UKBizDB.co.uk

PREVALENT LTD.

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

This company is commonly known as Prevalent Ltd.. The company was founded 8 years ago and was given the registration number 09673268. The firm's registered office is in BASINGSTOKE. You can find them at First Floor, 10/11 Cedarwood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PREVALENT LTD.
Company Number:09673268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor, 10/11 Cedarwood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England, RG24 8WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11811, N. Tatum Blvd, Phoenix, United States,

Director31 January 2019Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 September 2019Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 September 2019Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director07 July 2015Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director07 July 2015Active
Prevalent, Inc., 40 Technology Drive, Suite 2c, Warren, United States,

Director31 January 2019Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director28 November 2017Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director28 November 2017Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director21 March 2018Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director07 July 2015Active
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD

Director07 July 2015Active

People with Significant Control

Mr Daniel Robert White
Notified on:14 July 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Philip Cronin
Notified on:06 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Allen
Notified on:06 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert White
Notified on:06 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Diddenham Court, Lambwood Hill, Reading, England, RG7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve James Smith
Notified on:06 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-08Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Capital

Capital allotment shares.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.