ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pre Rights Holdings Limited

Pre Rights Holdings Limited is an active company incorporated on 30 November 2020 with the registered office located in London, Greater London. Pre Rights Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13049551
Private limited company
Age
5 years
Incorporated 30 November 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
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 (8 months ago)
Previous address was Elsley Court 20-22 Great Titchfield Street London W1W 8BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Feb 1981
BFM UK Asset Pledgeco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pre Rights Limited
Alexi Cory-Smith and Neelesh Prabhu 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
BFM Holdco Limited
Neelesh Prabhu is a mutual person.
Active
KMC Music Ltd
Neelesh Prabhu is a mutual person.
Active
BFM Topco Limited
Neelesh Prabhu is a mutual person.
Active
BFM UK Asset Pledgeco Limited
Neelesh Prabhu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£30M
Decreased by £1K (-0%)
Total Liabilities
-£7.05M
Increased by £7.04M (+64000%)
Net Assets
£22.95M
Decreased by £7.04M (-23%)
Debt Ratio (%)
24%
Increased by 23.47% (+64002%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 28 Nov 2025
Accounting Period Shortened
6 Months Ago on 30 Jun 2025
Registered Address Changed
8 Months Ago on 22 Apr 2025
Bfm Uk Asset Pledgeco Limited (PSC) Appointed
9 Months Ago on 17 Apr 2025
Paul Richard Epworth (PSC) Resigned
9 Months Ago on 17 Apr 2025
Paul Richard Epworth Resigned
9 Months Ago on 17 Apr 2025
Mr Neelesh Prabhu Appointed
9 Months Ago on 17 Apr 2025
Ms Alexi Cory-Smith Appointed
9 Months Ago on 17 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 28 Nov 2024
Get Credit Report
Discover Pre Rights Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 28 Nov 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 30 Jun 2025
Notification of Bfm Uk Asset Pledgeco Limited as a person with significant control on 17 April 2025
Submitted on 8 May 2025
Cessation of Paul Richard Epworth as a person with significant control on 17 April 2025
Submitted on 8 May 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
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year