UKBizDB.co.uk

PREODAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Preoday Limited. The company was founded 11 years ago and was given the registration number 08243191. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PREODAY LIMITED
Company Number:08243191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary18 November 2020Active
316a, Beulah Hill, London, United Kingdom, SE19 3HF

Director13 December 2019Active
316a, Beulah Hill, London, United Kingdom, SE19 3HF

Director13 December 2019Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director21 February 2018Active
2nd, Floor Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director21 November 2012Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director21 February 2018Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director21 February 2018Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director21 November 2013Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director11 April 2017Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director21 July 2016Active
Salisbury, House, Station Road, Cambridge, CB1 2LA

Director08 October 2012Active

People with Significant Control

Qikserve Limited
Notified on:13 December 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver John White
Notified on:10 December 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:104b, Petherton Road, London, England, N5 2RG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Thomas Knox Graham Haggie
Notified on:10 December 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:118a, Englefield Road, London, England, N1 3LQ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Andrew Ian White
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Salisbury, House, Cambridge, CB1 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-10Resolution

Resolution.

Download
2021-04-10Resolution

Resolution.

Download
2021-02-26Capital

Legacy.

Download
2021-02-26Capital

Capital statement capital company with date currency figure.

Download
2021-02-26Insolvency

Legacy.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint corporate secretary company with name date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Resolution

Resolution.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.