UKBizDB.co.uk

PREZOLA LIMITED

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

This company is commonly known as Prezola Limited. The company was founded 13 years ago and was given the registration number 07630238. The firm's registered office is in LONDON. You can find them at 80-82 Glentham Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PREZOLA LIMITED
Company Number:07630238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:80-82 Glentham Road, London, England, SW13 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-82, Glentham Road, London, England, SW13 9JJ

Secretary03 September 2020Active
80-82, Glentham Road, London, United Kingdom, SW13 9JJ

Director02 August 2019Active
80-82, Glentham Road, London, England, SW13 9JJ

Director03 September 2020Active
15, Quaperlake Street, Bruton, United Kingdom, BA10 0HF

Director14 October 2015Active
Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS

Director11 May 2011Active
Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS

Director11 May 2011Active
Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS

Director30 May 2018Active
Bgf, Hartwell House, 55 - 61 Victoria Street, Bristol, England, BS1 6AD

Director12 May 2017Active
3, Abbey View Gardens, Bath, United Kingdom, BA2 6DQ

Director14 October 2015Active
Fulmer Dell, Windmill Road, Fulmer, Slough, England, SL3 6HF

Director12 May 2017Active
25, Thomas Street, Bath, United Kingdom, BA1 5NN

Director14 October 2015Active
80-82, Glentham Road, London, United Kingdom, SW13 9JJ

Director02 August 2019Active

People with Significant Control

The Cambium Group Uk Holdings Limited
Notified on:02 August 2019
Status:Active
Country of residence:United Kingdom
Address:80-82, Glentham Road, London, United Kingdom, SW13 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bgf Nominees Limited
Notified on:12 May 2017
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Lee Beaven
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Jane Beaven
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Address

Move registers to registered office company with new address.

Download
2022-05-13Address

Move registers to registered office company with new address.

Download
2022-05-13Address

Move registers to registered office company with new address.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-27Capital

Capital name of class of shares.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Address

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

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.