Background WavePink WaveYellow Wave

PRS BUILD LIMITED (10255568)

PRS BUILD LIMITED (10255568) is an active UK company. incorporated on 28 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRS BUILD LIMITED has been registered for 9 years. Current directors include WARD, Richard Robert.

Company Number
10255568
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
First Floor, Sherborne House, London, EC4N 5AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Richard Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRS BUILD LIMITED

PRS BUILD LIMITED is an active company incorporated on 28 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRS BUILD LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10255568

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 28 February 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Dormant

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 June 2022 (3 years ago)
Submitted on 28 June 2022 (3 years ago)

Next Due

Due by 11 July 2023
For period ending 27 June 2023
Contact
Address

First Floor, Sherborne House 119-121 Cannon Street London, EC4N 5AT,

Previous Addresses

Kellan Group Plc 27 Mortimer Street London W1T 3BL England
From: 7 July 2017To: 14 January 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 28 June 2016To: 7 July 2017
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARD, Richard Robert

Active
Sherborne House, LondonEC4N 5AT
Born February 1967
Director
Appointed 28 Jun 2016

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 12 Sept 2016
Resigned 20 Nov 2020

Persons with significant control

2

Mrs Nicola Jane Scambler

Active
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016

Mr Richard Robert Ward

Active
Sherborne House, LondonEC4N 5AT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Incorporation Company
28 June 2016
NEWINCIncorporation