PR 2018 LIMITED
Dormant Company
PR 2018 LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
First Floor Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
Full company profile for PR 2018 LIMITED (11728234), an active company based in Watford, United Kingdom. Incorporated 14 Dec 2018. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Cash in Bank
N/A
Net Assets
£87.03k
Total Liabilities
£51.19k
Turnover
N/A
Employees
2
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Peter John Regis | Director | British | United Kingdom | 1 Apr 2021 | Active |
| Shane Joseph Mccarthy | Director | British | England | 19 Feb 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Shane Mccarthy
British
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Peter John Regis
British
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Asphaltic Developments Limited Retirement Benefits Scheme
Ceased 14 Dec 2018
John Simon Maccarthy
Ceased 5 Oct 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the west side of Kentish Town Road, London CAMDEN | Leasehold | - | 19 Feb 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Feb 2026 | Accounts | Annual accounts made up to 2025-09-30 | |
| 19 Jan 2026 | Persons With Significant Control | Change to Shane Mccarthy as a person with significant control on 2026-01-13 | |
| 31 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-29 with no updates | |
| 27 May 2025 | Accounts | Annual accounts made up to 2024-09-30 | |
| 29 Oct 2024 | Persons With Significant Control | Shane Mccarthy notified as a person with significant control |
Annual accounts made up to 2025-09-30
Change to Shane Mccarthy as a person with significant control on 2026-01-13
Confirmation statement made on 2025-10-29 with no updates
Annual accounts made up to 2024-09-30
Shane Mccarthy notified as a person with significant control
Recent Activity
Latest Activity
Annual accounts made up to 2025-09-30
2 months ago on 12 Feb 2026
Change to Shane Mccarthy as a person with significant control on 2026-01-13
3 months ago on 19 Jan 2026
Confirmation statement made on 2025-10-29 with no updates
5 months ago on 31 Oct 2025
Annual accounts made up to 2024-09-30
11 months ago on 27 May 2025
Shane Mccarthy notified as a person with significant control
1 years ago on 29 Oct 2024
