Pr2024 Ltd.

DataGardener
pr2024 ltd.
in administration
Small

Pr2024 Ltd.

09482868Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

11/03/2015

Company Age

11 years

Directors

3

Employees

12

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Pr2024 Ltd. (09482868) is a private limited with share capital incorporated on 11/03/2015 (11 years old) and registered in surrey, SM14LA. The company operates under SIC code 69102 - solicitors.

At ridouts, we know the health and social care sector and the details that can make the difference to your business. we provide legal, operational and strategic advice to providers who are faced with matters that could negatively impact their businesses. we help our clients to find defences and posi...

Private Limited With Share Capital
SIC: 69102
Small
Incorporated 11/03/2015
SM14LA
12 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£1.19M

Net Assets

£203.1K

Cash

£165.7K

Key Metrics

12

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-06-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-11-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2024
Change Of Name Notice
Category:Change Of Name
Date:23-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-07-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:28-04-2021
Re Registration Memorandum Articles
Category:Incorporation
Date:28-04-2021
Resolution
Category:Resolution
Date:28-04-2021
Reregistration Public To Private Company
Category:Change Of Name
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2016
Capital Allotment Shares
Category:Capital
Date:29-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-09-2016
Resolution
Category:Resolution
Date:01-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Incorporation Company
Category:Incorporation
Date:11-03-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date31/01/2024
Latest Accounts30/04/2023

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
7-10 Chandos Street, London, W1G9DQ

Contact

02073170340
22@ridout-law.cominfo@ridout-law.com
ridout-law.com
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA