Background WavePink WaveYellow Wave

PRETTY52 LIMITED (08716446)

PRETTY52 LIMITED (08716446) is an active UK company. incorporated on 3 October 2013. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRETTY52 LIMITED has been registered for 12 years. Current directors include SINGER, Darren David, SOLOMOU, Alexander William.

Company Number
08716446
Status
active
Type
ltd
Incorporated
3 October 2013
Age
12 years
Address
20 Dale Street, Manchester, M1 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SINGER, Darren David, SOLOMOU, Alexander William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRETTY52 LIMITED

PRETTY52 LIMITED is an active company incorporated on 3 October 2013 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRETTY52 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08716446

LTD Company

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THE LASS BIBLE LIMITED
From: 3 October 2013To: 6 January 2015
Contact
Address

20 Dale Street Manchester, M1 1EZ,

Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SINGER, Darren David

Active
Dale Street, ManchesterM1 1EZ
Born February 1969
Director
Appointed 09 Mar 2026

SOLOMOU, Alexander William

Active
Dale Street, ManchesterM1 1EZ
Born December 1990
Director
Appointed 03 Oct 2013

JARVIS, Richard Mark

Resigned
Dale Street, ManchesterM1 1EZ
Born January 1974
Director
Appointed 31 May 2023
Resigned 12 Feb 2025

KALANTARI, Arian

Resigned
Dale Street, ManchesterM1 1EZ
Born June 1991
Director
Appointed 03 Oct 2013
Resigned 25 Jul 2023

Persons with significant control

1

Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Legacy
4 April 2025
ANNOTATIONANNOTATION
Memorandum Articles
28 March 2025
MAMA
Resolution
28 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Legacy
4 May 2022
AGREEMENT2AGREEMENT2
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2013
NEWINCIncorporation