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

PRYDIS LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, EX1 1NT,
Company Registration Number
07080614
Private Limited Company
Active

Company Overview

About Prydis Ltd
PRYDIS LIMITED was founded on 2009-11-18 and has its registered office in Exeter. The organisation's status is listed as "Active". Prydis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRYDIS LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
Other companies in EX2
 
Previous Names
F&T GROUP HOLDINGS LIMITED28/03/2012
TIMEWATCHER LTD12/12/2009
Filing Information
Company Number 07080614
Company ID Number 07080614
Date formed 2009-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRYDIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRYDIS ACCOUNTS LIMITED   PRYDIS CONSULTING LIMITED   YANNONS 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 PRYDIS LIMITED
The following companies were found which have the same name as PRYDIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRYDIS (NORTH) LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active - Proposal to Strike off Company formed on the 2015-12-01
PRYDIS ACCOUNTS LIMITED Senate Court Southernhay Gardens Exeter EX1 1NT Active Company formed on the 2003-06-10
PRYDIS ACCOUNTS (KENT) LIMITED Senate Court Southernhay Gardens Exeter EX1 1NT Active - Proposal to Strike off Company formed on the 2020-08-21
PRYDIS ACCOUNTS CARDIFF LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active - Proposal to Strike off Company formed on the 2020-08-06
PRYDIS ADMINISTRATORS LIMITED SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY Active - Proposal to Strike off Company formed on the 2017-03-15
PRYDIS ASSET MANAGEMENT LTD SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active Company formed on the 2016-07-11
PRYDIS CARE CONSULTANCY LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2023-06-02
PRYDIS CONSULTING LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active Company formed on the 1999-07-27
PRYDIS CORPORATE ADVISERS LTD 14-18 HILL STREET EDINBURGH EH2 3JZ Active Company formed on the 2021-06-17
PRYDIS CORNWALL LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2021-09-30
PRYDIS EXECUTIVE LIMITED 5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Dissolved Company formed on the 2013-10-15
PRYDIS INSURANCE BROKERS LIMITED Senate Court Southernhay Gardens Exeter EX1 1NT Active - Proposal to Strike off Company formed on the 2016-03-08
PRYDIS LEGAL LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active Company formed on the 2010-08-13
PRYDIS PARTNERSHIP LIMITED C/O PRYDIS SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2015-08-08
PRYDIS REAL ESTATE LIMITED SOUTHGATE HOUSE, 59 MAGDALEN STREET EXETER DEVON UNITED KINGDOM EX2 4HY Dissolved Company formed on the 2017-02-10
PRYDIS SCOTLAND LIMITED 36 North Castle Street Edinburgh EH2 3BN Active Company formed on the 2020-05-26
PRYDIS SSAS TRUSTEES LIMITED 53-55 SCRUTTON STREET LONDON EC2A 4PJ Active Company formed on the 2016-08-15
PRYDIS SUPPORT LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active Company formed on the 2012-01-13
PRYDIS SURVEYING LIMITED SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY Dissolved Company formed on the 2014-01-27
PRYDIS TRUSTEES LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT Active Company formed on the 2015-12-18

