PRISYMID SUPPORT SERVICES LIMITED
Overview
Company Name | PRISYMID SUPPORT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05121880 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRISYMID SUPPORT SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PRISYMID SUPPORT SERVICES LIMITED located?
Registered Office Address | C/O Rsm Fifth Floor, Central Square 29 Wellington Street LS1 4DL Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRISYMID SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MAPCIS SUPPORT SERVICES LIMITED | Oct 18, 2004 | Oct 18, 2004 |
MUTANDERIS 489 LIMITED | May 07, 2004 | May 07, 2004 |
What are the latest accounts for PRISYMID SUPPORT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRISYMID SUPPORT SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 07, 2026 |
---|---|
Next Confirmation Statement Due | May 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2025 |
Overdue | No |
What are the latest filings for PRISYMID SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Robert O'connor, Jr. as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James F Bureau as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Warren Frank Stacey as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 051218800004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 051218800003 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Lauren Katherine Stewart Patterson as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Ian Vaughan Adams as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Tech House 13 Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD England to C/O Rsm Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on May 19, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Prisymid Ltd as a person with significant control on May 19, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 051218800004, created on Mar 16, 2022 | 18 pages | MR01 | ||||||||||
Registration of charge 051218800003, created on Mar 16, 2022 | 63 pages | MR01 | ||||||||||
Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Tech House 13 Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD on Jan 18, 2022 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from Tech House 13 Oaklands Business Centre Oaklands Park Wokingham RG41 2FD to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Jan 12, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Belluck as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert O'connor, Jr. as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PRISYMID SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELLUCK, David | Director | 699 Boylston Street Portsmouth 14th Floor Ma 02116 United States | United States | American | Director | 291328530001 | ||||
BUREAU, James F | Director | Corporate Drive 03801 Portsmouth 249 New Hampshire United States | United States | American | Director | 311016860001 | ||||
COOPER, Barry | Secretary | Humphris Place GL53 7EW Cheltenham 8 Regency House England | British | Director | 222122550001 | |||||
STEWART PATTERSON, Lauren Katherine | Secretary | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | 263295660002 | |||||||
LAYTONS SECRETARIES LIMITED | Secretary | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 41956110004 | |||||||
ADAMS, Richard Ian Vaughan | Director | Fifth Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm England | England | British | Chief Executive | 170828400001 | ||||
COOPER, Barry | Director | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | England | British | Director | 78502720003 | ||||
DAW, Michael Charles | Director | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | England | British | Director | 54233210005 | ||||
O'CONNOR, JR., Robert | Director | c/o Loftware Corporate Drive Portsmouth 249 Nh 03801 United States | United States | American | Director | 291328970001 | ||||
POSTILL, Vincent | Director | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | England | British | Company Director | 39216030001 | ||||
STACEY, Warren Frank | Director | Fifth Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm England | England | British | Company Director | 92754610007 | ||||
STEWART PATTERSON, Lauren Katherine | Director | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | England | British | Finance Director | 189731950002 | ||||
BART MANAGEMENT LIMITED | Director | C/O Laytons Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 44093380002 |
Who are the persons with significant control of PRISYMID SUPPORT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prisymid Ltd | Nov 21, 2019 | Fifth Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Charles Daw | Apr 06, 2016 | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Barry Cooper | Apr 06, 2016 | Tech House 13 Oaklands Business Centre RG41 2FD Oaklands Park Wokingham | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0