Background WavePink WaveYellow Wave

PRESCAPE TOWERS, LTD (12130616)

PRESCAPE TOWERS, LTD (12130616) is an active UK company. incorporated on 31 July 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 3 other business activities. PRESCAPE TOWERS, LTD has been registered for 6 years. Current directors include DILLEY, Gavin Stuart, MARRIOTT, Alun Lewis, RADA, Raul Cosmin and 3 others.

Company Number
12130616
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
95 Howard Building 368 Queenstown Road, London, SW11 8NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
DILLEY, Gavin Stuart, MARRIOTT, Alun Lewis, RADA, Raul Cosmin, STEWART, Adi, STEWART, Jacqueline Sandra, STEWART, Kevin James
SIC Codes
24200, 71122, 74100, 84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCAPE TOWERS, LTD

PRESCAPE TOWERS, LTD is an active company incorporated on 31 July 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 3 other business activities. PRESCAPE TOWERS, LTD was registered 6 years ago.(SIC: 24200, 71122, 74100, 84250)

Status

active

Active since 6 years ago

Company No

12130616

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

95 Howard Building 368 Queenstown Road London, SW11 8NR,

Previous Addresses

C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 1 April 2021To: 5 September 2025
Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 27 November 2019To: 1 April 2021
117a St. Johns Hill Sevenoaks Kent TN13 3PE England
From: 31 July 2019To: 27 November 2019
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

DILLEY, Gavin Stuart

Active
368 Queenstown Road, LondonSW11 8NR
Born November 1974
Director
Appointed 21 Dec 2022

MARRIOTT, Alun Lewis

Active
368 Queenstown Road, LondonSW11 8NR
Born August 1970
Director
Appointed 22 Dec 2022

RADA, Raul Cosmin

Active
Dickens Street, LondonSW8 3EP
Born August 1991
Director
Appointed 31 Jul 2019

STEWART, Adi

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born November 1971
Director
Appointed 22 Dec 2022

STEWART, Jacqueline Sandra

Active
Dickens Street, LondonSW8 3EP
Born August 1950
Director
Appointed 31 Jul 2019

STEWART, Kevin James

Active
Dickens Street, LondonSW8 3EP
Born March 1949
Director
Appointed 31 Jul 2019

Persons with significant control

2

Mrs Jacqueline Sandra Stewart

Active
Dickens Street, LondonSW8 3EP
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Kevin James Stewart

Active
Dickens Street, LondonSW8 3EP
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 October 2021
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
23 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Incorporation Company
31 July 2019
NEWINCIncorporation