UKBizDB.co.uk

PRODIGY FINANCE LTD

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

This company is commonly known as Prodigy Finance Ltd. The company was founded 17 years ago and was given the registration number 05912562. The firm's registered office is in LONDON. You can find them at Palladium House 1-4, Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRODIGY FINANCE LTD
Company Number:05912562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House 1-4, Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director01 July 2022Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director07 November 2019Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director19 May 2015Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director15 September 2023Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director22 August 2006Active
9b Rue De Saint Mammes, Moret Sur Loing, France,

Secretary22 August 2006Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Corporate Secretary22 October 2007Active
39, Galle Face Court 2, Colombo 3, Sri Lanka,

Director01 April 2014Active
Palladium House 1-4, Argyll Street, London, W1F 7LD

Director05 May 2017Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director27 June 2019Active
26, Applegarth Road, London, England, W14 0HY

Director01 April 2014Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director01 October 2022Active
Palladium House 1-4, Argyll Street, London, W1F 7LD

Director12 February 2008Active
The Walled Garden, Middle Way, Oxford, England, OX2 7LG

Director01 April 2014Active
Lathbury Park, Lathbury, Newport Pagnell, MK16 8LD

Director14 February 2008Active
Palladium House 1-4, Argyll Street, London, W1F 7LD

Director05 May 2017Active

People with Significant Control

Prodigy Investments Limited
Notified on:06 April 2016
Status:Active
Address:85 Great Portland Street, London, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage charge part release with charge number.

Download
2023-08-16Mortgage

Mortgage charge part release with charge number.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Address

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

Download

Copyright © 2024. All rights reserved.