UKBizDB.co.uk

PRYDIUM LIMITED

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

This company is commonly known as Prydium Limited. The company was founded 17 years ago and was given the registration number 06205255. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRYDIUM LIMITED
Company Number:06205255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director24 April 2018Active
Cobalt Square, 9th Floor, 85 Hagley Road, Birmingham, United Kingdom, B16 8QG

Director27 October 2021Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director25 April 2007Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director09 February 2021Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director01 August 2023Active
The Red House, Rushlake Green, Heathfield, TN21 9QE

Secretary05 April 2007Active
7 Marshbrook Close, Birmingham, B24 0NT

Secretary02 August 2007Active
71 Wheeleys Road, Edgbaston, Birmingham, B15 2LN

Secretary25 April 2007Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Secretary22 May 2009Active
Gbpartnerships Limited, 75 Colmore Row, Birmingham, United Kingdom, B3 2AP

Director25 April 2007Active
22 High Street, Hinton Charterhouse, Bath, BA2 7SW

Director20 July 2007Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director18 June 2015Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director31 March 2014Active
20 New Road, Welwyn, AL6 0AG

Director09 August 2007Active
20 New Road, Welwyn, AL6 0AG

Director25 April 2007Active
Phoenix Place, Christopher Martin Road, Basildon, United Kingdom, SS14 3HG

Director11 November 2011Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director22 February 2016Active
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS

Director04 August 2009Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director20 July 2007Active
17, Lacton Court, Ashford, United Kingdom, TN24 0JF

Director16 July 2010Active
30 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD

Director25 April 2007Active
1, Victoria Square, Birmingham, England, B1 1BD

Director14 July 2014Active
35, Eastwoodbury Crescent, Southend-On-Sea, United Kingdom, SS2 6XG

Director02 August 2007Active
16 Ely Way, Rayleigh, SS6 9TR

Director25 April 2007Active
Community Health Partnerships (Midlands), 1 Victoria Square, Birmingham, England, B1 1BD

Director08 October 2013Active
Phoenix Court, Christopher Martin Road, Basildon, England, SS14 3HG

Director03 April 2014Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director31 March 2014Active
9, Broadclyst Gardens, Southend-On-Sea, SS1 3QP

Director04 August 2009Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director24 November 2021Active
7, The Drive, London, E4 7AJ

Director23 October 2007Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
12, Byron Drive, Wickham Bishops, Witham, England, CM8 3ND

Director29 May 2013Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director31 March 2016Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director27 September 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director20 February 2014Active

People with Significant Control

Gbprimarycare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.