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

PRISM STRATEGY & MANAGEMENT LIMITED

21 PERRYMOUNT ROAD, HAYWARDS HEATH, RH16 3TP,
Company Registration Number
05264251
Private Limited Company
Active

Company Overview

About Prism Strategy & Management Ltd
PRISM STRATEGY & MANAGEMENT LIMITED was founded on 2004-10-19 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Prism Strategy & Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRISM STRATEGY & MANAGEMENT LIMITED
 
Legal Registered Office
21 PERRYMOUNT ROAD
HAYWARDS HEATH
RH16 3TP
Other companies in RH16
 
Previous Names
PRISM GROUP LIMITED11/05/2023
Filing Information
Company Number 05264251
Company ID Number 05264251
Date formed 2004-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB850210767  
Last Datalog update: 2023-12-06 21:16:59
Primary Source:Companies House
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.

Company Officers of PRISM STRATEGY & MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE GARDNER
Company Secretary 2011-10-17
SALLY ANNE GARDNER
Director 2004-10-19
RENATUS WILHELMUS JOHANNES MOOLENAAR
Director 2004-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LESLIE WYNDHAM GREEN
Director 2004-10-19 2013-10-31
PHILIP LESLIE WYNDHAM GREEN
Company Secretary 2004-10-19 2011-10-17
RICHARD DAVID VAUGHAN EVANS THOMAS
Director 2004-10-19 2009-10-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-10-19 2004-10-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-10-19 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANNE GARDNER DOUG GARDNER CONSULTING LIMITED Director 2014-08-18 CURRENT 2005-06-24 Active
SALLY ANNE GARDNER PRISM ACCOUNTANCY LIMITED Director 2004-12-14 CURRENT 2004-11-23 Active - Proposal to Strike off
RENATUS WILHELMUS JOHANNES MOOLENAAR PRISM STRATEGY & MARKETING LIMITED Director 2011-05-31 CURRENT 2007-07-26 Active - Proposal to Strike off
RENATUS WILHELMUS JOHANNES MOOLENAAR THE HAYWARDS HEATH COMMUNITY CIC Director 2011-01-26 CURRENT 2011-01-26 Active
RENATUS WILHELMUS JOHANNES MOOLENAAR PRISM CRM LIMITED Director 2007-07-24 CURRENT 2007-07-11 Dissolved 2017-08-01

More director information

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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-25CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-04-28Change of share class name or designation
2023-04-28Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE GARDNER
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL
2022-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-14CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-25RES12Resolution of varying share rights or name
2018-01-23SH08Change of share class name or designation
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-04-21ANNOTATIONPart Admin Removed
2017-04-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07RES09Resolution of authority to purchase a number of shares
2016-11-07SH03Purchase of own shares
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-26RES09Resolution of authority to purchase a number of shares
2016-09-26SH03Purchase of own shares
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10200
2015-11-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Mr Renatus Wilhelmus Johannes Moolenaar on 2015-03-09
2015-07-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10200
2014-11-27AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-27AD04Register(s) moved to registered office address 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL
2014-11-27CH01Director's details changed for Mr Renatus Wilhelmus Johannes Moolenaar on 2014-10-21
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01RES09Resolution of authority to purchase a number of shares
2014-07-01SH03Purchase of own shares
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10300
2013-12-17AR0119/10/13 ANNUAL RETURN FULL LIST
2013-12-17AD02Register inspection address changed from The Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2013-07-25AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE OLD SAWMILL, COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT
2012-11-14AR0119/10/12 FULL LIST
2012-09-06RES15CHANGE OF NAME 31/08/2012
2012-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-08AR0119/10/11 FULL LIST
2011-11-08AP03SECRETARY APPOINTED MRS SALLY ANNE GARDNER
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-16AR0119/10/10 FULL LIST
2010-07-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS THOMAS
2009-10-30AR0119/10/09 FULL LIST
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENATUS WILHELMUS JOHANNES MOOLENAAR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WYNDHAM GREEN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GARDNER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS THOMAS / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WYNDHAM GREEN / 01/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-2288(2)RAD 01/06/07-30/06/07 £ SI 300@1=300 £ IC 10000/10300
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12123NC INC ALREADY ADJUSTED 03/01/07
2007-01-12RES04£ NC 100000/110000 03/01
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-24363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-11-30363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: VICTORIA HOUSE 137 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY
2004-11-3088(2)RAD 01/11/04--------- £ SI 9999@1=9999 £ IC 1/10000
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PRISM STRATEGY & MANAGEMENT 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 PRISM STRATEGY & MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2007-03-28 Outstanding NICHOLAS JOHN PROVOST PERKINS, SIR DAVID GRAHAM BROOK WILKINSON AND JOHN EVELYN MARK PATRICK
RENT DEPOSIT DEED 2005-11-05 Outstanding BASIL JAMES BURNETT-HITCHCOCK, ANDREW JOHN PATRICK STEPHENSON CLARKE AND ELIZABETH RACHAELSWIFT
Creditors
Creditors Due After One Year 2012-10-31 £ 47,176
Creditors Due After One Year 2011-10-31 £ 24,090
Creditors Due Within One Year 2012-10-31 £ 144,006
Creditors Due Within One Year 2011-10-31 £ 176,142

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRISM STRATEGY & MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 10,300
Called Up Share Capital 2011-10-31 £ 10,300
Current Assets 2012-10-31 £ 198,561
Current Assets 2011-10-31 £ 205,529
Debtors 2012-10-31 £ 128,827
Debtors 2011-10-31 £ 158,832
Fixed Assets 2012-10-31 £ 3,018
Fixed Assets 2011-10-31 £ 5,040
Shareholder Funds 2012-10-31 £ 10,397
Shareholder Funds 2011-10-31 £ 10,337
Stocks Inventory 2012-10-31 £ 69,469
Stocks Inventory 2011-10-31 £ 46,317
Tangible Fixed Assets 2012-10-31 £ 2,916
Tangible Fixed Assets 2011-10-31 £ 4,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRISM STRATEGY & MANAGEMENT LIMITED registering or being granted any patents
Domain Names

PRISM STRATEGY & MANAGEMENT LIMITED owns 4 domain names.

landibox.co.uk   landiebox.co.uk   landybox.co.uk   prismcrm.co.uk  

Trademarks
We have not found any records of PRISM STRATEGY & MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISM STRATEGY & MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PRISM STRATEGY & MANAGEMENT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PRISM STRATEGY & MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRISM STRATEGY & MANAGEMENT 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 PRISM STRATEGY & MANAGEMENT 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.