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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11811, N. Tatum Blvd, Phoenix, United States, | Director | 31 January 2019 | Active |
The Square, Basing View, Basingstoke, England, RG21 4EB | Director | 01 September 2019 | Active |
The Square, Basing View, Basingstoke, England, RG21 4EB | Director | 01 September 2019 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 07 July 2015 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 07 July 2015 | Active |
Prevalent, Inc., 40 Technology Drive, Suite 2c, Warren, United States, | Director | 31 January 2019 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 28 November 2017 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 28 November 2017 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 21 March 2018 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 07 July 2015 | Active |
First Floor, 10/11 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8WD | Director | 07 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Resolution | Resolution. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Capital | Capital allotment shares. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.