Company NamePrometus Limited
DirectorsDavid Luke Shaw and Marie Louise Shaw
Company StatusActive
Company Number06261669
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Previous NamePrime Solutions Training & Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr David Luke Shaw
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Woodstock Gardens Appleton
Warrington
Cheshire
WA4 5HN
Director NameMrs Marie Louise Shaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 years, 10 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Woodstock Gardens Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameMarie Louise Shaw
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Wrights Green
Lumb Brook Road Appleton
Warrington
Cheshire
WA4 3HN

Location

Registered Address9 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

4 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 April 2018Secretary's details changed (1 page)
12 April 2018Registered office address changed from 19 Wrights Green Lumb Brook Road Appleton Warrington Cheshire WA4 3HN to 9 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN on 12 April 2018 (1 page)
12 April 2018Director's details changed for Mrs Marie Louise Shaw on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr David Luke Shaw on 12 April 2018 (2 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
1 April 2015Termination of appointment of Marie Louise Shaw as a secretary on 1 April 2015 (1 page)
1 April 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
1 April 2015Appointment of Mrs Marie Louise Shaw as a director on 1 April 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Termination of appointment of Marie Louise Shaw as a secretary on 1 April 2015 (1 page)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
1 April 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Appointment of Mrs Marie Louise Shaw as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Marie Louise Shaw as a director on 1 April 2015 (2 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
1 April 2015Termination of appointment of Marie Louise Shaw as a secretary on 1 April 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
10 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 July 2010Company name changed prime solutions training & consultancy LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
28 July 2010Company name changed prime solutions training & consultancy LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Change of name notice (2 pages)
12 July 2010Director's details changed for David Luke Shaw on 29 May 2010 (2 pages)
12 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for David Luke Shaw on 29 May 2010 (2 pages)
12 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 July 2009Return made up to 29/05/09; full list of members (3 pages)
20 July 2009Return made up to 29/05/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
29 May 2007Incorporation (11 pages)
29 May 2007Incorporation (11 pages)