Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRENAX LIMITED
Company Information for

PRENAX LIMITED

BARRINGTON HOUSE WATERCOMBE PARK, LYNX TRADING ESTATE, YEOVIL, SOMERSET, BA20 2HL,
Company Registration Number
03966286
Private Limited Company
Active

Company Overview

About Prenax Ltd
PRENAX LIMITED was founded on 2000-04-06 and has its registered office in Yeovil. The organisation's status is listed as "Active". Prenax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRENAX LIMITED
 
Legal Registered Office
BARRINGTON HOUSE WATERCOMBE PARK
LYNX TRADING ESTATE
YEOVIL
SOMERSET
BA20 2HL
Other companies in BA21
 
Filing Information
Company Number 03966286
Company ID Number 03966286
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB756963282  
Last Datalog update: 2024-05-05 07:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRENAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRENAX LIMITED
The following companies were found which have the same name as PRENAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Prenax Inc. 1375 Sutter St Ste 311 San Francisco CA 94109 Merged Out Company formed on the 1999-10-12
Prenax International Inc. Delaware Unknown
PRENAX LTD. Unknown
PRENAX PTY LTD VIC 3181 Active Company formed on the 2010-09-30

Company Officers of PRENAX LIMITED

Current Directors
Officer Role Date Appointed
JAN ARIE DEN HARTOG
Company Secretary 2015-04-01
DIDIER BENTZ
Director 2016-03-01
JEROME CONQUET
Director 2015-03-09
JAN ARIE DEN HARTOG
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBBIE FRAZER
Director 2003-03-01 2016-06-15
KJELL-AKE JAGENSTEDT
Director 2015-03-09 2016-02-26
RICHARD JAMES WILLIAM GROVE
Director 2008-10-27 2015-07-10
SEBASTIAN JOHN WILLIAM HYDE-PARKER
Company Secretary 2011-02-01 2015-04-01
SEBASTIAN JOHN WILLIAM HYDE-PARKER
Director 2011-02-01 2015-04-01
HANS BLOMBERG
Director 2003-03-01 2012-04-26
MATS BJORN EDLUND
Director 2004-03-01 2012-04-26
ROBBIE FRAZER
Company Secretary 2003-03-01 2011-02-01
MONICA LINGEGARD
Director 2003-03-01 2004-03-01
GOODWILLE CORPORATE SERVICES LIMITED
Company Secretary 2000-04-06 2003-03-01
JACOB ARNE OSCAR ULFSON LAURIN
Director 2000-04-06 2003-03-01
GORAN MARTINSSON
Director 2000-04-06 2003-03-01
RUTGERT VANNERUS
Director 2000-04-06 2003-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-06 2000-04-06
GCS CORPORATE NOMINEES LIMITED
Director 2000-04-06 2000-04-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Credit ControllerYeovilThe role of Credit Controller is to ensure that all operational financial services are carried out in an effective, timely and properly controlled manner. The2016-07-15
Finance AssistantYeovilDaily reconciliation of bank statements. Prenax Ltd, a global market leader in corporate subscription management services, is seeking a Finance Assistant to...2016-03-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JEROME CONQUET
2023-07-18FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-24CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/04/22
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER PHILIPPE MICHEL BENTZ
2021-09-21AP01DIRECTOR APPOINTED MR GILLIAM JAN GABRIEL STADLER
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 4999
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE FRAZER
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 4999
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR DIDIER BENTZ
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KJELL-AKE JAGENSTEDT
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Stationers Hall 89 Sherborne Road Yeovil BA21 4HE
2015-08-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WILLIAM GROVE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4999
2015-04-07AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Jan Arie Den Hartog on 2015-04-01
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN WILLIAM HYDE-PARKER
2015-04-01TM02Termination of appointment of Sebastian John William Hyde-Parker on 2015-04-01
2015-04-01AP03Appointment of Mr Jan Arie Den Hartog as company secretary on 2015-04-01
2015-04-01AP01DIRECTOR APPOINTED MR JAN ARIE DEN HARTOG
2015-03-12AP01DIRECTOR APPOINTED MR JEROME CONQUET
2015-03-12AP01DIRECTOR APPOINTED MR KJELL-AKE JAGENSTEDT
2014-08-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 4999
2014-05-01AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-19AR0106/04/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE FRAZER / 01/07/2012
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATS EDLUND
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR HANS BLOMBERG
2012-04-23AR0106/04/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN WILLIAM HYDE-PARKER / 14/12/2011
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN WILLIAM HYDE-PARKER / 14/12/2011
2011-06-27AR0106/04/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN WILLIAM HYDE-PARKER / 01/02/2011
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ROBBIE FRAZER
2011-02-24AP03SECRETARY APPOINTED MR SEBASTIAN JOHN WILLIAM HYDE-PARKER
2011-02-24AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILLIAM HYDE-PARKER
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-04AR0106/04/10 FULL LIST
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WILLIAM GROVE / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE FRAZER / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATS BJORN EDLUND / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS BLOMBERG / 01/10/2009
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-19363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2008-12-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-29288aDIRECTOR APPOINTED RICHARD JAMES WILLIAM GROVE
2008-04-08363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MATS EDLUND / 05/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / HANS BLOMBERG / 05/04/2008
2007-09-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288bSECRETARY RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-30363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-30288cSECRETARY'S PARTICULARS CHANGED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD LONDON W8 6AH
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities




