Prco Ltd LONDON


Founded in 2006, Prco, classified under reg no. 06023843 is an active company. Currently registered at Royalty House W1D 3SG, London the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/04/02 Prco Ltd is no longer carrying the name Prco Holdings.

The firm has 3 directors, namely Sheher K., Jonathan R. and Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 2 February 2007 and Sheher K. has been with the company for the least time - from 1 May 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prco Ltd Address / Contact

Office Address Royalty House
Office Address2 72-74 Dean Street
Town London
Post code W1D 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023843
Date of Incorporation Fri, 8th Dec 2006
Industry Media representation services
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Sheher K.

Position: Director

Appointed: 01 May 2024

Jonathan R.

Position: Director

Appointed: 24 October 2016

Robert L.

Position: Director

Appointed: 02 February 2007

Cassandra M.

Position: Secretary

Appointed: 10 March 2023

Resigned: 12 June 2024

Ross G.

Position: Director

Appointed: 14 January 2021

Resigned: 08 December 2021

Sophie T.

Position: Director

Appointed: 31 July 2019

Resigned: 31 March 2024

Jonathan R.

Position: Secretary

Appointed: 25 September 2017

Resigned: 14 January 2021

Natalie R.

Position: Director

Appointed: 24 October 2016

Resigned: 30 May 2024

Raymond S.

Position: Secretary

Appointed: 26 January 2016

Resigned: 25 September 2017

Mark P.

Position: Secretary

Appointed: 13 December 2013

Resigned: 26 January 2016

Samirah R.

Position: Director

Appointed: 19 April 2012

Resigned: 13 December 2013

Samirah R.

Position: Secretary

Appointed: 24 January 2012

Resigned: 13 December 2013

Pippa I.

Position: Director

Appointed: 23 March 2011

Resigned: 28 June 2013

Michael L.

Position: Secretary

Appointed: 02 February 2007

Resigned: 24 January 2012

Michael L.

Position: Director

Appointed: 02 February 2007

Resigned: 07 February 2012

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2006

Resigned: 02 February 2007

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 08 December 2006

Resigned: 02 February 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Robert L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prco Holdings April 2, 2007
Continental Shelf 406 March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand197 373171 147723 703503 5471 087 2551 124 646
Current Assets2 055 8362 136 9321 968 7432 305 6742 874 2142 444 469
Debtors1 858 4631 965 7851 245 0401 802 1271 786 9591 319 823
Net Assets Liabilities2 024 0931 545 7381 630 7501 562 0531 491 7262 327 472
Property Plant Equipment86 16027 458140 61782 68638 14827 828
Other
Accumulated Amortisation Impairment Intangible Assets10 515 55910 519 87510 757 044455 964  
Accumulated Depreciation Impairment Property Plant Equipment192 495250 500286 379212 235178 56419 914
Average Number Employees During Period829653505033
Balances Amounts Owed By Related Parties332 945399 328320 345 128 97623 137
Balances Amounts Owed To Related Parties284 65212 366608 180 3 779 317678 019
Creditors1 030 4711 526 9041 203 5701 731 7522 312 7931 036 982
Disposals Decrease In Amortisation Impairment Intangible Assets   29 198  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 010122 067 170 725
Disposals Intangible Assets   90 306  
Disposals Property Plant Equipment 6971 240142 466 188 563
Fixed Assets998 728935 7101 955 0531 601 551930 305919 985
Increase From Amortisation Charge For Year Intangible Assets 4 316237 169234 463  
Increase From Depreciation Charge For Year Property Plant Equipment 58 00536 02747 923 12 075
Intangible Assets20 41116 095922 279626 708  
Intangible Assets Gross Cost10 535 97010 535 97011 679 3231 082 672  
Investments Fixed Assets892 157892 157892 157892 157892 157892 157
Net Current Assets Liabilities1 025 365610 028765 173573 9222 874 2142 444 469
Property Plant Equipment Gross Cost278 655277 958426 996294 921216 71247 742
Provisions For Liabilities Balance Sheet Subtotal  1 089 476613 420  
Total Additions Including From Business Combinations Intangible Assets  1 143 353   
Total Additions Including From Business Combinations Property Plant Equipment  149 41610 391 19 593
Total Assets Less Current Liabilities2 024 0931 545 7382 720 2262 175 4733 804 5193 364 454

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
2024/06/12 - the day secretary's appointment was terminated
filed on: 12th, June 2024
Free Download (1 page)

Company search