Background WavePink WaveYellow Wave

PRIORY ENTERPRISES LIMITED (10458796)

PRIORY ENTERPRISES LIMITED (10458796) is an active UK company. incorporated on 2 November 2016. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRIORY ENTERPRISES LIMITED has been registered for 9 years. Current directors include MCEUEN, James Stewart, MCEUEN, Katharine Johanna.

Company Number
10458796
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCEUEN, James Stewart, MCEUEN, Katharine Johanna
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY ENTERPRISES LIMITED

PRIORY ENTERPRISES LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRIORY ENTERPRISES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10458796

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 2 November 2016To: 27 March 2025
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 17
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCEUEN, James Stewart

Active
Pride Park, DerbyDE24 8JY
Born September 1969
Director
Appointed 02 Nov 2016

MCEUEN, Katharine Johanna

Active
Pride Park, DerbyDE24 8JY
Born December 1970
Director
Appointed 06 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Katharine Johanna Mceuen

Ceased
Pinnacle Way, DerbyDE24 8ZS
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 04 Jul 2024

Mr James Stewart Mceuen

Active
Pride Park, DerbyDE24 8JY
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2016
NEWINCIncorporation