UKBizDB.co.uk

PRODIGI (UK) LTD

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

This company is commonly known as Prodigi (uk) Ltd. The company was founded 10 years ago and was given the registration number 08969713. The firm's registered office is in CARDIFF. You can find them at 215 Creative Quarter 8a Morgan Arcade, The Hayes, Cardiff, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRODIGI (UK) LTD
Company Number:08969713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:215 Creative Quarter 8a Morgan Arcade, The Hayes, Cardiff, United Kingdom, CF10 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Secretary16 April 2014Active
20, Caker Stream Road, Alton, England, GU34 2QA

Director05 July 2017Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director01 April 2014Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director01 April 2014Active

People with Significant Control

Prodigi Group Limited
Notified on:05 July 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Market Chambers, Cardiff, United Kingdom, CF10 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Anthony Old
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Significant influence or control
Dotcreative Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Walnut Studios, Greenhills Trading Estate, Farnham, United Kingdom, GU10 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Magnolia Box Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven George Levin
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Juniper Cottage, Beech Hill Road, Bordon, England, GU35 8DR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Address

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

Download
2023-10-08Address

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

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-28Resolution

Resolution.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-07-20Address

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

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Address

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

Download
2018-11-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.