Licences & Regulatory approval
We could not find any licences issued to PRENAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRENAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-05-23 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2004-06-09 Outstanding COLERIDGE (NO 26) LIMITED
DEED OF CHARGE OF RENTAL DEPOSIT 2000-10-05 Outstanding VERLIN DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of PRENAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRENAX LIMITED
Trademarks
We have not found any records of PRENAX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRENAX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10-23 GBP £312 Subscriptions-Publications
North Devon Council 2015-10-06 GBP £570 Books, Videos & Publications
London Borough of Enfield 2015-09-03 GBP £253 Subscriptions-Publications
London Borough of Enfield 2015-07-07 GBP £312 Subscriptions-Publications
London Borough of Enfield 2015-05-13 GBP £575 Subscriptions-Publications
London Borough of Enfield 2014-11-27 GBP £519 Subscriptions-Publications
London Borough of Enfield 2014-10-17 GBP £7,394 Subscriptions-Publications
North Devon Council 2014-10-06 GBP £532 Books, Videos & Publications
London Borough Of Enfield 2014-09-29 GBP £519
London Borough of Enfield 2014-09-29 GBP £519 Subscriptions-Publications
London Borough Of Enfield 2014-09-03 GBP £1,670
London Borough of Enfield 2014-09-03 GBP £1,670 Subscriptions-Publications
London Borough Of Enfield 2014-06-26 GBP £2,638
London Borough Of Enfield 2014-06-26 GBP £1,937
London Borough of Enfield 2014-06-26 GBP £2,638 Subscriptions-Publications
London Borough of Enfield 2014-06-26 GBP £1,937 Subscriptions-Publications
City of London 2013-07-31 GBP £1,020 Printing, Stationery & General Office Exps
Doncaster Council 2013-05-28 GBP £431
City of London 2012-10-19 GBP £2,247 Printing, Stationery & Gen Off Exps
City of London 2012-07-13 GBP £1,446 Printing, Stationery & General Office Exps
City of London 2012-02-08 GBP £874 Printing, Stationery & General Office Exps
City of London 2011-12-07 GBP £1,824 Printing, Stationery & General Office
Doncaster Council 2011-10-26 GBP £4,249
City of London 2011-08-19 GBP £1,023 Printing, Stationery & General Office
City of London 0000-00-00 GBP £862 Printing, Stationery & General Office Exps
City of London 0000-00-00 GBP £695 Print Stationery & Gen Office Exps
City of London 0000-00-00 GBP £597 Printing, Stationery & General Off Exps
City of London 0000-00-00 GBP £2,486 Printing, Stationery & General Off Exps
City of London 0000-00-00 GBP £803 Printing, Stationery & General Office

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRENAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRENAX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRENAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRENAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1