UKBizDB.co.uk

PRYNIANTDAU LIMITED

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

This company is commonly known as Pryniantdau Limited. The company was founded 4 years ago and was given the registration number 12372283. The firm's registered office is in OXFORD. You can find them at 6th Floor Seacourt Tower, West Way, Oxford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PRYNIANTDAU LIMITED
Company Number:12372283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6th Floor Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director03 March 2021Active
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director03 March 2021Active
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director19 March 2021Active
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director19 December 2019Active
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director06 September 2023Active
6th Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director19 December 2019Active
Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director19 December 2019Active

People with Significant Control

Kocho Holdings Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Bernard Coughlan
Notified on:19 December 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Seacourt Tower, Oxford, United Kingdom, OX2 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas John Lamidey
Notified on:19 December 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Seacourt Tower, Oxford, United Kingdom, OX2 0JJ
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Change account reference date company previous extended.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Capital

Capital variation of rights attached to shares.

Download
2021-03-17Address

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

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.