ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pre Rights Limited

Pre Rights Limited is an active company incorporated on 30 November 2020 with the registered office located in London, Greater London. Pre Rights Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13049530
Private limited company
Age
4 years
Incorporated 30 November 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (12 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (16 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Cc Young & Co, 3rd Floor The Bloomsbury Building
10 Bloomsbury Way
Holborn, London
WC1A 2SL
England
Address changed on 22 Apr 2025 (6 months ago)
Previous address was Elsley Court 20-22 Great Titchfield Street London W1W 8BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in UK • Born in Apr 1981
Director • British • Lives in UK • Born in Jul 1974
Director • British • Lives in England • Born in Feb 1981
Pre Rights Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pre Rights Holdings Limited
Paul Richard Epworth, Danielle Jade Epworth, and 2 more are mutual people.
Active
Church Recorders Limited
Paul Richard Epworth and Danielle Jade Epworth are mutual people.
Active
Pre Productions Holdings Limited
Paul Richard Epworth and Danielle Jade Epworth are mutual people.
Active
Church Recordings Limited
Paul Richard Epworth and Danielle Jade Epworth are mutual people.
Active
Pre Music Limited
Paul Richard Epworth and Danielle Jade Epworth are mutual people.
Active
Rak Publishing Limited
Neelesh Prabhu is a mutual person.
Active
BFM (DG) Limited
Neelesh Prabhu is a mutual person.
Active
Rak Holdings Limited
Neelesh Prabhu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£526K
Decreased by £594K (-53%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£33.01M
Increased by £946K (+3%)
Total Liabilities
-£895K
Decreased by £229K (-20%)
Net Assets
£32.11M
Increased by £1.18M (+4%)
Debt Ratio (%)
3%
Decreased by 0.79% (-23%)
Latest Activity
Accounting Period Shortened
4 Months Ago on 30 Jun 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Charge Satisfied
6 Months Ago on 22 Apr 2025
Charge Satisfied
6 Months Ago on 22 Apr 2025
Paul Richard Epworth Resigned
6 Months Ago on 17 Apr 2025
Mr Neelesh Prabhu Appointed
6 Months Ago on 17 Apr 2025
Ms Alexi Cory-Smith Appointed
6 Months Ago on 17 Apr 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Danielle Jade Epworth Resigned
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Pre Rights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 30 Jun 2025
Satisfaction of charge 130495300002 in full
Submitted on 22 Apr 2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn, London WC1A 2SL on 22 April 2025
Submitted on 22 Apr 2025
Appointment of Ms Alexi Cory-Smith as a director on 17 April 2025
Submitted on 22 Apr 2025
Appointment of Mr Neelesh Prabhu as a director on 17 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Paul Richard Epworth as a director on 17 April 2025
Submitted on 22 Apr 2025
Satisfaction of charge 130495300001 in full
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Termination of appointment of Danielle Jade Epworth as a director on 31 October 2024
Submitted on 26 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year