ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PRCO Ltd

PRCO Ltd is an active company incorporated on 8 December 2006 with the registered office located in London, Greater London. PRCO Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06023843
Private limited company
Age
18 years
Incorporated 8 December 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Royalty House
72-74 Dean Street
London
W1D 3SG
England
Address changed on 23 Mar 2023 (2 years 5 months ago)
Previous address was 41 Great Pulteney Street 1st Floor London W1F 9NZ England
Telephone
02072591110
Email
Available in Endole App
Website
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in United Arab Emirates • Born in Apr 1964
Director • Businessman • Irish • Lives in United Arab Emirates • Born in Mar 1986
Director • Associate Director • Indian • Lives in United Arab Emirates • Born in Sep 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travel PRCO Ltd
Mr Robert Giles Lyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£503.55K
Decreased by £220.16K (-30%)
Turnover
Unreported
Same as previous period
Employees
50
Decreased by 3 (-6%)
Total Assets
£3.91M
Decreased by £20.45K (-1%)
Total Liabilities
-£2.35M
Increased by £48.25K (+2%)
Net Assets
£1.56M
Decreased by £68.7K (-4%)
Debt Ratio (%)
60%
Increased by 1.54% (+3%)
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Cassandra Yvette Maccormack Resigned
1 Year 3 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Natalie Rae-Rucellai Resigned
1 Year 3 Months Ago on 30 May 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Mrs Sheher Kachalia Appointed
1 Year 4 Months Ago on 1 May 2024
Sophie Toh Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 2 Jun 2023
Abridged Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Miss Cassandra Yvette Maccormack Appointed
2 Years 6 Months Ago on 10 Mar 2023
Get Credit Report
Discover PRCO Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 June 2025 with updates
Submitted on 2 Jun 2025
Termination of appointment of Cassandra Yvette Maccormack as a secretary on 12 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 2 June 2024 with updates
Submitted on 4 Jun 2024
Termination of appointment of Natalie Rae-Rucellai as a director on 30 May 2024
Submitted on 30 May 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 15 May 2024
Appointment of Mrs Sheher Kachalia as a director on 1 May 2024
Submitted on 3 May 2024
Termination of appointment of Sophie Toh as a director on 31 March 2024
Submitted on 1 May 2024
Confirmation statement made on 2 June 2023 with updates
Submitted on 2 Jun 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 31 May 2023
Registered office address changed from 41 Great Pulteney Street 1st Floor London W1F 9NZ England to Royalty House 72-74 Dean Street London W1D 3SG on 23 March 2023
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year