Background WavePink WaveYellow Wave

THE NATIONAL PRIZE DRAW LIMITED (08394791)

THE NATIONAL PRIZE DRAW LIMITED (08394791) is an active UK company. incorporated on 8 February 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NATIONAL PRIZE DRAW LIMITED has been registered for 13 years. Current directors include HALKYARD, Gary.

Company Number
08394791
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
79 Aberdeen Park, London, N5 2AZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HALKYARD, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL PRIZE DRAW LIMITED

THE NATIONAL PRIZE DRAW LIMITED is an active company incorporated on 8 February 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NATIONAL PRIZE DRAW LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08394791

LTD Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

PEER 2 PEER LENDING LIMITED
From: 13 November 2017To: 18 December 2018
VIRGIN CARS LTD
From: 30 May 2017To: 13 November 2017
THE ROBIN HOOD LEGACY LTD
From: 24 May 2016To: 30 May 2017
NATIONAL CAR LIMITED
From: 22 June 2015To: 24 May 2016
PEER 2 PEER LENDING LIMITED
From: 8 February 2013To: 22 June 2015
Contact
Address

79 Aberdeen Park London, N5 2AZ,

Previous Addresses

, 95 Kneeton Road, East Bridgford, Nottingham, NG13 8PJ
From: 27 March 2019To: 16 February 2026
, 83 Derby Road, Nottingham, NG1 5BB, England
From: 23 March 2016To: 27 March 2019
, 95 Kneeton Road East Bridgford, Nottingham, NG13 8PJ
From: 8 February 2013To: 23 March 2016
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 21
Director Joined
Apr 23
Director Left
May 24
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HALKYARD, Gary

Active
Aberdeen Park, LondonN5 2AZ
Born January 1959
Director
Appointed 25 Apr 2023

WARD, David

Resigned
Kneeton Road East Bridgford, NottinghamNG13 8PJ
Secretary
Appointed 08 Feb 2013
Resigned 16 Jan 2026

WARD, David

Resigned
Kneeton Road East Bridgford, NottinghamNG13 8PJ
Born February 1943
Director
Appointed 08 Feb 2013
Resigned 03 Feb 2026

WARD, Sheila Ruth

Resigned
Kneeton Road, NottinghamNG13 8PJ
Born July 1951
Director
Appointed 05 May 2021
Resigned 11 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Halkyard

Active
Aberdeen Park, LondonN5 2AZ
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2026

Mr David Ward

Ceased
Kneeton Road, NottinghamNG13 8PJ
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Resolution
13 November 2017
RESOLUTIONSResolutions
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Incorporation Company
8 February 2013
NEWINCIncorporation