PRI0R1TY INTELLIGENCE GROUP PLC

Register to unlock more data on OkredoRegister

PRI0R1TY INTELLIGENCE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13571750

Incorporation date

18/08/2021

Size

Full

Contacts

Registered address

Registered address

28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2021)
dot icon30/10/2025
Termination of appointment of James Daniel Sheehan as a director on 2025-09-30
dot icon23/10/2025
Memorandum and Articles of Association
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-07-05
dot icon10/07/2025
Appointment of Mr Rory Nairn Maxwell as a director on 2025-07-04
dot icon25/06/2025
Termination of appointment of Karen Patricia Lewis-Hollis as a director on 2025-06-20
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon07/05/2025
Full accounts made up to 2024-09-30
dot icon16/04/2025
Appointment of Mr Marcus Yeoman as a director on 2025-03-25
dot icon15/04/2025
Termination of appointment of Matthew Paul Beardmore as a director on 2025-03-25
dot icon03/01/2025
Resolutions
dot icon30/12/2024
Certificate of change of name
dot icon30/12/2024
Registered office address changed from C/O Keystone Law 48 Chancery Lane London WC2A 1JF United Kingdom to 28 Austin Friars London EC2N 2QQ on 2024-12-30
dot icon30/12/2024
Appointment of James Daniel Sheehan as a director on 2024-12-30
dot icon30/12/2024
Appointment of Mr Daniel John Shilton Maling as a director on 2024-12-30
dot icon30/12/2024
Appointment of Philip Adler as a director on 2024-12-30
dot icon30/12/2024
Termination of appointment of Martin David Samworth as a director on 2024-12-30
dot icon30/12/2024
Appointment of Orana Corporate Llp as a secretary on 2024-12-30
dot icon30/12/2024
Appointment of Karen Patricia Lewis-Hollis as a director on 2024-12-30
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-30
dot icon30/12/2024
Termination of appointment of Simon William Holden as a secretary on 2024-12-30
dot icon03/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon03/07/2024
Termination of appointment of Andrew Coull as a director on 2024-07-03
dot icon22/02/2024
Full accounts made up to 2023-09-30
dot icon02/02/2024
Resolutions
dot icon01/02/2024
Memorandum and Articles of Association
dot icon19/09/2023
Confirmation statement made on 2023-08-17 with updates
dot icon17/01/2023
Full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon21/09/2022
Cessation of Simon William Holden as a person with significant control on 2022-07-01
dot icon21/09/2022
Cessation of Matthew Paul Beardmore as a person with significant control on 2022-07-01
dot icon21/09/2022
Notification of Primorus Investments Plc as a person with significant control on 2022-07-01
dot icon21/07/2022
Appointment of Mr Martin David Samworth as a director on 2022-07-20
dot icon21/07/2022
Termination of appointment of Rupert Howard Milton Horner as a director on 2022-07-20
dot icon11/07/2022
Commence business and borrow
dot icon11/07/2022
Trading certificate for a public company
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon03/12/2021
Resolutions
dot icon03/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon29/11/2021
Consolidation of shares on 2021-11-23
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon19/10/2021
Appointment of Mr Andrew Coull as a director on 2021-10-19
dot icon30/09/2021
Termination of appointment of Simon William Holden as a director on 2021-09-30
dot icon28/09/2021
Appointment of Mr Rupert Howard Milton Horner as a director on 2021-09-28
dot icon18/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeoman, Marcus
Director
25/03/2025 - Present
53
Mr Andrew Coull
Director
19/10/2021 - 03/07/2024
19
Samworth, Martin David
Director
20/07/2022 - 30/12/2024
14
Horner, Rupert Howard Milton
Director
28/09/2021 - 20/07/2022
41
Maling, Daniel John Shilton
Director
30/12/2024 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRI0R1TY INTELLIGENCE GROUP PLC

PRI0R1TY INTELLIGENCE GROUP PLC is an(a) Active company incorporated on 18/08/2021 with the registered office located at 28 Austin Friars, London EC2N 2QQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRI0R1TY INTELLIGENCE GROUP PLC?

toggle

PRI0R1TY INTELLIGENCE GROUP PLC is currently Active. It was registered on 18/08/2021 .

Where is PRI0R1TY INTELLIGENCE GROUP PLC located?

toggle

PRI0R1TY INTELLIGENCE GROUP PLC is registered at 28 Austin Friars, London EC2N 2QQ.

What does PRI0R1TY INTELLIGENCE GROUP PLC do?

toggle

PRI0R1TY INTELLIGENCE GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PRI0R1TY INTELLIGENCE GROUP PLC?

toggle

The latest filing was on 30/10/2025: Termination of appointment of James Daniel Sheehan as a director on 2025-09-30.