Company NamePrana Brands Ltd
DirectorJulie Ann Davidson
Company StatusActive
Company Number07707238
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Julie Ann Davidson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 2 Devonhurst Place, Heathfield Terra
London
W4 4JD

Location

Registered AddressThe Gatehouse
2 Devonhurst Place, Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£136,635
Cash£120,083
Current Liabilities£59,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 May 2018Director's details changed for Miss Julie Ann Davidson on 8 May 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
4 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 December 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JP to C/O Freeman Carr the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JP to C/O Freeman Carr the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 9 December 2016 (1 page)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 June 2016Director's details changed for Miss Julie Ann Davidson on 7 June 2016 (2 pages)
29 June 2016Director's details changed for Miss Julie Ann Davidson on 7 June 2016 (2 pages)
16 June 2016Registered office address changed from 33 Sutton Lane North Chiswick London W4 4LB to 71-75 Shelton Street Covent Garden London WC2H 9JP on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 33 Sutton Lane North Chiswick London W4 4LB to 71-75 Shelton Street Covent Garden London WC2H 9JP on 16 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2013Company name changed notes to song LTD\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed notes to song LTD\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Company name changed little acorn mighty oak LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed little acorn mighty oak LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed strategic sofa LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed strategic sofa LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
17 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 July 2011Incorporation (43 pages)
15 July 2011Incorporation (43 pages)