Pryder Associates Limited

DataGardener
dissolved

Pryder Associates Limited

05628710Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

18/11/2005

Company Age

20 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Pryder Associates Limited (05628710) is a private limited with share capital incorporated on 18/11/2005 (20 years old) and registered in brentwood, CM133BE. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 18/11/2005
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:29-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2019
Resolution
Category:Resolution
Date:11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2019
Capital Allotment Shares
Category:Capital
Date:12-10-2018
Resolution
Category:Resolution
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Legacy
Category:Annual Return
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Address
Date:29-03-2007
Legacy
Category:Annual Return
Date:28-12-2006
Legacy
Category:Accounts
Date:24-11-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:18-11-2005
Legacy
Category:Officers
Date:18-11-2005
Legacy
Category:Officers
Date:18-11-2005
Legacy
Category:Officers
Date:18-11-2005
Incorporation Company
Category:Incorporation
Date:18-11-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date31/05/2018
Latest Accounts31/08/2017

Trading Addresses

International House, 12 Constance Street, London, E162DQ
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE