ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PRT Solutions Ltd

PRT Solutions Ltd is a dormant company incorporated on 15 February 2017 with the registered office located in Chatham, Kent. PRT Solutions Ltd was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Company No
10622178
Private limited company
Age
8 years
Incorporated 15 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (10 days ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Innovation Centre Medway
Maidstone Road
Chatham
Kent
ME5 9FD
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was Innovation Centre Medway Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England
Telephone
02081232949
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Apr 1943 • Consultant
PSC • Director • British • Lives in UK • Born in Mar 1953 • Financial Consultant
Director • Consultation • British • Lives in Wales • Born in Feb 1955
PSC
Mr Timothy John Hourahine
PSC • British • Lives in Wales • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inspire Asset Finance Limited
Alan John Bineham is a mutual person.
Active
Podco Ltd
Terence Lee is a mutual person.
Active
DGSA Solutions Limited
Timothy John Hourahine is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 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
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Days Ago on 1 Sep 2025
Mr Timothy John Hourahine Details Changed
5 Months Ago on 4 Apr 2025
Mr Timothy John Hourahine Details Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Mr Terence Lee Details Changed
5 Months Ago on 4 Apr 2025
Mr Alan John Bineham Details Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 3 Apr 2025
Dormant Accounts Submitted
10 Months Ago on 7 Nov 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Timothy John Hourahine (PSC) Appointed
12 Months Ago on 12 Sep 2024
Get Credit Report
Discover PRT Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 August 2025 with no updates
Submitted on 1 Sep 2025
Director's details changed for Mr Timothy John Hourahine on 4 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Timothy John Hourahine on 4 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Terence Lee on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Alan John Bineham on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Innovation Centre Medway Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from 23 Canal Road Canal Road Strood Rochester ME2 4DR England to Innovation Centre Medway Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 3 April 2025
Submitted on 3 Apr 2025
Accounts for a dormant company made up to 28 February 2024
Submitted on 7 Nov 2024
Registered office address changed from 42 Larchmoor Park Gerrards Cross Road Stoke Poges Buckinghamshire SL2 4EY England to 23 Canal Road Canal Road Strood Rochester ME2 4DR on 8 October 2024
Submitted on 8 Oct 2024
Notification of Timothy John Hourahine as a person with significant control on 12 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year