UKBizDB.co.uk

PRISYMID LIMITED

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

This company is commonly known as Prisymid Limited. The company was founded 20 years ago and was given the registration number 05004963. The firm's registered office is in WOKINGHAM. You can find them at Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PRISYMID LIMITED
Company Number:05004963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, Berkshire, RG41 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Corporate Drive, Portsmouth, United States, 03801

Director22 June 2023Active
Suite 300, 2180, Sand Hill Road, Menlo Park, United States, CA94025

Director22 June 2023Active
8 Regency House, Humphris Place, Cheltenham, England, GL53 7EW

Secretary08 November 2004Active
Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, RG41 2FD

Secretary01 October 2019Active
5th Floor Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Secretary31 December 2003Active
C/O Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director08 July 2019Active
14th Floor, 699 Boylston Street, Boston, United States,

Director15 December 2021Active
Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, RG41 2FD

Director29 July 2004Active
Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, RG41 2FD

Director29 July 2004Active
Olly House, Church Road, Greenstead Green, CO91 1QR

Director29 July 2004Active
36 Highfield, Letchworth Garden City, SG6 3PZ

Director29 July 2004Active
249, Corporate Drive, Portsmouth, United States,

Director15 December 2021Active
249, Corporate Drive, Portsmouth, United States, 03801

Director07 September 2022Active
Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, RG41 2FD

Director01 February 2006Active
C/O Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director29 July 2004Active
Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, RG41 2FD

Director01 October 2019Active
Woodlands, 59 Upper Barn Copse Fair Oak, Eastleigh, SO50 8DB

Director29 July 2004Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director31 December 2003Active

People with Significant Control

Loftware Uk Limited
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Tech House, Oaklands Park, Wokingham, England, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Charles Daw
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Tech House, Oaklands Park, Wokingham, England, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Accounts

Accounts with accounts type group.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Address

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

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Capital

Capital allotment shares.

Download
2022-01-18Address

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

Download
2022-01-12Address

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

Download
2022-01-12Accounts

Change account reference date company previous shortened.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.