Background WavePink WaveYellow Wave

PRET UK LIMITED (10674734)

PRET UK LIMITED (10674734) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. PRET UK LIMITED has been registered for 9 years. Current directors include CHRISTOU, Panayioti Michael Andrew.

Company Number
10674734
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
75b Verde 10 Bressenden Place, London, SW1E 5DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CHRISTOU, Panayioti Michael Andrew
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRET UK LIMITED

PRET UK LIMITED is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. PRET UK LIMITED was registered 9 years ago.(SIC: 47110)

Status

active

Active since 9 years ago

Company No

10674734

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PRET A MANGER LIMITED
From: 16 March 2017To: 20 December 2019
Contact
Address

75b Verde 10 Bressenden Place London, SW1E 5DH,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Oct 18
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CHRISTOU, Panayioti Michael Andrew

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1977
Director
Appointed 17 Sept 2019

JONES, Adam Maxwell

Resigned
10 Bressenden Place, LondonSW1E 5DH
Secretary
Appointed 16 Mar 2017
Resigned 26 Sept 2018

CLOUGH, Clare Patricia

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born October 1980
Director
Appointed 06 Feb 2020
Resigned 26 Sept 2025

DI CELLO, David

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born December 1978
Director
Appointed 23 May 2019
Resigned 06 Feb 2020

JONES, Adam Maxwell

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born April 1969
Director
Appointed 16 Mar 2017
Resigned 26 Sept 2018

MACKAY, Thomas Owen

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born March 1975
Director
Appointed 01 Nov 2020
Resigned 12 Nov 2021

MEYER, Konrad Fano

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1980
Director
Appointed 13 Mar 2020
Resigned 01 Nov 2020

SCHLEE, Clive Edward Benedict

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born March 1959
Director
Appointed 16 Mar 2017
Resigned 30 Sept 2019

Persons with significant control

1

10 Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2017
NEWINCIncorporation