Prestige (international) Limited

General information

Name:

Prestige (international) Ltd

Office Address:

39-40 Skylines Village Limeharbour Docklands E14 9TS London

Number: 06474004

Incorporation date: 2008-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prestige (international) Limited with reg. no. 06474004 has been a part of the business world for sixteen years. The Private Limited Company is officially located at 39-40 Skylines Village Limeharbour, Docklands, London and their zip code is E14 9TS. The firm currently known as Prestige (international) Limited was known under the name Prestige Fitness (UK) up till 2013-05-16 when the name was changed. The enterprise's SIC code is 93199 which stands for Other sports activities. Prestige (international) Ltd released its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2023-10-04.

The enterprise has obtained four trademarks, out of which three are active and the other one is no longer valid. The first trademark was submitted in 2013 and the most recent one in 2017. The trademark that will become invalid sooner, i.e. in March, 2023 is UK00002655398.

Our info detailing this company's executives indicates that there are two directors: Mohammad J. and Mohammed J. who were appointed on 2019-03-05.

  • Previous company's names
  • Prestige (international) Limited 2013-05-16
  • Prestige Fitness (UK) Limited 2008-01-15

Trade marks

Trademark UK00003027699
Trademark image:Trademark UK00003027699 image
Status:Opposed
Filing date:2013-10-23
Owner name:Prestige (International) Ltd
Owner address:Mentmore House, Cray Avenue, ORPINGTON, United Kingdom, BR5 3QF
Trademark UK00003027697
Trademark image:Trademark UK00003027697 image
Status:Registered
Filing date:2013-10-23
Date of entry in register:2014-01-31
Renewal date:2023-10-23
Owner name:Prestige (International) Ltd
Owner address:Mentmore House, Cray Avenue, ORPINGTON, United Kingdom, BR5 3QF
Trademark UK00002655398
Trademark image:Trademark UK00002655398 image
Status:Registered
Filing date:2013-03-06
Date of entry in register:2013-07-19
Renewal date:2023-03-06
Owner name:Prestige (International) Limited
Owner address:Safestore, Mentmore House, Cray Avenue, Orpington, Kent, United Kingdom, BR5 3QF
Trademark UK00003204994
Trademark image:-
Trademark name:Prestige Sports XM PRO Dynamic
Status:Registered
Filing date:2017-01-05
Date of entry in register:2017-03-24
Renewal date:2027-01-05
Owner name:Prestige (International) Ltd
Owner address:Mentmore House, Cray Avenue, ORPINGTON, United Kingdom, BR5 3QF

Financial data based on annual reports

Company staff

Mohammad J.

Role: Director

Appointed: 05 March 2019

Latest update: 14 January 2024

Mohammed J.

Role: Director

Appointed: 05 March 2019

Latest update: 14 January 2024

People with significant control

The companies that control this firm are as follows: Prestige Capital Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Limeharbour, 43 Westminster Bridge Road, E14 9TS and was registered as a PSC under the registration number 10990589.

Prestige Capital Holdings Limited
Address: 39-40 Skylines Village Limeharbour, 43 Westminster Bridge Road, London, E14 9TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10990589
Notified on 5 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Erdinc A.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 16 May 2013
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 21 October 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 13 April 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 6 April 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 2 March 2017
Annual Accounts 20 June 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
16
Company Age

Closest Companies - by postcode