Background WavePink WaveYellow Wave

PRL LEGAL FUNDING LTD (11097710)

PRL LEGAL FUNDING LTD (11097710) is an active UK company. incorporated on 5 December 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRL LEGAL FUNDING LTD has been registered for 8 years. Current directors include BISHOP, Robert James, LITTLE, Paul, MCLEAN, Calum and 1 others.

Company Number
11097710
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
1 Bedford Row, London, WC1R 4BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BISHOP, Robert James, LITTLE, Paul, MCLEAN, Calum, SCHNEIDER, Sonny David Williams
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRL LEGAL FUNDING LTD

PRL LEGAL FUNDING LTD is an active company incorporated on 5 December 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRL LEGAL FUNDING LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11097710

LTD Company

Age

8 Years

Incorporated 5 December 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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

1 Bedford Row London, WC1R 4BU,

Previous Addresses

Office 812, Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 21 December 2021To: 13 September 2024
20-22 Wenlock Road London N1 7GU England
From: 5 December 2017To: 21 December 2021
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Jul 20
Funding Round
Jul 20
Loan Secured
Aug 20
Funding Round
Nov 20
Funding Round
Jan 21
New Owner
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Loan Secured
Mar 25
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SCHNEIDER INVESTMENT ASSOCIATES LLP

Active
LondonWC1R 4BU
Corporate secretary
Appointed 10 Sept 2021

BISHOP, Robert James

Active
LondonWC1R 4BU
Born January 1979
Director
Appointed 05 Dec 2017

LITTLE, Paul

Active
29 Finsbury Circus, LondonEC2M 5QQ
Born February 1985
Director
Appointed 08 Jul 2020

MCLEAN, Calum

Active
LondonWC1R 4BU
Born September 1972
Director
Appointed 18 Oct 2021

SCHNEIDER, Sonny David Williams

Active
LondonWC1R 4BU
Born August 1972
Director
Appointed 18 Oct 2021

DAVIES, Keith

Resigned
Wenlock Road, LondonN1 7GU
Born May 1967
Director
Appointed 09 Jan 2018
Resigned 15 Nov 2019

Persons with significant control

5

Mr Sonny David Williams Schneider

Active
LondonWC1R 4BU
Born August 1972

Nature of Control

Significant influence or control
Notified 18 Oct 2021

Calum Mclean

Active
LondonWC1R 4BU
Born September 1972

Nature of Control

Significant influence or control
Notified 18 Oct 2021
LondonWC1R 4BU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 10 Sept 2021

Paul Little

Active
LondonWC1R 4BU
Born February 1985

Nature of Control

Significant influence or control
Notified 10 Sept 2021

Robert James Bishop

Active
LondonWC1R 4BU
Born January 1979

Nature of Control

Significant influence or control
Notified 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Resolution
20 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 September 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
18 May 2021
AA01Change of Accounting Reference Date
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Incorporation Company
5 December 2017
NEWINCIncorporation