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

PRYDIS SUPPORT LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, EX1 1NT,
Company Registration Number
07909575
Private Limited Company
Active

Company Overview

About Prydis Support Ltd
PRYDIS SUPPORT LIMITED was founded on 2012-01-13 and has its registered office in Exeter. The organisation's status is listed as "Active". Prydis Support 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 SUPPORT LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
Other companies in EX2
 
Previous Names
RUGIR LIMITED25/03/2013
Filing Information
Company Number 07909575
Company ID Number 07909575
Date formed 2012-01-13
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 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRYDIS SUPPORT 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 SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CROSS
Company Secretary 2013-04-30
CATHERINE LOUISA GREENWAY
Director 2018-06-01
BRUCE ROBERT JAMES PRIDAY
Director 2014-01-02
JAMES ARTHUR HARRISON PRIDAY
Director 2015-07-31
JOSEPH ROBERT JAMES PRIDAY
Director 2012-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT HALL
Director 2012-01-13 2013-01-13
YOMTOV ELIEZER JACOBS
Director 2012-01-13 2012-01-13

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 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 LIMITED Director 2009-12-21 CURRENT 2009-11-18 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 LIMITED Director 2016-11-11 CURRENT 2009-11-18 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 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 LIMITED Director 2011-09-30 CURRENT 2009-11-18 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

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
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL CLAIRE BERTRAM
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HARRISON PRIDAY
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HARRISON PRIDAY
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT JAMES PRIDAY
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AP01DIRECTOR APPOINTED MRS ISABEL CLAIRE BERTRAM
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISA GREENWAY
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO 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 079095750001
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079095750002
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT JAMES PRIDAY
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AP01DIRECTOR APPOINTED MISS CATHERINE LOUISA GREENWAY
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Southgate House 59 Magdalen St Exeter Devon EX2 4HY
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MR JAMES ARTHR HARRISON PRIDAY
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0113/01/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR BRUCE ROBERT JAMES PRIDAY
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 079095750001
2013-04-30AP03Appointment of Nicholas John Cross as company secretary
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-25RES15CHANGE OF NAME 25/03/2013
2013-03-25CERTNMCompany name changed rugir LIMITED\certificate issued on 25/03/13
2013-03-25AA01Previous accounting period shortened from 31/12/12 TO 30/09/12
2013-02-07AR0113/01/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2012-02-15SH0113/01/12 STATEMENT OF CAPITAL GBP 100
2012-02-08AP01DIRECTOR APPOINTED MR MARTIN ROBERT HALL
2012-02-08AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2012-02-07AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRYDIS SUPPORT 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 SUPPORT 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
2013-07-24 Outstanding HSBC BANK PLC
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 SUPPORT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-13 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRYDIS SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRYDIS SUPPORT LIMITED
Trademarks
We have not found any records of PRYDIS SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRYDIS SUPPORT 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 (70100 - Activities of head offices) as PRYDIS SUPPORT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRYDIS SUPPORT 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 SUPPORT 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 SUPPORT 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.