Principus Studios Ltd GOOLE


Principus Studios started in year 2014 as Private Limited Company with registration number 09339033. The Principus Studios company has been functioning successfully for ten years now and its status is active. The firm's office is based in Goole at Manor Farm South End Lane. Postal code: DN14 0EQ.

The firm has 2 directors, namely Anthony B., Jan B.. Of them, Jan B. has been with the company the longest, being appointed on 3 December 2014 and Anthony B. has been with the company for the least time - from 16 August 2023. As of 24 April 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Principus Studios Ltd Address / Contact

Office Address Manor Farm South End Lane
Office Address2 Balne
Town Goole
Post code DN14 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339033
Date of Incorporation Wed, 3rd Dec 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Anthony B.

Position: Director

Appointed: 16 August 2023

Jan B.

Position: Director

Appointed: 03 December 2014

Stephen M.

Position: Director

Appointed: 03 December 2014

Resigned: 01 November 2022

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Jean B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jean B.

Notified on 1 December 2016
Nature of control: 25-50% shares

Anthony B.

Notified on 16 August 2023
Ceased on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 1 December 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 006       
Balance Sheet
Cash Bank In Hand23 205       
Current Assets32 81422 90425 02424 02115 74717 27724 18824 989
Debtors8 500       
Stocks Inventory1 109       
Tangible Fixed Assets527       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve26 004       
Shareholder Funds26 006       
Other
Creditors7 3359741 6967142 5046 1462 4382 857
Creditors Due Within One Year7 335       
Fixed Assets5274863642735 2056 1462 0261 519
Net Current Assets Liabilities25 47921 93023 32823 30713 24311 13121 75022 132
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions703       
Tangible Fixed Assets Cost Or Valuation703       
Tangible Fixed Assets Depreciation176       
Tangible Fixed Assets Depreciation Charged In Period176       
Total Assets Less Current Liabilities26 00622 41623 69223 58018 44817 27723 77623 651

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Thu, 14th Mar 2024 - the day director's appointment was terminated
filed on: 17th, March 2024
Free Download (1 page)

Company search

Advertisements