Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
UK PRS Member Limited
UK PRS Member Limited is an active company incorporated on 11 November 2015 with the registered office located in London, City of London. UK PRS Member Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09866590
Private limited company
Age
10 years
Incorporated
11 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 November 2025
(1 month ago)
Next confirmation dated
3 November 2026
Due by
17 November 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(24 days remaining)
Learn more about UK PRS Member Limited
Contact
Update Details
Address
25 Gresham Street
London
EC2V 7HN
England
Address changed on
17 Oct 2024
(1 year 1 month ago)
Previous address was
1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX England
Companies in EC2V 7HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Paul John Lyon
Director • Cfo • British • Lives in UK • Born in Sep 1977
Matthew William Burgess
Director • Deputy Chief Executive • British • Lives in UK • Born in Apr 1985
Alison Elizabeth Mulholland
Secretary
Citra Living Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raleigh Street (Walsall) Management Company Limited
Matthew William Burgess and Paul John Lyon are mutual people.
Active
Citra Living Limited
Matthew William Burgess and Paul John Lyon are mutual people.
Active
Citra Living Properties (No. 1) Limited
Matthew William Burgess and Paul John Lyon are mutual people.
Active
UK PRS GP Ltd
Matthew William Burgess and Paul John Lyon are mutual people.
Active
UK PRS Nominee Ltd
Matthew William Burgess and Paul John Lyon are mutual people.
Active
UK PRS GP 2 Ltd
Matthew William Burgess and Paul John Lyon are mutual people.
Active
UK PRS Nominee 2 Ltd
Matthew William Burgess and Paul John Lyon are mutual people.
Active
Citra Development Company (No.1) Limited
Matthew William Burgess and Paul John Lyon are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£79
Increased by £1 (+1%)
Turnover
£2.27K
Decreased by £3.87K (-63%)
Employees
Unreported
Same as previous period
Total Assets
£24.41K
Increased by £2.27K (+10%)
Total Liabilities
-£87.48K
Increased by £24.63K (+39%)
Net Assets
-£63.07K
Decreased by £22.36K (+55%)
Debt Ratio (%)
358%
Increased by 74.53% (+26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Andrew James Hutchinson Resigned
5 Months Ago on 30 Jun 2025
Mrs Alyson Elizabeth Mulholland Details Changed
6 Months Ago on 12 May 2025
Confirmation Submitted
1 Year Ago on 25 Nov 2024
Charge Satisfied
1 Year Ago on 12 Nov 2024
Mrs Alyson Elizabeth Mulholland Appointed
1 Year 1 Month Ago on 12 Oct 2024
Simon Weithley Resigned
1 Year 1 Month Ago on 12 Oct 2024
Benjamin Trevor Le Fondre Resigned
1 Year 1 Month Ago on 12 Oct 2024
Philip Thomas Hendy Resigned
1 Year 1 Month Ago on 12 Oct 2024
Ronaldo Figueroa Resigned
1 Year 1 Month Ago on 12 Oct 2024
Get Alerts
Get Credit Report
Discover UK PRS Member Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 November 2025 with no updates
Submitted on 3 Nov 2025
Termination of appointment of Andrew James Hutchinson as a director on 30 June 2025
Submitted on 3 Jul 2025
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 25 Nov 2024
Satisfaction of charge 098665900007 in full
Submitted on 12 Nov 2024
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 12 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Simon Weithley as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Hollie Ann Spears Benec'h as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Philip Thomas Hendy as a director on 12 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Benjamin Trevor Le Fondre as a director on 12 October 2024
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs