UKBizDB.co.uk

PRISYMID SUPPORT SERVICES LIMITED

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

This company is commonly known as Prisymid Support Services Limited. The company was founded 20 years ago and was given the registration number 05121880. The firm's registered office is in OAKLANDS PARK. You can find them at Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRISYMID SUPPORT SERVICES LIMITED
Company Number:05121880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 699 Boylston Street, Portsmouth, United States,

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

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

Secretary30 September 2004Active
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD

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

Corporate Secretary07 May 2004Active
C/O Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director08 July 2019Active
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD

Director30 September 2004Active
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD

Director30 September 2004Active
249, Corporate Drive, Portsmouth, United States,

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

Director21 October 2009Active
C/O Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director21 October 2009Active
Tech House, 13 Oaklands Business Centre, Oaklands Park, RG41 2FD

Director01 October 2019Active
C/O Laytons, Carmelite 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Director07 May 2004Active

People with Significant Control

Prisymid Ltd
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:C/O Rsm, Fifth Floor, Central Square, 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
Address:Tech House, Oaklands Park, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Charles Daw
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Tech House, Oaklands Park, RG41 2FD
Nature of control:
  • Ownership of shares 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 (6 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 small.

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
2023-05-09Confirmation statement

Confirmation statement with no 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 small.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-19Address

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

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Mortgage

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
2022-01-18Address

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

Download
2022-01-12Accounts

Change account reference date company previous shortened.

Download
2022-01-12Address

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

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Incorporation

Memorandum articles.

Download
2022-01-12Resolution

Resolution.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.