ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prytania Services LLP

Prytania Services LLP is an active company incorporated on 20 August 2003 with the registered office located in London, Greater London. Prytania Services LLP was registered 22 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
OC305344
Limited liability partnership
Age
22 years
Incorporated 20 August 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (11 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (29 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
1 Curzon Street
London
W1J 5HD
England
Address changed on 1 Aug 2025 (2 months ago)
Previous address was
Telephone
02070021555
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
4
PSC • British • Lives in UK • Born in Aug 1951
Lives in England • Born in Dec 1981
British • Lives in UK • Born in Oct 1967
Scottish • Lives in UK • Born in Feb 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Houlihan Lokey Valuation Solutions Limited
Joseph Paul Cook and Fraser George Malcolm are mutual people.
Active
Debra
Jim Francis Irvine is a mutual person.
Active
Jupes Hill Capital Ltd
Jim Francis Irvine is a mutual person.
Active
St. Mirren Football Club Ltd. (The)
Jim Francis Irvine is a mutual person.
Active
Anne Cossar & Associates Limited
Jim Francis Irvine is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£159.66K
Increased by £31.49K (+25%)
Turnover
Unreported
Decreased by £496.55K (-100%)
Employees
3
Same as previous period
Total Assets
£274.06K
Decreased by £2.54M (-90%)
Total Liabilities
-£21.35K
Decreased by £57.98K (-73%)
Net Assets
£252.71K
Decreased by £2.48M (-91%)
Debt Ratio (%)
8%
Increased by 4.97% (+176%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 2 Sep 2025
Registered Address Changed
2 Months Ago on 25 Jul 2025
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Prytania Solutions Limited (PSC) Resigned
11 Months Ago on 29 Oct 2024
Fraser Malcolm (PSC) Appointed
1 Year Ago on 30 Sep 2024
Joseph Patrick Machale (PSC) Appointed
1 Year Ago on 30 Sep 2024
Joseph Cook (PSC) Appointed
1 Year Ago on 30 Sep 2024
James Dermot Wright (PSC) Appointed
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Prytania Services LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 9 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 8 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Submitted on 1 Aug 2025
Submitted on 1 Aug 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to 1 Curzon Street London W1J 5HD on 25 July 2025
Submitted on 25 Jul 2025
Notification of Fraser Malcolm as a person with significant control on 30 September 2024
Submitted on 1 Apr 2025
Notification of James Dermot Wright as a person with significant control on 30 September 2024
Submitted on 31 Mar 2025
Notification of Joseph Patrick Machale as a person with significant control on 30 September 2024
Submitted on 31 Mar 2025
Notification of Joseph Cook as a person with significant control on 30 September 2024
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year