Background WavePink WaveYellow Wave

PRS HOLDINGS LIMITED (10862892)

PRS HOLDINGS LIMITED (10862892) is an active UK company. incorporated on 12 July 2017. with registered office in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRS HOLDINGS LIMITED has been registered for 8 years. Current directors include JONES, Peter David.

Company Number
10862892
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Peter David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRS HOLDINGS LIMITED

PRS HOLDINGS LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRS HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10862892

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom
From: 12 July 2017To: 4 February 2025
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 18
Owner Exit
Oct 19
Owner Exit
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 12 Jul 2017

JONES, Peter David

Active
Globe Business Park,, Marlow,SL7 1EY
Born March 1966
Director
Appointed 12 Jul 2017

VINCENT, Stephen Mark

Resigned
Third Avenue, Globe Park, MarlowSL7 1EY
Born July 1970
Director
Appointed 12 Jul 2017
Resigned 31 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019

Peter David Jones

Ceased
Third Avenue, Globe Park, MarlowSL7 1EY
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Ceased 16 Dec 2019
Esplanade, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Incorporation Company
12 July 2017
NEWINCIncorporation