PRESSO LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRESSO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PRESSO LIMITED was incorporated 22 years ago on 26/03/2002 and has the registered number: 04403813. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PRESSO LIMITED was incorporated 22 years ago on 26/03/2002 and has the registered number: 04403813. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
PRESSO LIMITED - LONDON
This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 SCALA STREET
LONDON
W1T 2HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM ASHLEY BRETT | Jan 1956 | British | Director | 2013-08-01 | CURRENT |
PATRICK CAMPBELL HUNT | Sep 1963 | British | Director | 2002-06-27 | CURRENT |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 2002-03-26 UNTIL 2002-03-27 | RESIGNED | ||
MR PETER JAMES NORMAN | Mar 1958 | British,Irish | Director | 2013-08-01 UNTIL 2016-06-09 | RESIGNED |
MR MARK STEVEN GREEN | Jul 1960 | British | Director | 2012-10-01 UNTIL 2017-12-11 | RESIGNED |
MR GUY JAMES FULLALOVE | May 1958 | British | Director | 2002-06-27 UNTIL 2012-10-01 | RESIGNED |
SEBASTIAN KAYE BARNETT | May 1965 | British | Director | 2002-03-26 UNTIL 2005-03-31 | RESIGNED |
KATHRYN ELIZABETH BARNETT | Jan 1964 | British | Director | 2002-03-26 UNTIL 2002-06-27 | RESIGNED |
CHRISTOPHER ROBERT ARCHER | Dec 1964 | British | Director | 2002-06-27 UNTIL 2006-03-31 | RESIGNED |
PATRICK CAMPBELL HUNT | Sep 1963 | British | Secretary | 2005-03-31 UNTIL 2014-10-27 | RESIGNED |
KATHRYN ELIZABETH BARNETT | Jan 1964 | British | Secretary | 2002-03-27 UNTIL 2002-06-27 | RESIGNED |
SEBASTIAN KAYE BARNETT | May 1965 | British | Secretary | 2002-06-27 UNTIL 2005-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick Campbell Hunt | 2019-04-25 | 9/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Presso Limited - Period Ending 2023-03-31 | 2023-12-12 | 31-03-2023 | £283,884 Cash |
Presso Limited - Period Ending 2022-03-31 | 2022-12-09 | 31-03-2022 | £446,874 Cash |
Presso Limited - Period Ending 2021-03-31 | 2021-10-16 | 31-03-2021 | £575,530 Cash |
Presso Limited - Period Ending 2020-03-31 | 2020-12-17 | 31-03-2020 | £388,038 Cash |
Presso Limited - Period Ending 2019-03-31 | 2019-09-26 | 31-03-2019 | £108,890 Cash £11,965 equity |
Presso Limited - Period Ending 2018-03-31 | 2018-12-25 | 31-03-2018 | £71,075 Cash £1,500 equity |
Presso Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £72,152 Cash £103,379 equity |
Presso Limited - Abbreviated accounts 16.3 | 2017-04-12 | 31-03-2016 | £51,652 Cash £140,773 equity |
Micro-entity Accounts - PRESSO LIMITED | 2015-12-24 | 31-03-2015 | £81,635 equity |
Abbreviated Company Accounts - PRESSO LIMITED | 2014-12-18 | 31-03-2014 | £52,736 Cash £89,100 equity |