Company NamePrime 23 Limited
DirectorRavi Sharma
Company StatusActive
Company Number08840523
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ravi Sharma
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Radnor Close
Chislehurst
Kent
BR7 6SH
Secretary NameParmas Limited (Corporation)
StatusCurrent
Appointed10 January 2014(same day as company formation)
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameDr Avni Batish
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Radnor Close
Chislehurst
BR7 6SH

Location

Registered AddressLichfield & Co.
91 Sunnyhill Road
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

29 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 September 2019Amended micro company accounts made up to 31 January 2018 (2 pages)
1 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 September 2018Appointment of Dr Avni Batish as a director on 24 September 2018 (2 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Director's details changed for Dr Ravi Sharma on 24 September 2014 (2 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 29 January 2015 (1 page)
29 January 2015Director's details changed for Dr Ravi Sharma on 24 September 2014 (2 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 29 January 2015 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)