ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pregistry Holdings Limited

Pregistry Holdings Limited is an active company incorporated on 9 February 2023 with the registered office located in Altrincham, Greater Manchester. Pregistry Holdings Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14650981
Private limited company
Age
2 years 7 months
Incorporated 9 February 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (7 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 14 Nov 2024 (9 months ago)
Previous address was C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1979
Director • Finance Director • British • Lives in UK • Born in Mar 1976
Director • Director Of Pregistry Limited • American • Lives in UK • Born in May 1967
Director • American • Lives in United States • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goring Kerr Detection Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Helmet Securities Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Maybridge Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Chromacol Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Perbio Science UK Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Life Sciences International Limited
Oakwood Corporate Secretary Limited, Syed Waqas Ahmed, and 1 more are mutual people.
Active
I.Q. (Bio.) Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.16M
Decreased by £20.33M (-80%)
Total Liabilities
-£26K
Increased by £13K (+100%)
Net Assets
£5.13M
Decreased by £20.34M (-80%)
Debt Ratio (%)
1%
Increased by 0.45% (+888%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 14 Nov 2024
Rhona Gregg Appointed
10 Months Ago on 8 Nov 2024
Oakwood Corporate Secretary Limited Appointed
10 Months Ago on 8 Nov 2024
Inspection Address Changed
10 Months Ago on 8 Nov 2024
Ogier Global (Uk) Limited Resigned
10 Months Ago on 1 Nov 2024
Small Accounts Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Ogier Global (Uk) Limited Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Pregistry Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Jul 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 11 Feb 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 November 2024
Submitted on 14 Nov 2024
Appointment of Rhona Gregg as a secretary on 8 November 2024
Submitted on 14 Nov 2024
Registered office address changed from C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2024
Submitted on 14 Nov 2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 8 Nov 2024
Termination of appointment of Ogier Global (Uk) Limited as a secretary on 1 November 2024
Submitted on 6 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Secretary's details changed for Ogier Global (Uk) Limited on 1 August 2024
Submitted on 9 Aug 2024
Registered office address changed from Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 5 August 2024
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year