Background WavePink WaveYellow Wave

PRIDEN HOLDINGS LTD (10546540)

PRIDEN HOLDINGS LTD (10546540) is an active UK company. incorporated on 4 January 2017. with registered office in Wisbech. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIDEN HOLDINGS LTD has been registered for 9 years. Current directors include ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew.

Company Number
10546540
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Priden Engineering Ltd, Wisbech, PE13 2TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDEN HOLDINGS LTD

PRIDEN HOLDINGS LTD is an active company incorporated on 4 January 2017 with the registered office located in Wisbech. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIDEN HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10546540

LTD Company

Age

9 Years

Incorporated 4 January 2017

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 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Priden Engineering Ltd Algores Way Wisbech, PE13 2TQ,

Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Funding Round
Jun 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Aug 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 26
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALLAN, Susan

Active
Enterprise Way, WisbechPE14 0SB
Born January 1971
Director
Appointed 02 Jan 2025

DUCKER, Andrew James

Active
Algores Way, WisbechPE13 2TQ
Born February 1963
Director
Appointed 29 Mar 2018

HARRIS, Craig Andrew

Active
Algores Way, WisbechPE13 2TQ
Born December 1969
Director
Appointed 16 Aug 2021

WARREN, Stuart

Resigned
Algores Way, WisbechPE13 2TQ
Secretary
Appointed 04 Jan 2017
Resigned 29 Mar 2018

HORSLEY, Martyn

Resigned
Algores Way, WisbechPE13 2TQ
Born January 1961
Director
Appointed 04 Jan 2017
Resigned 04 Apr 2019

KORAL, Gregory David

Resigned
Algores Way, WisbechPE13 2TQ
Born March 1964
Director
Appointed 29 Mar 2018
Resigned 05 Sept 2019

MANNING, David Brown

Resigned
Algores Way, WisbechPE13 2TQ
Born March 1958
Director
Appointed 29 Mar 2018
Resigned 09 Mar 2022

MCQUEEN, David Stuart

Resigned
Algores Way, WisbechPE13 2TQ
Born October 1969
Director
Appointed 29 Mar 2018
Resigned 06 Jul 2021

RAWLINGS, Jonathan Geoffrey

Resigned
Algores Way, WisbechPE13 2TQ
Born May 1982
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2024

RICE, Michael James

Resigned
Algores Way, WisbechPE13 2TQ
Born September 1982
Director
Appointed 17 Aug 2020
Resigned 28 Feb 2022

SIME, Alan

Resigned
Algores Way, WisbechPE13 2TQ
Born January 1963
Director
Appointed 07 Feb 2022
Resigned 31 Jan 2025

WALKER, Kevin

Resigned
Algores Way, WisbechPE13 2TQ
Born June 1980
Director
Appointed 04 Jan 2017
Resigned 16 Feb 2026

WARREN, James

Resigned
Algores Way, WisbechPE13 2TQ
Born February 1979
Director
Appointed 29 Mar 2018
Resigned 23 Aug 2021

WARREN, Stuart

Resigned
Algores Way, WisbechPE13 2TQ
Born April 1968
Director
Appointed 04 Jan 2017
Resigned 22 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Enterprise Way, WisbechPE14 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Kevin Walker

Ceased
Algores Way, WisbechPE13 2TQ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 29 Mar 2018

Mr Martyn Horsley

Ceased
Algores Way, WisbechPE13 2TQ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 29 Mar 2018

Mr Stuart Warren

Ceased
Algores Way, WisbechPE13 2TQ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
13 December 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Legacy
9 April 2019
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2017
NEWINCIncorporation