Company NamePrius Ltd
DirectorSalvatore Pinna
Company StatusActive - Proposal to Strike off
Company Number09564916
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Salvatore Pinna
Date of BirthMay 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address6-8 Claremont Business Centre Claremont Road
Surbiton
KT6 4QU
Director NameMr Muneeb Khan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address616 Mitcham Road
Croydon
CR0 3AA
Director NameMrs Rehana Aslam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed07 May 2019(4 years after company formation)
Appointment Duration9 months (resigned 04 February 2020)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressSuite 3-04 London Road
Morden
SM4 5BT
Director NameMr Mohammad Irfan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed03 February 2020(4 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3-04 Peel House London Road
Morden
SM4 5BT
Director NameMr Hussain Waqar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2021)
RoleBusiness
Country of ResidenceEngland
Correspondence Address6-8 Claremont Business Centre Claremont Road
Surbiton
KT6 4QU

Location

Registered Address6-8 Claremont Business Centre
Claremont Road
Surbiton
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 June 2021 (2 years, 9 months ago)
Next Return Due8 July 2022 (overdue)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2020Cessation of Mohammad Irfan as a person with significant control on 1 June 2020 (1 page)
24 June 2020Termination of appointment of Mohammad Irfan as a director on 1 June 2020 (1 page)
19 June 2020Director's details changed for Mr Waqar Hussain on 3 February 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 June 2020Appointment of Mr Waqar Hussain as a director on 3 February 2020 (2 pages)
18 June 2020Notification of Hussain Waqar as a person with significant control on 3 February 2020 (2 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
8 May 2020Registered office address changed from 39a London Road Morden SM4 5HT England to 3-04 Peel House London Road Morden SM4 5BT on 8 May 2020 (1 page)
7 May 2020Termination of appointment of Rehana Aslam as a director on 4 February 2020 (1 page)
7 May 2020Notification of Mohammad Irfan as a person with significant control on 3 February 2020 (2 pages)
7 May 2020Appointment of Mr Mohammad Irfan as a director on 3 February 2020 (2 pages)
18 February 2020Registered office address changed from Suite 3-04 London Road Morden SM4 5BT England to 39a London Road Morden SM4 5HT on 18 February 2020 (1 page)
18 February 2020Registered office address changed from 39a London Road Morden SM4 5HT England to 39a London Road Morden SM4 5HT on 18 February 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2019Director's details changed for Mrs Rehana Aslam on 26 July 2019 (2 pages)
26 July 2019Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England to Suite 3-04 London Road Morden SM4 5BT on 26 July 2019 (1 page)
7 May 2019Appointment of Mrs Rehana Aslam as a director on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of Muneeb Khan as a director on 7 May 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 August 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 December 2017Director's details changed for Mr Muneeb Khan on 30 November 2017 (2 pages)
19 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 August 2016Registered office address changed from 16 Abbotsbury Road Morden SM4 5LQ England to 616 Mitcham Road Croydon CR0 3AA on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 16 Abbotsbury Road Morden SM4 5LQ England to 616 Mitcham Road Croydon CR0 3AA on 1 August 2016 (1 page)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)