Company NamePrism Computing Systems Limited
DirectorsPeter Bradley and Julie Ann Bradley
Company StatusActive
Company Number03491059
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Bradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(1 week after company formation)
Appointment Duration26 years, 3 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address2 Plattwood Cottages
Lyme Park
Disley
SK12 2NT
Secretary NamePeter Bradley
StatusCurrent
Appointed01 February 2014(16 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address2 Plattwood Cottages
Lyme Park
Disley
SK12 2NT
Director NameJulie Ann Bradley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(19 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plattwood Cottages
Lyme Park
Disley
SK12 2NT
Director NameJulie Ann Bradley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week after company formation)
Appointment Duration16 years (resigned 01 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QL
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week after company formation)
Appointment DurationResigned same day (resigned 19 January 1998)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameJulie Ann Bradley
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week after company formation)
Appointment Duration16 years (resigned 01 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QL
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week after company formation)
Appointment DurationResigned same day (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,757
Cash£12,498
Current Liabilities£13,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Director's details changed for Peter Bradley on 14 August 2017 (2 pages)
15 August 2017Secretary's details changed for Peter Bradley on 14 August 2017 (1 page)
15 August 2017Director's details changed for Julie Ann Bradley on 14 August 2017 (2 pages)
15 August 2017Director's details changed for Peter Bradley on 14 August 2017 (2 pages)
15 August 2017Director's details changed for Julie Ann Bradley on 14 August 2017 (2 pages)
15 August 2017Secretary's details changed for Peter Bradley on 14 August 2017 (1 page)
11 July 2017Appointment of Julie Ann Bradley as a director on 31 March 2017 (2 pages)
11 July 2017Appointment of Julie Ann Bradley as a director on 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
5 December 2014Secretary's details changed for Peter Bradley on 3 December 2014 (1 page)
5 December 2014Secretary's details changed for Peter Bradley on 3 December 2014 (1 page)
5 December 2014Director's details changed for Peter Bradley on 3 December 2014 (2 pages)
5 December 2014Director's details changed for Peter Bradley on 3 December 2014 (2 pages)
5 December 2014Secretary's details changed for Peter Bradley on 3 December 2014 (1 page)
5 December 2014Director's details changed for Peter Bradley on 3 December 2014 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 February 2014Termination of appointment of Julie Bradley as a director (1 page)
24 February 2014Appointment of Peter Bradley as a secretary (2 pages)
24 February 2014Termination of appointment of Julie Bradley as a secretary (1 page)
24 February 2014Registered office address changed from 32 Hillcrest Road Stockport Cheshire SK2 5QL on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 32 Hillcrest Road Stockport Cheshire SK2 5QL on 24 February 2014 (1 page)
24 February 2014Appointment of Peter Bradley as a secretary (2 pages)
24 February 2014Termination of appointment of Julie Bradley as a director (1 page)
24 February 2014Termination of appointment of Julie Bradley as a secretary (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Peter Bradley on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Julie Ann Bradley on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Julie Ann Bradley on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Bradley on 12 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 12/01/09; full list of members (4 pages)
27 March 2009Return made up to 12/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2006Return made up to 12/01/06; full list of members (2 pages)
28 July 2006Return made up to 12/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 February 2005Return made up to 12/01/05; full list of members (7 pages)
9 February 2005Return made up to 12/01/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 February 2004Return made up to 12/01/04; full list of members (7 pages)
8 February 2004Return made up to 12/01/04; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 February 2002Return made up to 12/01/02; full list of members (6 pages)
6 February 2002Return made up to 12/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 June 2001Return made up to 12/01/01; full list of members (6 pages)
15 June 2001Return made up to 12/01/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 June 2000Return made up to 12/01/00; full list of members (6 pages)
16 June 2000Return made up to 12/01/00; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: 93 hall street offerton stockport SK1 4DE (1 page)
5 October 1999Registered office changed on 05/10/99 from: 93 hall street offerton stockport SK1 4DE (1 page)
31 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 February 1999Return made up to 12/01/99; full list of members (6 pages)
21 February 1999Return made up to 12/01/99; full list of members (6 pages)
5 February 1998Ad 12/01/97-19/01/98 £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 February 1998Ad 12/01/97-19/01/98 £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
22 January 1998Registered office changed on 22/01/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 January 1998Registered office changed on 22/01/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
12 January 1998Incorporation (13 pages)
12 January 1998Incorporation (13 pages)