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.
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 | : |
|
Registered Address | : | Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 18 November 2020 | Active |
316a, Beulah Hill, London, United Kingdom, SE19 3HF | Director | 13 December 2019 | Active |
316a, Beulah Hill, London, United Kingdom, SE19 3HF | Director | 13 December 2019 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 21 February 2018 | Active |
2nd, Floor Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Director | 21 November 2012 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 21 February 2018 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 21 February 2018 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 21 November 2013 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 11 April 2017 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 21 July 2016 | Active |
Salisbury, House, Station Road, Cambridge, CB1 2LA | Director | 08 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-04-10 | Resolution | Resolution. | Download |
2021-04-10 | Resolution | Resolution. | Download |
2021-02-26 | Capital | Legacy. | Download |
2021-02-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-26 | Insolvency | Legacy. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.