Company NamePriava Enterprise Services (UK) Ltd
DirectorsVictor Chynoweth and Timothy Daniels
Company StatusActive
Company Number11900538
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Victor Chynoweth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBoard Member
Country of ResidenceUnited States
Correspondence Address1124 Viewland Way
Edmonds
Washington, 98020
United States
Director NameMr Timothy Daniels
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Chestnut Street
Charlestown
Massachusetts
02129
Director NameMr James Stephen Pegum
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameDr Richard Julian Whiteoak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Manish Chandak
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2021(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Ungerboeck Park
O'Fallon
Missouri
63368
Director NameMr Ryan Morrow
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2021(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Ungerboeck Park
O'Fallon
Missouri
63368
Director NameMr Ryan Dieter Ungerboeck
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2022(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Ungerboeck Park
O' Fallon, Missouri, 63368
United States

Location

Registered AddressC/O Dwf Company Secretarial Services Limited 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

10 December 2020Registered office address changed from Suite 5 27 Dunstable Road Printworks House Richmond TW9 1UH United Kingdom to 1 the Green Richmond TW9 1PL on 10 December 2020 (1 page)
26 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
7 August 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)