Company Officers of PRYDIS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CROSS
Company Secretary 2013-03-06
BRUCE ROBERT JAMES PRIDAY
Director 2009-12-21
JAMES ARTHUR HARRISON PRIDAY
Director 2016-11-11
JOSEPH ROBERT JAMES PRIDAY
Director 2011-09-30
TRUDY CAROL JANE PRIDAY
Director 2014-07-31
GARY ROBERT RANDALL
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT GEORGE MARSHALL HARRISON
Director 2013-03-31 2016-03-29
ANDREW FREDERICK SMITH
Director 2013-03-31 2015-04-20
NICHOLAS JOHN CROSS
Director 2010-08-09 2012-10-17
YOMTOV ELIEZER JACOBS
Director 2009-11-18 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ROBERT JAMES PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION COMMUNITY RUGBY FOUNDATION Director 2017-04-28 CURRENT 2011-10-19 Active - Proposal to Strike off
BRUCE ROBERT JAMES PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION SERVICES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
BRUCE ROBERT JAMES PRIDAY PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED Director 2016-04-05 CURRENT 2016-02-04 Active
BRUCE ROBERT JAMES PRIDAY ARCHANGEL PRODUCTIONS LTD Director 2016-02-24 CURRENT 2013-08-20 Active
BRUCE ROBERT JAMES PRIDAY FULL VIEW GROUP (UK) LIMITED Director 2015-07-29 CURRENT 2014-07-29 Active
BRUCE ROBERT JAMES PRIDAY EXPEDIENCE LTD Director 2015-03-25 CURRENT 2014-10-16 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS SUPPORT LIMITED Director 2014-01-02 CURRENT 2012-01-13 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
BRUCE ROBERT JAMES PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
BRUCE ROBERT JAMES PRIDAY PENHAVEN RECTORY BARNS & MEADOW LIMITED Director 2013-05-31 CURRENT 2011-02-18 Active
BRUCE ROBERT JAMES PRIDAY PRYDIS WEALTH LIMITED Director 2002-11-22 CURRENT 2001-11-09 Active
BRUCE ROBERT JAMES PRIDAY IGS CORPORATION LTD Director 2001-09-01 CURRENT 2000-12-18 Liquidation
BRUCE ROBERT JAMES PRIDAY FINANCIAL & TAXATION CONSULTANTS LIMITED Director 1991-03-12 CURRENT 1991-03-05 Dissolved 2013-09-05
JAMES ARTHUR HARRISON PRIDAY GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
JAMES ARTHUR HARRISON PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES ARTHUR HARRISON PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JAMES ARTHUR HARRISON PRIDAY FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-01-13 CURRENT 2017-01-03 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JAMES ARTHUR HARRISON PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS INSURANCE BROKERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
JAMES ARTHUR HARRISON PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P1 INVESTMENT SERVICES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS SUPPORT LIMITED Director 2015-07-31 CURRENT 2012-01-13 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS CONSULTING LIMITED Director 2015-07-27 CURRENT 1999-07-27 Active
JAMES ARTHUR HARRISON PRIDAY STRAWBERRY INVEST LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
JAMES ARTHUR HARRISON PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
JOSEPH ROBERT JAMES PRIDAY PRYDIS ACCOUNTS LIMITED Director 2013-05-01 CURRENT 2003-06-10 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST LIMITED Director 2013-02-06 CURRENT 2012-08-23 Active
JOSEPH ROBERT JAMES PRIDAY DISTRESSED LEISURE ACQUISITIONS LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-10-11
JOSEPH ROBERT JAMES PRIDAY PRYDIS SUPPORT LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JOSEPH ROBERT JAMES PRIDAY DEVON HOLIDAY LETTINGS LIMITED Director 2010-04-30 CURRENT 1995-03-24 Dissolved 2017-09-05
JOSEPH ROBERT JAMES PRIDAY PRYDIS CONSULTING LIMITED Director 2010-01-01 CURRENT 1999-07-27 Active
TRUDY CAROL JANE PRIDAY PFCC LIMITED Director 2014-05-16 CURRENT 2012-08-21 Liquidation
TRUDY CAROL JANE PRIDAY DEVON HOLIDAY LETTINGS LIMITED Director 2010-04-30 CURRENT 1995-03-24 Dissolved 2017-09-05
GARY ROBERT RANDALL GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
GARY ROBERT RANDALL GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
GARY ROBERT RANDALL SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
GARY ROBERT RANDALL SECCL TECHNOLOGY LIMITED Director 2017-02-08 CURRENT 2016-06-17 Active
GARY ROBERT RANDALL SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
GARY ROBERT RANDALL PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
GARY ROBERT RANDALL P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
GARY ROBERT RANDALL P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
GARY ROBERT RANDALL PRYDIS TRUSTEES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GARY ROBERT RANDALL P1 INVESTMENT SERVICES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
GARY ROBERT RANDALL PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
GARY ROBERT RANDALL PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
GARY ROBERT RANDALL LOCKINGTON PROPERTIES LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
GARY ROBERT RANDALL WARD RANDALL NOMINEES LTD Director 2003-07-24 CURRENT 2003-07-24 Dissolved 2013-11-26
GARY ROBERT RANDALL PRYDIS ACCOUNTS LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
GARY ROBERT RANDALL LOCKINGTON LIMITED Director 2002-04-08 CURRENT 2002-04-08 Active
GARY ROBERT RANDALL TAX PROCESSING LIMITED Director 1994-01-14 CURRENT 1994-01-14 Active

