Background WavePink WaveYellow Wave

PRMO HOLDINGS UK LTD (12214293)

PRMO HOLDINGS UK LTD (12214293) is an active UK company. incorporated on 18 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRMO HOLDINGS UK LTD has been registered for 6 years. Current directors include BARAK, Zwi, WOJCIK, Justyna.

Company Number
12214293
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
Elscot House, London, N3 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARAK, Zwi, WOJCIK, Justyna
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRMO HOLDINGS UK LTD

PRMO HOLDINGS UK LTD is an active company incorporated on 18 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRMO HOLDINGS UK LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12214293

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Owner Exit
Jan 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Owner Exit
May 22
Owner Exit
May 22
New Owner
May 22
Loan Secured
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Owner Exit
Mar 24
Director Left
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Apr 24
Loan Secured
Jul 24
Loan Secured
Jun 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 18 Sept 2019

BARAK, Zwi

Active
Shoham Street, Caesarea3097427
Born January 1950
Director
Appointed 30 Jun 2021

WOJCIK, Justyna

Active
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 17 Apr 2024

DESAI, Nileshkumar Ramesh

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 30 Jun 2021
Resigned 08 Feb 2023

PRASHKOVSKY, Itamar

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1975
Director
Appointed 12 Jul 2021
Resigned 13 Mar 2024

WOJCIK, Justyna

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 18 Sept 2019
Resigned 08 Feb 2023

Persons with significant control

6

2 Active
4 Ceased

Mr Zwi Barak

Active
Arcadia Avenue, LondonN3 2JU
Born January 1950

Nature of Control

Significant influence or control
Notified 13 Mar 2024

Anat Barak

Active
Arcadia Avenue, LondonN3 2JU
Born April 1952

Nature of Control

Significant influence or control
Notified 13 Mar 2024

Mr Itamar Prashkovsky

Ceased
Arcadia Avenue, LondonN3 2JU
Born December 1975

Nature of Control

Significant influence or control
Notified 01 May 2022
Ceased 13 Mar 2024
Shaham Street, Caesarea3088900

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2021
Ceased 01 May 2022
Tel Aviv6688106

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2019
Ceased 01 May 2022
Rothschild Blvd, Tel Aviv6688106

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2019
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 May 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
5 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Incorporation Company
18 September 2019
NEWINCIncorporation