PROMETHEAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROMETHEAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01308938
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROMETHEAN LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PROMETHEAN LIMITED located?

    Registered Office Address
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMETHEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROMETHEAN TECHNOLOGIES GROUP LTDOct 07, 2004Oct 07, 2004
    TDS PROMETHEAN LIMITEDApr 07, 2004Apr 07, 2004
    TDS CAD-GRAPHICS LTDJun 10, 1992Jun 10, 1992
    TDS DIGITIZERS LIMITEDOct 24, 1989Oct 24, 1989
    TERMINAL DISPLAY SYSTEMS LIMITEDApr 15, 1977Apr 15, 1977

    What are the latest accounts for PROMETHEAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROMETHEAN LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for PROMETHEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Statement of capital following an allotment of shares on Nov 01, 2025

    • Capital: GBP 1,665,228
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 20, 2025

    • Capital: GBP 1,524,097
    3 pagesSH01

    Confirmation statement made on Sep 10, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 1,489,347
    3 pagesSH01

    Termination of appointment of Vincent Patrick Riera as a director on Apr 07, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 1,101,847
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business / authority of companys cfo, director and secretary 11/12/2024
    RES13

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 1,040,656
    3 pagesSH01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Registration of charge 013089380023, created on May 22, 2024

    39 pagesMR01

    Registration of charge 013089380024, created on May 22, 2024

    40 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Election of directors/ filing of documentation 15/02/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Appointment of Mr Arthur Gregory Giterman as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Simon Leung Lim Kin as a director on Feb 15, 2024

    1 pagesTM01

    All of the property or undertaking has been released from charge 013089380020

    1 pagesMR05

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Sep 10, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Registration of charge 013089380022, created on Jan 19, 2023

    39 pagesMR01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 013089380017 in full

    1 pagesMR04

    Registration of charge 013089380021, created on Mar 30, 2022

    39 pagesMR01

    Who are the officers of PROMETHEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITERMAN, Arthur Gregory
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Director
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    United StatesAmerican319386720001
    KRAUSE, Allyson Guy
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Director
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    United StatesAmerican279027790001
    BAKER, Wendy
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Secretary
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    British187933700001
    BATCHELOR, Andrew John
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Secretary
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    British135372620002
    BICKERSTAFFE, Ian Michael
    15 Beechfield Road
    Leyland
    PR25 3BG Preston
    Lancashire
    Secretary
    15 Beechfield Road
    Leyland
    PR25 3BG Preston
    Lancashire
    British199390540001
    JOHNSON, Neil Austin
    34 Lakeside Road
    WA13 0QE Lymm
    Cheshire
    Secretary
    34 Lakeside Road
    WA13 0QE Lymm
    Cheshire
    British111186460002
    BAKER, Michael Henry
    1 Calla Drive
    Garstang
    PR3 1JN Preston
    Lancashire
    Director
    1 Calla Drive
    Garstang
    PR3 1JN Preston
    Lancashire
    British24742510001
    BAKER, Wendy
    Cheshire,
    SK9 1LU Cheshire
    Eden House, Greenway, Wilmslow
    United Kingdom
    Director
    Cheshire,
    SK9 1LU Cheshire
    Eden House, Greenway, Wilmslow
    United Kingdom
    EnglandBritish189647380001
    BAXTER, Ian
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Director
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    EnglandBritish60821930002
    BICKERSTAFFE, Ian Michael
    15 Beechfield Road
    Leyland
    PR25 3BG Preston
    Lancashire
    Director
    15 Beechfield Road
    Leyland
    PR25 3BG Preston
    Lancashire
    United KingdomBritish199390540001
    CHARLIER, Jean-Yves
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    United StatesBelgian125565650004
    CURTIS, Ian David
    Promethean Ltd
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Director
    Promethean Ltd
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    United KingdomBritish204187610001
    DRACUP, Steven
    Graveley Hill Farm
    Eaves Lane Woodplumpton
    PR4 0BH Preston
    Lancashire
    Director
    Graveley Hill Farm
    Eaves Lane Woodplumpton
    PR4 0BH Preston
    Lancashire
    UkBritish96606390001
    HEMMINGTON, Trevor
    31 Ightenhill Park Lane
    BB12 0LE Burnley
    Lancashire
    Director
    31 Ightenhill Park Lane
    BB12 0LE Burnley
    Lancashire
    British24742500001
    HOLMES, John
    9 Fir Trees Grove
    Higham
    BB12 9BA Burnley
    Lancashire
    Director
    9 Fir Trees Grove
    Higham
    BB12 9BA Burnley
    Lancashire
    British29293170001
    HOME, Iain
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Director
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    United KingdomBritish239957470001
    JOHNSON, Neil Austin
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    United KingdomBritish111186460002
    JURY, Stephen Thomas Hoyle, Mr.
    Low Gale
    Cowan Bridge
    LA6 2HR Carnforth
    Lancashire
    Director
    Low Gale
    Cowan Bridge
    LA6 2HR Carnforth
    Lancashire
    EnglandBritish94365790001
    LAWTON, Michael David
    Harbergill House
    Cowgill
    LA10 5RG Dent
    Cumbria
    Director
    Harbergill House
    Cowgill
    LA10 5RG Dent
    Cumbria
    British50640650003
    LEUNG LIM KIN, Simon
    Promethean Ltd
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Director
    Promethean Ltd
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Hong KongCanadian204188100001
    MARSHALL, James
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Director
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    United StatesAmerican172067490001
    PICKUP, Paul
    3 Moorethorpe Close
    BB3 2JC Darwen
    Lancashire
    Director
    3 Moorethorpe Close
    BB3 2JC Darwen
    Lancashire
    British101145550001
    PILKINGTON, John William
    Promethean Ltd
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    Director
    Promethean Ltd
    Lower Philips Road
    BB1 5TH Blackburn
    Promethean House
    Lancashire
    United Kingdom
    United KingdomBritish204187650001
    RIERA, Vincent Patrick
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    Director
    Promethean House Lower Philips
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Lancashire
    United StatesAmerican279027820001
    UNSWORTH, Peter
    Tosside
    BD23 4SY Skipton
    Forest Beck Farmhouse
    North Yorkshire
    Director
    Tosside
    BD23 4SY Skipton
    Forest Beck Farmhouse
    North Yorkshire
    UkBritish129653340001
    WARD, Louise Linley
    4th Floor
    1165 Sanctuary Parkway
    30009 Alpharetta
    Promethean Inc
    Georgia
    Usa
    Director
    4th Floor
    1165 Sanctuary Parkway
    30009 Alpharetta
    Promethean Inc
    Georgia
    Usa
    United StatesBritish204187630001

    Who are the persons with significant control of PROMETHEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House Lower Philips
    Lancashire
    United Kingdom
    Apr 06, 2016
    Road Whitebirk Industrial Estate
    BB1 5TH Blackburn
    Promethean House Lower Philips
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02359658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0