick

Active
Midland Way, NottinghamNG7 3EF
Born January 1957
Director
Appointed 21 Feb 2025

DENNEY, Paul Michael

Active
Midland Way, NottinghamNG7 3EF
Born March 1966
Director
Appointed 18 Feb 2026

STEPHENSON, James David, Mr.

Active
Midland Way, NottinghamNG7 3EF
Born December 1973
Director
Appointed 02 Sept 2020

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17, High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 11 Nov 2025

REID, Alexandra Georgina Redcliffe, Dr

Resigned
9 Barrydale Avenue, BeestonNG9 1GN
Secretary
Appointed 14 Nov 2007
Resigned 12 Aug 2015

CARR, Michael Francis

Resigned
22-26 Nottingham Road, NottinghamNG9 8AA
Born September 1960
Director
Appointed 29 Feb 2012
Resigned 13 Jun 2013

FUENTES, Marina

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born June 1986
Director
Appointed 31 Jul 2024
Resigned 11 Nov 2025

GELDENHUYS, Laurie James

Resigned
Midland Way, NottinghamNG7 3EF
Born April 1959
Director
Appointed 01 Mar 2016
Resigned 22 May 2020

LAMB, Alan Peter Mackenzie

Resigned
Upper Farm House Hammer Lane, WallingfordOX10 7DJ
Born September 1949
Director
Appointed 28 Apr 2008
Resigned 28 Feb 2025

LESTER, Edward Henry, Professor

Resigned
Latin House, RisleyDE72 3SU
Born August 1970
Director
Appointed 14 Nov 2007
Resigned 18 Feb 2026

REID, Alexandra Georgina Redcliffe, Dr

Resigned
9 Barrydale Avenue, BeestonNG9 1GN
Born January 1977
Director
Appointed 14 Nov 2007
Resigned 12 Aug 2015

RICE, George Edward, Dr

Resigned
Midland Way, NottinghamNG7 3EF
Born January 1975
Director
Appointed 01 Jun 2018
Resigned 27 Feb 2020

RICE, George Edward, Dr

Resigned
Midland Way, NottinghamNG7 3EF
Born January 1975
Director
Appointed 13 Jun 2013
Resigned 31 May 2017

RICE, George Edward, Dr

Resigned
Spital Road, WorksopS81 8DU
Born January 1975
Director
Appointed 28 Apr 2008
Resigned 29 Feb 2012

SHAW, Graham Ernest

Resigned
Midland Way, NottinghamNG7 3EF
Born February 1950
Director
Appointed 26 Jul 2019
Resigned 31 May 2024

STICKINGS, Barry John, Professor

Resigned
Studridge Lane, Princes RisboroughHP27 0SA
Born February 1943
Director
Appointed 28 Aug 2008
Resigned 02 Aug 2017

Persons with significant control

3

0 Active
3 Ceased

Lachesis Seed Fund Lp

Ceased
London Wall, LondonEC2Y 5AB

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Ceased 31 Jul 2024
East Poultry Avenue, LondonEC1A 9PT

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Ceased 31 Jul 2024

University Of Nottingham

Ceased
University Park, NottinghamNG7 2RD

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
19 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 November 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Resolution
7 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Resolution
29 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Legacy
28 January 2020
RP04CS01RP04CS01
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Resolution
20 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Resolution
20 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Change Sail Address Company With New Address
24 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Resolution
6 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
19 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Miscellaneous
11 August 2010
MISCMISC
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
14 November 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
123Notice of Increase in Nominal Capital
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
287Change of Registered Office
Legacy
29 December 2007
225Change of Accounting Reference Date
Incorporation Company
14 November 2007
NEWINCIncorporation