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON COOK
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-01Resolutions passed:<ul><li>Resolution Company's articles of association be disapplied for the purposes of the sjare sa;e amd therefore tje seller is entitled to transfer 15/08/2022</ul>
2022-09-01RES13'>Resolutions passed:
  • Company's articles of association be disapplied for the purposes of the sjare sa;e amd therefore tje seller is entitled to transfer 15/08/2022
2022-08-26Withdrawal of a person with significant control statement on 2022-08-26
2022-08-26Notification of Prac Holdings Limited as a person with significant control on 2022-08-15
2022-08-26PSC02Notification of Prac Holdings Limited as a person with significant control on 2022-08-15
2022-08-26PSC09Withdrawal of a person with significant control statement on 2022-08-26
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT WALLACE
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON COOK
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL CLAIRE BERTRAM
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-10-12PSC08Notification of a person with significant control statement
2021-10-06PSC07CESSATION OF BRUCE ROBERT JAMES PRIDAY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09AP01DIRECTOR APPOINTED MRS ISABEL CLAIRE BERTRAM
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT JAMES PRIDAY
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP01DIRECTOR APPOINTED MR STUART ROBERT WALLACE
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070806140002
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT JAMES PRIDAY
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR JAMES ARTHUR HARRISON PRIDAY
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 126.71
2016-09-21SH06Cancellation of shares. Statement of capital on 2016-07-29 GBP 126.71
2016-08-31SH03Purchase of own shares
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HARRISON
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HARRISON
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 132.38
2015-12-17AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 132.38
2015-06-30SH06Cancellation of shares. Statement of capital on 2015-04-17 GBP 132.38
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03SH03Purchase of own shares
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK SMITH
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 138.38
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-20RES01ADOPT ARTICLES 20/10/14
2014-08-04AP01DIRECTOR APPOINTED TRUDY CAROL JANE PRIDAY
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 138.38
2013-12-16AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MR ANDREW FREDERICK SMITH
2013-10-11AP01DIRECTOR APPOINTED MR GARY ROBERT RANDALL
2013-10-11AP01DIRECTOR APPOINTED MR SCOTT GEORGE MARSHALL HARRISON
2013-09-20SH0131/03/13 STATEMENT OF CAPITAL GBP 138.38
2013-09-18SH0131/03/13 STATEMENT OF CAPITAL GBP 118.18
2013-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-17SH02SUB-DIVISION 31/03/13
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-06AP03SECRETARY APPOINTED NICHOLAS JOHN CROSS
2012-12-21AR0118/11/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT JAMES PRIDAY / 18/11/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT JAMES PRIDAY / 18/11/2012
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS
2012-03-28RES15CHANGE OF NAME 29/02/2012
2012-03-28CERTNMCOMPANY NAME CHANGED F&T GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-03-22RES15CHANGE OF NAME 29/02/2012
2012-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-16RES15CHANGE OF NAME 29/02/2012
2012-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-05RES15CHANGE OF NAME 29/02/2012
2012-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-09AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-12-16AR0118/11/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AR0118/11/10 FULL LIST
2010-08-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS
2010-08-02RES15CHANGE OF NAME 22/07/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 40 SOUTHERNHAY EAST EXETER EX1 1PE UNITED KINGDOM
2010-06-08AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-01-12SH0131/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-21AP01DIRECTOR APPOINTED MR BRUCE ROBERT JAMES PRIDAY
2009-12-12RES15CHANGE OF NAME 02/12/2009
2009-12-12CERTNMCOMPANY NAME CHANGED TIMEWATCHER LTD CERTIFICATE ISSUED ON 12/12/09
2009-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 40 SOUTHERNHAY EAST EXETER EX1 1PE UNITED KINGDOM
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM
2009-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRYDIS 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 PRYDIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PRYDIS LIMITED

Intangible Assets
Patents
We have not found any records of PRYDIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRYDIS LIMITED
Trademarks
We have not found any records of PRYDIS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 6
1

We have found 7 mortgage charges which are owed to PRYDIS LIMITED

Income
Government Income
We have not found government income sources for PRYDIS 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 (64209 - Activities of other holding companies n.e.c.) as PRYDIS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRYDIS 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 PRYDIS 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 PRYDIS 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.