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

PRYDIS LEGAL LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, EX1 1NT,
Company Registration Number
07345616
Private Limited Company
Active

Company Overview

About Prydis Legal Ltd
PRYDIS LEGAL LIMITED was founded on 2010-08-13 and has its registered office in Exeter. The organisation's status is listed as "Active". Prydis Legal 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 LEGAL LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
Other companies in EX2
 
Previous Names
KALLIS PRIDAY LTD09/03/2012
Filing Information
Company Number 07345616
Company ID Number 07345616
Date formed 2010-08-13
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 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRYDIS LEGAL 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.

Company Officers of PRYDIS LEGAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CROSS
Company Secretary 2014-05-27
SIMON DAVID HARTNELL EXLEY
Director 2015-11-23
ANDREW ARTHUR WAUGH
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA ELIZABETH BAKER
Director 2015-10-01 2017-03-31
ANDREW FREDERICK SMITH
Director 2011-12-20 2015-10-01
ABRAHAM KALLIS
Director 2010-08-27 2012-03-16
CHRISTOPHER MICHAEL KALLIS
Director 2010-08-27 2012-03-16
BRUCE ROBERT JAMES PRIDAY
Director 2010-08-27 2010-08-28
JOSEPH ROBERT JAMES PRIDAY
Director 2010-08-27 2010-08-28
YOMTOV ELIEZER JACOBS
Director 2010-08-13 2010-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ARTHUR WAUGH SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
ANDREW ARTHUR WAUGH SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
ANDREW ARTHUR WAUGH FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
ANDREW ARTHUR WAUGH PRYDIS (NORTH) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
ANDREW ARTHUR WAUGH BRAND NEW CO (452) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2014-01-07
ANDREW ARTHUR WAUGH CONSIGLIERE ADVISORY LTD Director 2011-12-02 CURRENT 2011-12-02 Active
ANDREW ARTHUR WAUGH PELOTON HOLDINGS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
ANDREW ARTHUR WAUGH HOPWOOD ENTERPRISES LIMITED Director 2000-10-15 CURRENT 2000-10-13 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD OUTTEN
2024-04-05APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HARTNELL EXLEY
2024-04-01APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE CAREY
2023-08-09CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31DIRECTOR APPOINTED NATALIE JANE CAREY
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN PARROTT
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN PARROTT
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN PARROTT
2021-11-05CH01Director's details changed for Mr Philip Allen Parrott on 2021-11-05
2021-10-01AP01DIRECTOR APPOINTED MR JAMES EDWARD OUTTEN
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AP01DIRECTOR APPOINTED MR PHILIP ALLEN PARROTT
2020-09-03AP01DIRECTOR APPOINTED CHRISTOPHER SIMON COOK
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DEASY
2019-11-20AP01DIRECTOR APPOINTED MISS JAYNE DEASY
2019-11-20AP01DIRECTOR APPOINTED MISS JAYNE DEASY
2019-10-10CH01Director's details changed for Mr Simon David Hartnell Exley on 2019-10-10
2019-10-10CH01Director's details changed for Mr Simon David Hartnell Exley on 2019-10-10
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-01PSC05Change of details for Prydis Limited as a person with significant control on 2019-08-01
2019-08-01PSC05Change of details for Prydis Limited as a person with significant control on 2019-08-01
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR WAUGH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR WAUGH
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073456160004
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-14PSC05Change of details for Prydis Limited as a person with significant control on 2018-04-27
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
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16AP01DIRECTOR APPOINTED MR ANDREW ARTHUR WAUGH
2017-05-17CH01Director's details changed for Mr Simon David Hartnell Exley on 2015-11-23
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH BAKER
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AP01DIRECTOR APPOINTED MR SIMON DAVID HARTLEY EXLEY
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK SMITH
2015-10-02AP01DIRECTOR APPOINTED MISS ANNA ELIZABETH BAKER
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0113/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27AP03Appointment of Nicholas John Cross as company secretary
2013-08-30AR0113/08/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0113/08/12 ANNUAL RETURN FULL LIST
2012-09-05CH01Director's details changed for Mr Andrew Frederick Smith on 2012-08-13
2012-09-04MG01Particulars of a mortgage or charge / charge no: 3
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KALLIS
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KALLIS
2012-03-09RES15CHANGE OF NAME 29/02/2012
2012-03-09CERTNMCOMPANY NAME CHANGED KALLIS PRIDAY LTD CERTIFICATE ISSUED ON 09/03/12
2012-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-20AP01DIRECTOR APPOINTED MR ANDREW FREDERICK SMITH
2011-09-08AR0113/08/11 FULL LIST
2011-04-01AA01CURRSHO FROM 31/10/2011 TO 30/09/2011
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O PARKHURST HILL 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ UNITED KINGDOM
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRIDAY
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PRIDAY
2010-09-01AP01DIRECTOR APPOINTED MR BRUCE ROBERT JAMES PRIDAY
2010-09-01AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER EX2 4HY UNITED KINGDOM
2010-08-31AA01CURREXT FROM 31/08/2011 TO 31/10/2011
2010-08-31AP01DIRECTOR APPOINTED MR CHRIS MICHAEL KALLIS
2010-08-31AP01DIRECTOR APPOINTED MR ABRAHAM KALLIS
2010-08-31SH0127/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PRYDIS LEGAL 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 LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-04 Outstanding PRYDIS LIMITED
DEBENTURE 2012-07-18 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 79,719
Creditors Due Within One Year 2011-09-30 £ 46,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
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 LEGAL LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 63,893
Current Assets 2011-09-30 £ 23,629
Debtors 2012-09-30 £ 44,043
Debtors 2011-09-30 £ 21,869
Stocks Inventory 2012-09-30 £ 19,850
Stocks Inventory 2011-09-30 £ 1,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRYDIS LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRYDIS LEGAL LIMITED
Trademarks
We have not found any records of PRYDIS LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRYDIS LEGAL 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 (69102 - Solicitors) as PRYDIS LEGAL LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-01-30Petitions to Wind Up (Companies)KINGSWOOD 1980 LIMITEDKINGSWOOD 1980 LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where PRYDIS LEGAL 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 LEGAL 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 LEGAL 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.