Background WavePink WaveYellow Wave

PROMPT BUSINESS STRATEGIES LIMITED (08050127)

PROMPT BUSINESS STRATEGIES LIMITED (08050127) is an active UK company. incorporated on 30 April 2012. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMPT BUSINESS STRATEGIES LIMITED has been registered for 13 years. Current directors include STONE, David George Peter.

Company Number
08050127
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
Suite C, Dorking, RH4 1DN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STONE, David George Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMPT BUSINESS STRATEGIES LIMITED

PROMPT BUSINESS STRATEGIES LIMITED is an active company incorporated on 30 April 2012 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PROMPT BUSINESS STRATEGIES LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08050127

LTD Company

Age

13 Years

Incorporated 30 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PROMPT STRATEGIES LIMITED
From: 18 December 2014To: 5 October 2020
PROMPT CAPITAL LIMITED
From: 30 April 2012To: 18 December 2014
Contact
Address

Suite C 2 North Street Dorking, RH4 1DN,

Previous Addresses

Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
From: 1 October 2015To: 30 April 2025
286a High Street Dorking Surrey RH4 1QT
From: 30 April 2012To: 1 October 2015
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 15
Funding Round
Feb 16
Director Left
Apr 20
Owner Exit
May 21
New Owner
Jan 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STONE, David George Peters

Active
2 North Street, DorkingRH4 1DN
Secretary
Appointed 30 Apr 2012

STONE, David George Peter

Active
2 North Street, DorkingRH4 1DN
Born December 1962
Director
Appointed 30 Apr 2012

CORRY, William Stuart

Resigned
North Street, DorkingRH4 1DE
Born October 1969
Director
Appointed 02 Jan 2015
Resigned 01 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Gillian Elizabeth Stone

Active
2 North Street, DorkingRH4 1DN
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

William Stuart Corry

Ceased
North Street, DorkingRH4 1DE
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2020

Mr David George Peters Stone

Active
2 North Street, DorkingRH4 1DN
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Incorporation Company
30 April 2012
NEWINCIncorporation