Background WavePink WaveYellow Wave

PRL INVESTOR LIMITED (11894492)

PRL INVESTOR LIMITED (11894492) is an active UK company. incorporated on 20 March 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. PRL INVESTOR LIMITED has been registered for 7 years. Current directors include BEVAN, Ella Ruth, BOOY, Christopher Arthur, CRAIG, Bruce Timothy and 7 others.

Company Number
11894492
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEVAN, Ella Ruth, BOOY, Christopher Arthur, CRAIG, Bruce Timothy, JILLINGS, Charles David Owen, MELVILLE, Nigel David, ORANGE, Simon Sebastian, RAKE, Jamie Paul, ROWE, Anthony George Edward, SCOTT, Thomas Richard, ST QUINTON, Martin George
SIC Codes
93120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRL INVESTOR LIMITED

PRL INVESTOR LIMITED is an active company incorporated on 20 March 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. PRL INVESTOR LIMITED was registered 7 years ago.(SIC: 93120, 94990)

Status

active

Active since 7 years ago

Company No

11894492

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

Regal House 70 London Road Twickenham Middlesex TW1 3QS England
From: 20 March 2019To: 2 August 2022
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Capital Reduction
May 23
Share Buyback
May 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
7
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

BEVAN, Ella Ruth

Active
Maidford Road, TowcesterNN12 8FD
Born April 1972
Director
Appointed 30 Jun 2025

BOOY, Christopher Arthur

Active
Beggar Bush Lane, BristolBS8 3TF
Born November 1952
Director
Appointed 29 Mar 2019

CRAIG, Bruce Timothy

Active
Farleigh Hungerford, BathBA2 7RW
Born December 1962
Director
Appointed 29 Mar 2019

JILLINGS, Charles David Owen

Active
Langhorn Drive, TwickenhamTW2 7SX
Born September 1955
Director
Appointed 29 Mar 2019

MELVILLE, Nigel David

Active
84 Eccleston Square, LondonSW1V 1PX
Born January 1961
Director
Appointed 12 Mar 2021

ORANGE, Simon Sebastian

Active
Goose Green, AltrinchamWA14 1DW
Born August 1967
Director
Appointed 29 Mar 2019

RAKE, Jamie Paul

Active
Seven Dials Warehouse, LondonWC2H 9LA
Born March 1974
Director
Appointed 08 Aug 2025

ROWE, Anthony George Edward

Active
Sandy Park Way, ExeterEX2 7NN
Born September 1948
Director
Appointed 29 Mar 2019

SCOTT, Thomas Richard

Active
84 Eccleston Square, LondonSW1V 1PX
Born January 1975
Director
Appointed 15 May 2025

ST QUINTON, Martin George

Active
Kingsholm Road, GloucesterGL1 3AX
Born November 1957
Director
Appointed 29 Mar 2019

CROSSAN, Michael Rowland

Resigned
Old Oak Sidings, Off Scrubs Lane, LondonNW10 6RJ
Born June 1956
Director
Appointed 09 Feb 2023
Resigned 07 Jun 2023

EASTWOOD, Nicholas John

Resigned
Judds Lane, CoventryCV6 6AQ
Born December 1959
Director
Appointed 29 Mar 2019
Resigned 17 Oct 2022

ELLIS, David Armstrong

Resigned
70 London Road, TwickenhamTW1 3QS
Born April 1975
Director
Appointed 20 Mar 2019
Resigned 29 Mar 2019

KURDI, Ismail Walid

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born November 1968
Director
Appointed 29 Mar 2019
Resigned 08 Aug 2025

MERCEY, Lucy Penelope

Resigned
Greenlands Lane, LondonNW4 1RL
Born February 1981
Director
Appointed 12 Mar 2021
Resigned 31 Jan 2024

MORGAN, David John

Resigned
70 London Road, TwickenhamTW1 3QS
Born May 1957
Director
Appointed 20 Mar 2019
Resigned 29 Mar 2019

ROBSON, Allan

Resigned
Hazelwood Drive, Sunbury-On-ThamesTW16 6QU
Born November 1954
Director
Appointed 29 Mar 2019
Resigned 09 Feb 2023

TOM, Peter William Gregory

Resigned
Aylestone Road, LeicesterLE2 7TR
Born July 1940
Director
Appointed 29 Mar 2019
Resigned 15 May 2025

WHITE, John

Resigned
Weedon Road, NorthamptonNN5 5BG
Born March 1951
Director
Appointed 29 Mar 2019
Resigned 30 Jun 2025

WHITTINGHAM, Jason

Resigned
Warriors Way, WorcesterWR3 8ZE
Born April 1971
Director
Appointed 29 Mar 2019
Resigned 15 Dec 2022

Persons with significant control

1

0 Active
1 Ceased
Langhorn Drive, TwickenhamTW2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Incorporation Company
20 March 2019
NEWINCIncorporation