Background WavePink WaveYellow Wave

PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED (06691334)

PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED (06691334) is an active UK company. incorporated on 8 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED has been registered for 17 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
06691334
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED

PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED is an active company incorporated on 8 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06691334

LTD Company

Age

17 Years

Incorporated 8 September 2008

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 19 March 2020To: 17 November 2025
35 Great St. Helen's London EC3A 6AP
From: 8 September 2008To: 19 March 2020
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Sept 2008

WHITAKER, Paivi Helena

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 27 Jan 2017

CSC DIRECTORS (NO.3) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 08 Sept 2008

CSC DIRECTORS (NO.4) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 08 Sept 2008

MACDONALD, James Garner Smith

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1950
Director
Appointed 08 Sept 2008
Resigned 31 Oct 2011

NOWACKI, John Paul, Mr.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1979
Director
Appointed 31 Oct 2011
Resigned 27 Jan 2017

Persons with significant control

2

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Queen Street, CardiffCF10 1UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 November 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 November 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
4 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Director Company With Change Date
6 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
27 October 2008
225Change of Accounting Reference Date
Incorporation Company
8 September 2008
NEWINCIncorporation