Pathogen Reduction Solutions Limited

DataGardener
pathogen reduction solutions limited
live
Micro

Pathogen Reduction Solutions Limited

12906431Private Limited With Share Capital

Greenleas 48 Meath Green Lane, Horley, Surrey, RH68HY
Incorporated

25/09/2020

Company Age

5 years

Directors

6

Employees

4

SIC Code

74901

Risk

low risk

Company Overview

Registration, classification & business activity

Pathogen Reduction Solutions Limited (12906431) is a private limited with share capital incorporated on 25/09/2020 (5 years old) and registered in surrey, RH68HY. The company operates under SIC code 74901 - environmental consulting activities.

Pathogen reduction solutions ltd (prs) is a pioneering iaq technology and research business established to transform the way we safely manage airborne pathogens in indoor spaces.providing a cutting-edge solution for tenants and building owners looking to protect occupants by ensuring safe air within...

Private Limited With Share Capital
SIC: 74901
Micro
Incorporated 25/09/2020
RH68HY
4 employees

Financial Overview

Total Assets

£1.36M

Liabilities

£2.63M

Net Assets

£-1.27M

Cash

£10.0K

Key Metrics

4

Employees

6

Directors

22

Shareholders

1

PSCs

3

Patents

Board of Directors

5

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2022
Capital Allotment Shares
Category:Capital
Date:15-07-2022
Capital Allotment Shares
Category:Capital
Date:14-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2022
Capital Allotment Shares
Category:Capital
Date:16-03-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:14-01-2022
Capital Allotment Shares
Category:Capital
Date:12-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:15-06-2021
Capital Allotment Shares
Category:Capital
Date:21-04-2021
Capital Allotment Shares
Category:Capital
Date:21-04-2021
Memorandum Articles
Category:Incorporation
Date:03-04-2021
Resolution
Category:Resolution
Date:03-04-2021
Capital Cancellation Shares
Category:Capital
Date:23-02-2021
Capital Alter Shares Subdivision
Category:Capital
Date:02-02-2021
Capital Allotment Shares
Category:Capital
Date:29-01-2021
Capital Allotment Shares
Category:Capital
Date:29-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2020
Capital Allotment Shares
Category:Capital
Date:28-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Incorporation Company
Category:Incorporation
Date:25-09-2020

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

Greenleas 48 Meath Green Lane, Horley, Surrey, RH68HYRegistered

Related Companies

2

Contact

02033933560
info@pathogen-reduction.com
pathogen-reduction.com
Greenleas 48 Meath Green Lane, Horley, Surrey, RH68HY