ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prometheon Enterprise Limited

Prometheon Enterprise Limited is a liquidation company incorporated on 24 November 2011 with the registered office located in London, Greater London. Prometheon Enterprise Limited was registered 13 years ago.
Status
Liquidation
In compulsory liquidation since 4 years ago
Company No
07858898
Private limited company
Age
13 years
Incorporated 24 November 2011
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 2106 days
Dated 17 November 2018 (6 years ago)
Next confirmation dated 17 November 2019
Was due on 1 December 2019 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2076 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Group
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Contact
Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Address changed on 8 Jun 2023 (2 years 3 months ago)
Previous address was C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA
Telephone
03333212100
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1933
Director • Indian • Lives in England • Born in Jun 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cox & Kings Holdings Limited
Mr Anthony Bruton Meyrick Good and Mr Peter Ajit Ajay Kerkar are mutual people.
Active
Good Consultancy Limited
Mr Anthony Bruton Meyrick Good is a mutual person.
Active
Cox & Kings Destinations Management Services Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Active
Quoprro Global Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Active
CKTL Realisations 2019 Limited
Mr Anthony Bruton Meyrick Good and Mr Peter Ajit Ajay Kerkar are mutual people.
Dissolved
ALL About Brands Plc
Mr Anthony Bruton Meyrick Good is a mutual person.
Liquidation
Prometheon Holdings (UK) Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£52.53M
Decreased by £5.37M (-9%)
Turnover
£454.29M
Increased by £22.89M (+5%)
Employees
3.2K
Increased by 182 (+6%)
Total Assets
£781.24M
Increased by £30.94M (+4%)
Total Liabilities
-£772.85M
Decreased by £39.45M (-5%)
Net Assets
£8.39M
Increased by £70.39M (-114%)
Debt Ratio (%)
99%
Decreased by 9.34% (-9%)
Latest Activity
Registered Address Changed
2 Years 3 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 17 Dec 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Liquidator Appointed
4 Years Ago on 12 Jan 2021
Registered Address Changed
4 Years Ago on 11 Jan 2021
Court Order to Wind Up
4 Years Ago on 15 Dec 2020
Liquidation Receiver Resigned
5 Years Ago on 17 Apr 2020
Liquidation Receiver Resigned
5 Years Ago on 17 Apr 2020
Registered Address Changed
5 Years Ago on 13 Dec 2019
Administrator Appointed
5 Years Ago on 12 Dec 2019
Get Credit Report
Discover Prometheon Enterprise Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 19 Feb 2025
Progress report in a winding up by the court
Submitted on 22 Feb 2024
Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023
Submitted on 8 Jun 2023
Progress report in a winding up by the court
Submitted on 27 Feb 2023
Registered office address changed from C/P Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022
Submitted on 17 Dec 2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 4 July 2022
Submitted on 4 Jul 2022
Progress report in a winding up by the court
Submitted on 18 Feb 2022
Appointment of a liquidator
Submitted on 12 Jan 2021
Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 58 Hugh Street London SW1V 4ER on 11 January 2021
Submitted on 11 Jan 2021
Notice of a court order ending Administration
Submitted on 23 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year