Background WavePink WaveYellow Wave

PRIORITIS LIMITED (08782131)

PRIORITIS LIMITED (08782131) is an active UK company. incorporated on 19 November 2013. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRIORITIS LIMITED has been registered for 12 years. Current directors include KOTCHIE, Robert, PARK, Graham Russell.

Company Number
08782131
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KOTCHIE, Robert, PARK, Graham Russell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITIS LIMITED

PRIORITIS LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRIORITIS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08782131

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

207 Regent Street 3rd Floor London W1B 3HH England
From: 8 March 2016To: 21 February 2022
Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
From: 18 February 2016To: 8 March 2016
Royalty House 32 Sackville Street Mayfair London W1S 3EA
From: 19 November 2013To: 18 February 2016
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
New Owner
Jul 17
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Capital Update
Nov 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

KOTCHIE, Robert

Active
37 North Wharf Road, LondonW2 1AF
Born January 1979
Director
Appointed 18 Feb 2022

PARK, Graham Russell

Active
37 North Wharf Road, LondonW2 1AF
Born September 1974
Director
Appointed 18 Feb 2022

HUTT, Edward, Dr

Resigned
Regent Street, LondonW1B 3HH
Secretary
Appointed 12 May 2015
Resigned 31 Aug 2018

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 18 Feb 2022
Resigned 29 Jun 2023

OPTIMA SECRETARIES LIMITED

Resigned
32 Sackville Street, LondonW1S 3EA
Corporate secretary
Appointed 19 Nov 2013
Resigned 14 Mar 2019

REGENT PREMIUM SECRETARY LTD

Resigned
Great Portland Street, LondonW1W 7LT
Corporate secretary
Appointed 14 Mar 2019
Resigned 18 Feb 2022

TROOSTWYK, John Alexander

Resigned
Belsize Park, LondonNW3 4DU
Born April 1943
Director
Appointed 19 Nov 2013
Resigned 18 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Iqvia Ltd.

Active
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022

Mr Bruno De Paz

Ceased
Forbury Place, ReadingRG1 3JH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 November 2024
SH19Statement of Capital
Legacy
27 November 2024
SH20SH20
Legacy
27 November 2024
CAP-SSCAP-SS
Resolution
27 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Incorporation Company
19 November 2013
NEWINCIncorporation