ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prisoners Of Conscience Appeal Fund (Trustee) Limited

Prisoners Of Conscience Appeal Fund (Trustee) Limited is a dormant company incorporated on 4 July 2011 with the registered office located in London, City of London. Prisoners Of Conscience Appeal Fund (Trustee) Limited was registered 14 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
07690599
Private limited by guarantee without share capital
Age
14 years
Incorporated 4 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (6 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (5 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
Regus Blackfriars 2 Tallis Street
Tallis Street
London
EC4Y 0AB
England
Address changed on 12 Jan 2026 (15 days ago)
Previous address was Alpha House 100 Borough High Street London SE1 1LB England
Telephone
02077387511
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Mar 1966
Director • British,german • Lives in England • Born in Jun 1990
Director • Turkish • Lives in England • Born in Feb 1982
Director • Chief Executive • German • Lives in England • Born in Dec 1987
Director • Chartered Accountant • British • Lives in England • Born in Sep 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shadow World Investigations Limited
Nora Waititu Wa Munyeri Mbagathi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
15 Days Ago on 12 Jan 2026
Roger Charles Harrison Resigned
1 Month Ago on 12 Dec 2025
Inspection Address Changed
4 Months Ago on 9 Sep 2025
Inspection Address Changed
6 Months Ago on 20 Jul 2025
Confirmation Submitted
6 Months Ago on 5 Jul 2025
Registers Moved To Inspection Address
7 Months Ago on 10 Jun 2025
Inspection Address Changed
7 Months Ago on 9 Jun 2025
Registered Address Changed
7 Months Ago on 9 Jun 2025
Michael John Morrison Resigned
9 Months Ago on 30 Apr 2025
Mr Sebastian Stephen Rene Scott Details Changed
10 Months Ago on 27 Mar 2025
Get Credit Report
Discover Prisoners Of Conscience Appeal Fund (Trustee) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB England to Regus Blackfriars 2 Tallis Street Tallis Street London EC4Y 0AB on 12 January 2026
Submitted on 12 Jan 2026
Termination of appointment of Roger Charles Harrison as a director on 12 December 2025
Submitted on 12 Dec 2025
Register inspection address has been changed from Pike Cottage Oast Lane Upper Froyle Alton GU34 4JW England to 9 Compass Point Salter Road Poole BH13 7EF
Submitted on 9 Sep 2025
Register inspection address has been changed from 3 Broomleaf Corner Farnham GU9 8BG England to Pike Cottage Oast Lane Upper Froyle Alton GU34 4JW
Submitted on 20 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 5 Jul 2025
Register(s) moved to registered inspection location 3 Broomleaf Corner Farnham GU9 8BG
Submitted on 10 Jun 2025
Register inspection address has been changed to 3 Broomleaf Corner Farnham GU9 8BG
Submitted on 9 Jun 2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE to Alpha House 100 Borough High Street London SE1 1LB on 9 June 2025
Submitted on 9 Jun 2025
Termination of appointment of Michael John Morrison as a director on 30 April 2025
Submitted on 1 May 2025
Director's details changed for Mr Sebastian Stephen Rene Scott on 27 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year