Prevayl Holdings Limited

DataGardener
prevayl holdings limited
live
Unknown

Prevayl Holdings Limited

11895434Private Limited With Share Capital

Suite 3 First Floor, Grove Chambers, Wilmslow, SK91LD
Incorporated

21/03/2019

Company Age

7 years

Directors

4

Employees

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Prevayl Holdings Limited (11895434) is a private limited with share capital incorporated on 21/03/2019 (7 years old) and registered in wilmslow, SK91LD. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

The evolution of sportswear, offering personalised wellness and performance insights through connected clothing. at prevayl we integrate functionality and design to further understand human capability, using biometric data, ai, ml, and blockchain. empowering people to better connect with their bodie...

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 21/03/2019
SK91LD

Financial Overview

Total Assets

£6.84M

Liabilities

£22.14M

Net Assets

£-15.29M

Cash

£709

Key Metrics

4

Directors

10

Shareholders

8

Patents

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2024
Capital Allotment Shares
Category:Capital
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2023
Capital Allotment Shares
Category:Capital
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2022
Resolution
Category:Resolution
Date:15-07-2021
Change Of Name Notice
Category:Change Of Name
Date:15-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Memorandum Articles
Category:Incorporation
Date:13-04-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2020
Resolution
Category:Resolution
Date:02-09-2020
Memorandum Articles
Category:Incorporation
Date:14-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2020
Resolution
Category:Resolution
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Incorporation Company
Category:Incorporation
Date:21-03-2019

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK104ZG
Suite 3, Grove Chambers, 36 Green Lane, Wilmslow, SK91LDRegistered

Contact

Suite 3 First Floor, Grove Chambers, Wilmslow, SK91LD