Background WavePink WaveYellow Wave

PROMETHIEUS TECHNOLOGIES PLC (11492218)

PROMETHIEUS TECHNOLOGIES PLC (11492218) is an active UK company. incorporated on 31 July 2018. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. PROMETHIEUS TECHNOLOGIES PLC has been registered for 7 years. Current directors include GILL, Amrit Paul Singh, RAI, Kanwal Deep Singh, SAMRA, Satvinder Singh.

Company Number
11492218
Status
active
Type
plc
Incorporated
31 July 2018
Age
7 years
Address
Minshull House, Stockport, SK4 2LP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GILL, Amrit Paul Singh, RAI, Kanwal Deep Singh, SAMRA, Satvinder Singh
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMETHIEUS TECHNOLOGIES PLC

PROMETHIEUS TECHNOLOGIES PLC is an active company incorporated on 31 July 2018 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. PROMETHIEUS TECHNOLOGIES PLC was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11492218

PLC Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

PROMETHIEUS CRYPTOCURRENCY PLC
From: 31 July 2018To: 30 October 2018
Contact
Address

Minshull House 67 Wellington Road North Stockport, SK4 2LP,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jan 19
Share Issue
Feb 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 22
New Owner
Aug 22
Funding Round
Sept 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GILL, Amrit Paul Singh

Active
67 Wellington Road North, StockportSK4 2LP
Secretary
Appointed 13 Jan 2022

GILL, Amrit Paul Singh

Active
67 Wellington Road North, StockportSK4 2LP
Born November 1965
Director
Appointed 31 Jul 2018

RAI, Kanwal Deep Singh

Active
67 Wellington Road North, StockportSK4 2LP
Born November 1970
Director
Appointed 18 Oct 2019

SAMRA, Satvinder Singh

Active
67 Wellington Road North, StockportSK4 2LP
Born July 1980
Director
Appointed 31 Jul 2018

DESJARDINS, Karine

Resigned
67 Wellington Road North, StockportSK4 2LP
Secretary
Appointed 31 Jul 2018
Resigned 31 Aug 2018

LAGACE, Christine

Resigned
67 Wellington Road North, StockportSK4 2LP
Secretary
Appointed 31 Aug 2018
Resigned 13 Jan 2022

SOUMAHORO, Souleymane

Resigned
67 Wellington Road North, StockportSK4 2LP
Born January 1969
Director
Appointed 29 Jul 2019
Resigned 13 Jan 2022

Persons with significant control

1

Satvinder Singh Samra

Active
67 Wellington Road North, StockportSK4 2LP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
6 September 2022
AAMDAAMD
Accounts Amended With Accounts Type Dormant
6 September 2022
AAMDAAMD
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 April 2022
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Legacy
21 November 2018
CERT8ACERT8A
Application Trading Certificate
21 November 2018
SH50SH50
Resolution
30 October 2018
RESOLUTIONSResolutions
Legacy
28 September 2018
CERT8ACERT8A
Application Trading Certificate
28 September 2018
SH50SH50
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Incorporation Company
31 July 2018
NEWINCIncorporation