Background WavePink WaveYellow Wave

PRFI LIMITED (09826758)

PRFI LIMITED (09826758) is an active UK company. incorporated on 15 October 2015. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PRFI LIMITED has been registered for 10 years. Current directors include CLARK, Nigel Graham, GURRY, Christopher Arthur, MCCABE, Mark John.

Company Number
09826758
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Oval Park Hatfield Road, Maldon, CM9 6WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CLARK, Nigel Graham, GURRY, Christopher Arthur, MCCABE, Mark John
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRFI LIMITED

PRFI LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PRFI LIMITED was registered 10 years ago.(SIC: 71122)

Status

active

Active since 10 years ago

Company No

09826758

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

PLEXTEK RFI LIMITED
From: 15 October 2015To: 3 July 2020
Contact
Address

Oval Park Hatfield Road Langford Maldon, CM9 6WG,

Previous Addresses

The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY United Kingdom
From: 15 October 2015To: 3 March 2020
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Dec 15
Funding Round
Dec 15
Director Joined
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Joined
Feb 24
Director Left
May 25
Director Left
May 25
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JONES, Michelle

Active
Hatfield Road, MaldonCM9 6WG
Secretary
Appointed 03 Mar 2020

CLARK, Nigel Graham

Active
Hatfield Road, MaldonCM9 6WG
Born February 1954
Director
Appointed 03 Mar 2020

GURRY, Christopher Arthur

Active
Hatfield Road, MaldonCM9 6WG
Born November 1963
Director
Appointed 03 Mar 2020

MCCABE, Mark John

Active
Hatfield Road, MaldonCM9 6WG
Born June 1969
Director
Appointed 03 Mar 2020

COX, David John

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 19 Oct 2015
Resigned 14 Jun 2018

HONE, Angus

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 14 Jun 2018
Resigned 30 Jul 2019

SEACOMBE, Sarah Katharine

Resigned
Hatfield Road, MaldonCM9 6WG
Secretary
Appointed 30 Jul 2019
Resigned 03 Mar 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 Oct 2015
Resigned 19 Oct 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 15 Oct 2015
Resigned 19 Oct 2015

DEVLIN, Liam Michael

Resigned
Hatfield Road, MaldonCM9 6WG
Born February 1966
Director
Appointed 22 Mar 2016
Resigned 30 Apr 2025

JACKSON, Timothy

Resigned
Hatfield Road, MaldonCM9 6WG
Born April 1959
Director
Appointed 19 Oct 2015
Resigned 03 Mar 2020

MURPHY, Ian Andrew

Resigned
Hatfield Road, MaldonCM9 6WG
Born August 1958
Director
Appointed 19 Oct 2015
Resigned 03 Mar 2020

SMITH, Robert Martin Hooper, Dr

Resigned
Hatfield Road, MaldonCM9 6WG
Born October 1987
Director
Appointed 01 Feb 2024
Resigned 30 Apr 2025

SMITHERS, Colin Richard, Dr

Resigned
Hatfield Road, MaldonCM9 6WG
Born February 1959
Director
Appointed 19 Oct 2015
Resigned 03 Mar 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Oct 2015
Resigned 19 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Oct 2015
Resigned 19 Oct 2015

Persons with significant control

4

1 Active
3 Ceased
Hatfield Road, MaldonCM9 6WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020

Dr Colin Richard Smithers

Ceased
Hatfield Road, MaldonCM9 6WG
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020

Mr Ian Andrew Murphy

Ceased
Hatfield Road, MaldonCM9 6WG
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020

Mr Timothy Jackson

Ceased
Hatfield Road, MaldonCM9 6WG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Resolution
3 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Capital Cancellation Shares
29 January 2020
SH06Cancellation of Shares
Resolution
29 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2020
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
28 January 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Incorporation Company
15 October 2015
NEWINCIncorporation