Prodigal Son Ltd

DataGardener
live
Micro

Prodigal Son Ltd

08748510Private Limited With Share Capital

14A Main Street,, Cockermouth,, CA139LQ
Incorporated

25/10/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Prodigal Son Ltd (08748510) is a private limited with share capital incorporated on 25/10/2013 (12 years old) and registered in N/A, CA139LQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/10/2013
CA139LQ

Financial Overview

Total Assets

£6.99M

Liabilities

£10.04M

Net Assets

£-3.05M

Est. Turnover

£5.45M

AI Estimated
Unreported
Cash

£21.3K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-02-2026
Legacy
Category:Accounts
Date:11-02-2026
Legacy
Category:Other
Date:11-02-2026
Legacy
Category:Other
Date:11-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-11-2024
Legacy
Category:Accounts
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Legacy
Category:Other
Date:09-10-2024
Legacy
Category:Other
Date:09-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-11-2023
Legacy
Category:Accounts
Date:07-11-2023
Legacy
Category:Other
Date:07-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2023
Legacy
Category:Accounts
Date:28-10-2023
Legacy
Category:Other
Date:16-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:05-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-08-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-04-2014
Incorporation Company
Category:Incorporation
Date:25-10-2013

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date07/02/2026
Latest Accounts31/12/2024

Trading Addresses

14A Main Street, Cockermouth, CA139LQRegistered
32 Old Burlington Street, London, W1S3AT

Related Companies

2

Contact

14A Main Street,, Cockermouth,, CA139LQ