Company NamePride Angel Limited
DirectorErika Yvonne Tranfield
Company StatusActive
Company Number06890486
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMiss Erika Yvonne Tranfield
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Business Hub Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director NameMiss Karen Carmichael
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Business Hub Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales

Contact

Websitewww.prideangel.com

Location

Registered AddressWhitfield Business Hub Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£66,125
Cash£3,217
Current Liabilities£82,158

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

11 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
10 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
4 April 2022Change of details for Miss Erika Yvonne Tranfield as a person with significant control on 1 January 2022 (2 pages)
4 April 2022Director's details changed for Miss Erika Yvonne Tranfield on 2 March 2022 (2 pages)
13 January 2022Cessation of Karen Carmichael as a person with significant control on 1 January 2022 (1 page)
13 January 2022Termination of appointment of Karen Carmichael as a director on 1 January 2022 (1 page)
5 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
(3 pages)
1 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
(3 pages)
14 December 2015Registered office address changed from Price Street Business Centre Price Street Birkenhead Wirrall Merseyside CH41 4JQ to C/O Pride Angel Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Price Street Business Centre Price Street Birkenhead Wirrall Merseyside CH41 4JQ to C/O Pride Angel Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ on 14 December 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000
(3 pages)
2 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 10,000
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10,000
(3 pages)
18 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10,000
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Erika Tranfield on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Karen Carmichael on 28 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Karen Carmichael on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Erika Tranfield on 28 April 2010 (2 pages)
12 October 2009Registered office address changed from 113 Irby Road Heswall Wirral Merseyside CH61 6UZ on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from 113 Irby Road Heswall Wirral Merseyside CH61 6UZ on 12 October 2009 (2 pages)
28 April 2009Incorporation (16 pages)
28 April 2009Incorporation (16 pages)