PRESTIGE PURCHASING LIMITED

PRESTIGE PURCHASING LIMITED

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

    Company NamePRESTIGE PURCHASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03474045
    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 PRESTIGE PURCHASING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PRESTIGE PURCHASING LIMITED located?

    Registered Office Address
    One
    Southampton Row
    WC1B 5HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTIGE PURCHASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORMCOCK (HOLDINGS) LIMITEDJan 26, 1998Jan 26, 1998
    PRESTIGE PURCHASING LIMITEDDec 01, 1997Dec 01, 1997

    What are the latest accounts for PRESTIGE PURCHASING 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 PRESTIGE PURCHASING LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for PRESTIGE PURCHASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    6 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2026Clarification this is a second filing of a form registered 23/11/15

    Purchase of own shares.

    6 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2026Clarification this is a second filing of a form registered 6/12/17

    Purchase of own shares.

    6 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2026Clarification this is a second filing of a form registered 22/5/18

    Purchase of own shares.

    6 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2026Clarification this is a second filing of form sh03 registered 3/12/18

    Purchase of own shares.

    6 pagesSH03
    Annotations
    DateAnnotation
    Apr 23, 2026Clarification this is a second filing of a form registered 7/3/22

    Appointment of Mr Amolak Singh Dhariwal as a director on Apr 02, 2026

    2 pagesAP01

    Appointment of Mr Stephen John Beech as a director on Apr 02, 2026

    2 pagesAP01

    Appointment of Mrs Jean Mary Renton as a director on Apr 02, 2026

    2 pagesAP01

    Termination of appointment of Leigh Robert Dale as a secretary on Apr 02, 2026

    1 pagesTM02

    Termination of appointment of David Scott Read as a director on Apr 02, 2026

    1 pagesTM01

    Termination of appointment of Rachael Anne Hayes as a director on Apr 02, 2026

    1 pagesTM01

    Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to One Southampton Row London WC1B 5HA on Apr 15, 2026

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 18, 2024 with updates

    4 pagesCS01

    Cessation of David Scott Read as a person with significant control on Jan 23, 2024

    1 pagesPSC07

    Appointment of Mrs Rachael Anne Hayes as a director on Jan 23, 2024

    2 pagesAP01

    Notification of Prestige Purchasing Holdings Limited as a person with significant control on Jan 23, 2024

    2 pagesPSC02

    Statement of capital following an allotment of shares on Jan 23, 2024

    • Capital: GBP 36,544
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Who are the officers of PRESTIGE PURCHASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Shaun Thomas
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish193937670001
    BEECH, Stephen John
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish266282000001
    DHARIWAL, Amolak Singh
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish331209150001
    RENTON, Jean Mary
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish194625390001
    BEST, Emma
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    Secretary
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    202039770001
    BOOTH, James William
    28 Avonside Mill Lane
    CV37 6BJ Stratford-Upon-Avon
    Warwickshire
    Secretary
    28 Avonside Mill Lane
    CV37 6BJ Stratford-Upon-Avon
    Warwickshire
    British58028160003
    DALE, Leigh Robert
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    304884840001
    ISAAC, Peter
    13 Overhills
    MK46 5PP Olney
    Buckinghamshire
    Secretary
    13 Overhills
    MK46 5PP Olney
    Buckinghamshire
    British56112150001
    REEVES, Sandhya
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Secretary
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    208506680001
    SAVAGE, Rachael Ann
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    England
    Secretary
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    England
    189708010001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    ABBOTT, Stephen Paul
    6 Rudyard Way
    ST10 1ST Cheadle
    Staffordshire
    Director
    6 Rudyard Way
    ST10 1ST Cheadle
    Staffordshire
    British109658550001
    BOOTH, James William
    28 Avonside Mill Lane
    CV37 6BJ Stratford-Upon-Avon
    Warwickshire
    Director
    28 Avonside Mill Lane
    CV37 6BJ Stratford-Upon-Avon
    Warwickshire
    EnglandBritish58028160003
    BOTTLE, David Robert
    Witts End
    Eversholt
    MK17 9DZ Milton Keynes
    32
    Bucks
    United Kingdom
    Director
    Witts End
    Eversholt
    MK17 9DZ Milton Keynes
    32
    Bucks
    United Kingdom
    EnglandBritish158811530001
    BOTTLE, David Robert
    79 Briarwood Lane
    Plainview
    New York 11803
    Usa
    Director
    79 Briarwood Lane
    Plainview
    New York 11803
    Usa
    British92239710001
    COLE, Christopher John George
    3 Deanwood House
    Stockcross
    RG20 8JP Newbury
    Berkshire
    Director
    3 Deanwood House
    Stockcross
    RG20 8JP Newbury
    Berkshire
    British9710640001
    DRAPER, Nigel
    Stantonbury Park Offices
    Wolverton Road
    MK14 5AT Great Linford
    The Stables
    Buckinghamshire
    England
    Director
    Stantonbury Park Offices
    Wolverton Road
    MK14 5AT Great Linford
    The Stables
    Buckinghamshire
    England
    United KingdomBritish127727650001
    FISHER, Mitchell
    No 3 Welcolmbe Grange
    9 Benson Road
    CV37 6UU Stratford-Upon-Avon
    Director
    No 3 Welcolmbe Grange
    9 Benson Road
    CV37 6UU Stratford-Upon-Avon
    British118661410001
    HAYES, Rachael Anne
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish318000780001
    HIGHAM, Maria Gabrielle
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritish191793450001
    ISAAC, Peter
    13 Overhills
    MK46 5PP Olney
    Buckinghamshire
    Director
    13 Overhills
    MK46 5PP Olney
    Buckinghamshire
    United KingdomBritish56112150001
    KEARSLAKE, Matthew
    Beech House 147 Hadfield Road
    SK13 2DR Hadfield
    Derbyshire
    Director
    Beech House 147 Hadfield Road
    SK13 2DR Hadfield
    Derbyshire
    British109658380001
    KELLEHER, David Joseph Martin
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandIrish249843370001
    LUKE, Michael George
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    England
    Director
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    England
    EnglandBritish193421700001
    MCGUINESS, Phillip
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    Director
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Bucks
    EnglandBritish262050170001
    NEVILLE, Quentin John
    Grasmere House
    Draughton Rd.
    NN6 9JF Maidwell
    Northants
    Director
    Grasmere House
    Draughton Rd.
    NN6 9JF Maidwell
    Northants
    United KingdomBritish100595000001
    READ, David Scott
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish47797190004
    SMALL, Richard Ian
    Stantonbury Park Offices
    Wolverton Road
    MK14 5AT Great Linford
    The Stables
    Buckinghamshire
    England
    Director
    Stantonbury Park Offices
    Wolverton Road
    MK14 5AT Great Linford
    The Stables
    Buckinghamshire
    England
    EnglandBritish118560310001
    TITE, Jacqueline
    Courtney House
    7 Bridge Street
    MK46 4AB Olney
    Buckinghamshire
    Director
    Courtney House
    7 Bridge Street
    MK46 4AB Olney
    Buckinghamshire
    EnglandBritish109658500001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of PRESTIGE PURCHASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestige Purchasing Holdings Limited
    Deltic Avenue
    Rooksley
    MK13 8LD Milton Keynes
    Aurora House
    England
    Jan 23, 2024
    Deltic Avenue
    Rooksley
    MK13 8LD Milton Keynes
    Aurora House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England & Wales
    Registration Number15407214
    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.
    Mr David Scott Read
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    May 23, 2016
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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