Background WavePink WaveYellow Wave

PRIANTO LIMITED (07558983)

PRIANTO LIMITED (07558983) is an active UK company. incorporated on 10 March 2011. with registered office in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. PRIANTO LIMITED has been registered for 15 years. Current directors include MEHTA, Rajan, STEVINSON, Graham David, TURNER, Steven.

Company Number
07558983
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Queen's Court, Alderley Edge, SK9 7RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
MEHTA, Rajan, STEVINSON, Graham David, TURNER, Steven
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIANTO LIMITED

PRIANTO LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. PRIANTO LIMITED was registered 15 years ago.(SIC: 47410)

Status

active

Active since 15 years ago

Company No

07558983

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 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 - 30 December 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Queen's Court Wilmslow Road Alderley Edge, SK9 7RR,

Previous Addresses

2 Old Bath Road Newbury Berkshire RG14 1QL England
From: 6 July 2021To: 24 September 2025
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 22 June 2011To: 6 July 2021
Riverbank 32 West Mills Newbury RG14 5HU United Kingdom
From: 10 March 2011To: 22 June 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Feb 19
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MEHTA, Rajan

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born June 1961
Director
Appointed 01 Feb 2023

STEVINSON, Graham David

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1971
Director
Appointed 25 Feb 2025

TURNER, Steven

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born August 1985
Director
Appointed 24 Sept 2025

PASEA, Yuri Marcellus

Resigned
NewburyRG14 1QL
Born February 1962
Director
Appointed 10 Mar 2011
Resigned 30 Apr 2025

ROTH, Oliver

Resigned
Barthstrasse 12, Munich80339
Born February 1978
Director
Appointed 10 Mar 2011
Resigned 25 Feb 2025

TRAVERS, Jordan Edward

Resigned
NewburyRG14 1QL
Born April 1989
Director
Appointed 01 Feb 2023
Resigned 24 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Wilmslow Road, Alderley EdgeSK9 7RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2025

Mr Yuri Marcellus Pasea

Ceased
NewburyRG14 1QL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2025

Mr William Geens

Ceased
NewburyRG14 1QL
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Memorandum Articles
28 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Incorporation Company
10 March 2011
NEWINCIncorporation