Company NamePriderm Llp
Company StatusActive
Company NumberOC364849
CategoryLimited Liability Partnership
Incorporation Date23 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMr Nitish Kumar Singh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE
LLP Designated Member NameMrs Rachel Mary Singh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE
LLP Designated Member NameDr Victor Joseph D'Ambrogio
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp One St. Peter's Square
Manchester
M2 3DE

Location

Registered AddressMazars Llp
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£28,414
Cash£32,224
Current Liabilities£19,971

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 September 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2019Cessation of Victor Joseph D'ambrogio as a person with significant control on 30 August 2019 (1 page)
19 September 2019Notification of Rachel Mary Singh as a person with significant control on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Victor Joseph D'ambrogio as a member on 30 August 2019 (1 page)
13 September 2019Appointment of Mrs Rachel Mary Singh as a member on 30 August 2019 (2 pages)
4 September 2019Member's details changed for Dr Victor Joseph D'ambrogio on 4 September 2019 (2 pages)
4 September 2019Member's details changed for Mr Nitish Kumar Singh on 4 September 2019 (2 pages)
4 September 2019Registered office address changed from Hall Liddy 12 st. John Street Manchester Lancashire M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page)
11 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 23 May 2016 (3 pages)
14 June 2016Annual return made up to 23 May 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 23 May 2015 (3 pages)
19 June 2015Annual return made up to 23 May 2015 (3 pages)
9 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 23 May 2014 (3 pages)
18 June 2014Annual return made up to 23 May 2014 (3 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
31 May 2013Annual return made up to 23 May 2013 (3 pages)
31 May 2013Annual return made up to 23 May 2013 (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 23 May 2012 (3 pages)
15 June 2012Annual return made up to 23 May 2012 (3 pages)
7 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
7 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
23 May 2011Incorporation of a limited liability partnership (5 pages)
23 May 2011Incorporation of a limited liability partnership (5 pages)