Prydis Limited

DataGardener
prydis limited
live
Micro

Prydis Limited

07080614Private Limited With Share Capital

Clyst House Manor Drive, Clyst St. Mary, Exeter, EX51GB
Incorporated

18/11/2009

Company Age

16 years

Directors

6

Employees

3

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Prydis Limited (07080614) is a private limited with share capital incorporated on 18/11/2009 (16 years old) and registered in exeter, EX51GB. The company operates under SIC code 64209 and is classified as Micro.

Our integrated approach brings together accountancy, legal services and financial planning to maximise your financial performance. we combine the best of new and traditional methods from across the wealth performance management spectrum to create tailored solutions for our clients. our in-house team...

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 18/11/2009
EX51GB
3 employees

Financial Overview

Total Assets

£2.62M

Liabilities

£1.96M

Net Assets

£660.7K

Cash

£24.4K

Key Metrics

3

Employees

6

Directors

7

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2024
Resolution
Category:Resolution
Date:06-09-2024
Memorandum Articles
Category:Incorporation
Date:02-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Resolution
Category:Resolution
Date:01-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Capital Cancellation Shares
Category:Capital
Date:21-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Capital Cancellation Shares
Category:Capital
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Resolution
Category:Resolution
Date:20-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Capital Allotment Shares
Category:Capital
Date:20-09-2013
Capital Allotment Shares
Category:Capital
Date:18-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:18-09-2013
Capital Alter Shares Subdivision
Category:Capital
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2012
Resolution
Category:Resolution
Date:22-03-2012
Change Of Name Notice
Category:Change Of Name
Date:22-03-2012
Resolution
Category:Resolution
Date:16-03-2012
Change Of Name Notice
Category:Change Of Name
Date:16-03-2012
Resolution
Category:Resolution
Date:05-03-2012
Change Of Name Notice
Category:Change Of Name
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Legacy
Category:Mortgage
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2010
Resolution
Category:Resolution
Date:02-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:12-01-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts30/09/2024

Trading Addresses

Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon Ex5 1Gb, EX51GBRegistered
Second Floor, Senate Court, Southernhay Gardens, Exeter, Devon, EX11NT

Contact

01392432431
prydis.com
Clyst House Manor Drive, Clyst St. Mary, Exeter, EX51GB