Background WavePink WaveYellow Wave

PRS GUITARS INTERNATIONAL LIMITED (08123415)

PRS GUITARS INTERNATIONAL LIMITED (08123415) is an active UK company. incorporated on 28 June 2012. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46491). PRS GUITARS INTERNATIONAL LIMITED has been registered for 13 years. Current directors include CASBON, Rachel Elizabeth, GERMAIN, Paul, HIGGINBOTHAM, John and 1 others.

Company Number
08123415
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
Ground Floor, Baird House, Milton Keynes, MK5 8FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46491)
Directors
CASBON, Rachel Elizabeth, GERMAIN, Paul, HIGGINBOTHAM, John, SMITH, Paul Reed
SIC Codes
46491

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRS GUITARS INTERNATIONAL LIMITED

PRS GUITARS INTERNATIONAL LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46491). PRS GUITARS INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 46491)

Status

active

Active since 13 years ago

Company No

08123415

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Ground Floor, Baird House Seebeck Place, Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom
From: 4 February 2019To: 22 January 2021
C/O Hw Northamptonshire Llp 26-28 Headlands Kettering Northamptonshire NN15 7HP
From: 19 December 2012To: 4 February 2019
200 Strand London WC2R 1DJ United Kingdom
From: 28 June 2012To: 19 December 2012
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Funding Round
Mar 13
Loan Secured
Jun 13
Funding Round
Dec 19
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CASBON, Rachel Elizabeth

Active
Seebeck Place, Knowlhill, Milton KeynesMK5 8FR
Born October 1973
Director
Appointed 01 Jan 2024

GERMAIN, Paul

Active
Baird House, Milton KeynesMK5 8FR
Born February 1969
Director
Appointed 19 Dec 2025

HIGGINBOTHAM, John

Active
Log Canoe Circle, Stevensville21666
Born January 1962
Director
Appointed 09 Aug 2012

SMITH, Paul Reed

Active
Log Canoe Circle, Stevensville21666
Born February 1956
Director
Appointed 09 Aug 2012

BROWN, Frances

Resigned
Log Canoe Circle, Stevensville21666
Born July 1954
Director
Appointed 09 Aug 2012
Resigned 31 Dec 2022

CORDELL, Daniel Lawrence

Resigned
Stevensville21666
Born June 1961
Director
Appointed 31 Dec 2022
Resigned 01 Sept 2024

MANN, James Stewart

Resigned
Stevensville21666
Born November 1968
Director
Appointed 31 Dec 2022
Resigned 05 Jan 2026

MORTIMER, Gavin Richard

Resigned
Button End Industrial Estate, CambridgeCB22 7GX
Born September 1959
Director
Appointed 02 Jan 2013
Resigned 05 Jan 2026

O'CONNELL, Daniel Gerard

Resigned
Strand, LondonWC2R 1DJ
Born October 1963
Director
Appointed 28 Jun 2012
Resigned 09 Aug 2012

Persons with significant control

1

Paul Reed Smith Lp

Active
Log Canoe Circle, Stevensville

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Incorporation Company
28 June 2012
NEWINCIncorporation