Background WavePink WaveYellow Wave

PRANGLIN LIMITED (08767970)

PRANGLIN LIMITED (08767970) is an active UK company. incorporated on 8 November 2013. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRANGLIN LIMITED has been registered for 12 years. Current directors include LEES, Stuart, TEBBY-LEES, Susan Jane.

Company Number
08767970
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
1-2 Albert Chambers Canal Street, Congleton, CW12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEES, Stuart, TEBBY-LEES, Susan Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRANGLIN LIMITED

PRANGLIN LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRANGLIN LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08767970

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

1-2 Albert Chambers Canal Street Congleton, CW12 4AA,

Previous Addresses

Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
From: 8 November 2013To: 25 September 2025
Timeline

9 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Oct 14
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADREM ACCOUNTING LTD

Active
Canal Street, CongletonCW12 4AA
Corporate secretary
Appointed 24 Aug 2021

LEES, Stuart

Active
Canal Street, CongletonCW12 4AA
Born April 1956
Director
Appointed 17 Jul 2014

TEBBY-LEES, Susan Jane

Active
Canal Street, CongletonCW12 4AA
Born November 1961
Director
Appointed 17 Jul 2014

WINCHAM ACCOUNTANTS LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 08 Nov 2013
Resigned 24 Aug 2021

ROACH, Malcolm David

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born January 1950
Director
Appointed 08 Nov 2013
Resigned 17 Jul 2014

ROACH, Mark Damion

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born October 1976
Director
Appointed 08 Nov 2013
Resigned 17 Jul 2014

SMITH, Geoffrey Richard George

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born September 1972
Director
Appointed 13 Jun 2014
Resigned 17 Jul 2014

VIVES IVARS, Jaime

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born March 1968
Director
Appointed 08 Nov 2013
Resigned 30 May 2014

Persons with significant control

1

Mr Stuart Lees

Active
Canal Street, CongletonCW12 4AA
Born April 1956

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
4 December 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Incorporation Company
8 November 2013
NEWINCIncorporation