A PROMPT LTD

Register to unlock more data on OkredoRegister

A PROMPT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111022

Incorporation date

20/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon23/03/2026
Replacement Filing of Confirmation Statement dated 2016-11-20
dot icon22/02/2026
-
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon22/08/2025
Change of details for Mr Adrian Dennis Paget as a person with significant control on 2025-08-22
dot icon22/08/2025
Change of details for Kirsten Corderoy Paget as a person with significant control on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Adrian Dennis Paget on 2025-08-22
dot icon22/08/2025
Director's details changed for Mrs Kirsten Corderoy Paget on 2025-08-22
dot icon09/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to 128 City Road London EC1V 2NX on 2023-02-15
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/03/2021
Director's details changed for Mrs Kirsten Corderey Paget on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Adrian Dennis Paget on 2021-03-29
dot icon29/03/2021
Secretary's details changed for Kirsten Corderey Paget on 2021-03-29
dot icon29/03/2021
Change of details for Kirsten Corderey Paget as a person with significant control on 2021-03-29
dot icon14/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/11/2019
Director's details changed for Mr Adrian Dennis Paget on 2019-11-27
dot icon27/11/2019
Secretary's details changed for Kirsten Corderey Paget on 2019-11-27
dot icon27/11/2019
Change of details for Mr Adrian Dennis Paget as a person with significant control on 2019-11-27
dot icon27/11/2019
Change of details for Kirsten Corderey Paget as a person with significant control on 2019-11-27
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/12/2018
Register inspection address has been changed from 32 New Road Chippenham Wiltshire SN15 1HP England to Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/07/2018
Director's details changed for Mrs Kirsten Corderey Paget on 2018-07-01
dot icon04/07/2018
Director's details changed for Mr Adrian Dennis Paget on 2018-07-01
dot icon04/07/2018
Change of details for Kirsten Corderey Paget as a person with significant control on 2018-07-01
dot icon04/07/2018
Change of details for Mr Adrian Dennis Paget as a person with significant control on 2018-07-01
dot icon31/01/2018
Registered office address changed from , Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom to 128 City Road London EC1V 2NX on 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Director's details changed for Mrs Kirsten Corderey Paget on 2017-06-06
dot icon06/06/2017
Director's details changed for Mr Adrian Dennis Paget on 2017-06-06
dot icon07/04/2017
Appointment of Mrs Kirsten Corderey Paget as a director on 2017-04-01
dot icon21/02/2017
Registered office address changed from , First Floor 41 Chalton Street, London, NW1 1JD to 128 City Road London EC1V 2NX on 2017-02-21
dot icon21/11/2016
Secretary's details changed for Kirsten Corderey Paget on 2016-11-20
dot icon21/11/2016
Director's details changed for Mr Adrian Dennis Paget on 2016-11-19
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon05/10/2015
Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN to 128 City Road London EC1V 2NX on 2015-10-05
dot icon17/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon24/12/2013
Register inspection address has been changed from Unit 25 Evans Business Centre Hampton Park West Melksham Wiltshire SN12 6LH England
dot icon24/12/2013
Register(s) moved to registered inspection location
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Adrian Dennis Paget on 2012-11-16
dot icon07/12/2012
Register(s) moved to registered office address
dot icon07/12/2012
Secretary's details changed for Kirsten Corderey Paget on 2012-11-16
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon25/11/2011
Register inspection address has been changed from 27 Wyvern Road Melksham Wiltshire SN12 6BY England
dot icon09/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon29/11/2009
Register(s) moved to registered inspection location
dot icon29/11/2009
Register inspection address has been changed
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Secretary's particulars changed
dot icon22/11/2007
Location of debenture register
dot icon22/11/2007
Location of register of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: unit 2 harnham trading estate, netherhampton road, salisbury, wiltshire SP2 8NW
dot icon03/01/2007
Return made up to 20/11/06; full list of members
dot icon03/01/2007
Ad 01/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon22/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon31/03/2006
Return made up to 20/11/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: ground floor, 39A leicester road, salford, M7 4AS
dot icon14/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/12/2004
Return made up to 20/11/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/11/2003
Return made up to 20/11/03; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/05/2003
Secretary's particulars changed
dot icon29/01/2003
Amended accounts made up to 2002-01-31
dot icon05/12/2002
Return made up to 20/11/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon29/11/2001
Return made up to 20/11/01; full list of members
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon20/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+15.41 % *

* during past year

Cash in Bank

£21,893.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.40K
-
0.00
34.27K
-
2022
2
5.13K
-
0.00
18.97K
-
2023
2
7.95K
-
0.00
21.89K
-
2023
2
7.95K
-
0.00
21.89K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.95K £Ascended55.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.89K £Ascended15.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paget, Adrian Dennis
Director
20/11/2000 - Present
-
Paget, Kirsten Corderoy
Director
01/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A PROMPT LTD

A PROMPT LTD is an(a) Active company incorporated on 20/11/2000 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A PROMPT LTD?

toggle

A PROMPT LTD is currently Active. It was registered on 20/11/2000 .

Where is A PROMPT LTD located?

toggle

A PROMPT LTD is registered at 128 City Road, London EC1V 2NX.

What does A PROMPT LTD do?

toggle

A PROMPT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does A PROMPT LTD have?

toggle

A PROMPT LTD had 2 employees in 2023.

What is the latest filing for A PROMPT LTD?

toggle

The latest filing was on 23/03/2026: Replacement Filing of Confirmation Statement dated 2016-11-20.