Company NamePrism Ideas Limited
DirectorJames Philip Charles Sawyer
Company StatusActive
Company Number04094123
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous NameContractquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr James Philip Charles Sawyer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 2 Morston House Princes Court, Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Secretary NamePhilip Thomas Sawyer
NationalityBritish
StatusResigned
Appointed05 January 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressBaytree House
Uphampton Ombersley
Worcester
WR9 0JP
Secretary NameRosalind Marie Sawyer
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address7 Abbeydale Close
Weston
Crewe
Cheshire
CW2 5RR
Director NameDr Colin Richard William Hayward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2011)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House, Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMrs Rosalind Marie Sawyer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 2018)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressUnit 2 Morston House Princes Court, Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMiss Jane Birch
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 July 2009)
RoleBusiness Manager
Correspondence Address14 Wessex Close
Shavington
Crewe
Cheshire
CW2 5HX
Director NameMrs Carol Jane Hills
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRoom 24 Frederick House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMr Michael Anthony Vaughan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House, Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameMr Nigel Stanley Brooksby
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 November 2021)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressUnit 2 Morston House Princes Court, Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Douglas James Wright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(12 years after company formation)
Appointment Duration12 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House, Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteprismideas.com
Email address[email protected]
Telephone01270 621724
Telephone regionCrewe

Location

Registered AddressUnit 2 Morston House
Princes Court, Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Shareholders

75 at £1Dr James Sawyer
8.55%
Ordinary A
59.8k at £0.01Dr James Sawyer
68.18%
Ordinary B
17.9k at £0.01Arvas LTD Sipp
20.42%
Ordinary B
24 at £1Arvas LTD Sipp
2.73%
Ordinary A
1 at £1Rosalind Marie Sawyer
0.11%
Ordinary A

Financials

Year2014
Net Worth£700,277
Cash£66,551
Current Liabilities£235,370

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

23 June 2015Delivered on: 25 June 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
1 August 2011Delivered on: 6 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
26 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
7 July 2020Satisfaction of charge 040941230002 in full (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Rosalind Marie Sawyer as a director on 25 June 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 October 2016Registered office address changed from Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 877.52
(5 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 877.52
(5 pages)
25 June 2015Registration of charge 040941230002, created on 23 June 2015 (22 pages)
25 June 2015Registration of charge 040941230002, created on 23 June 2015 (22 pages)
27 May 2015Termination of appointment of Carol Jane Hills as a director on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Carol Jane Hills as a director on 26 May 2015 (1 page)
25 November 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
25 November 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 877.52
(5 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 877.52
(5 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 November 2012 (19 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 November 2012 (19 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 November 2013 (18 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 November 2013 (18 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 May 2014Registered office address changed from , Regent House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ to Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 May 2014 (1 page)
17 May 2014Registered office address changed from , Regent House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ to Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 May 2014 (1 page)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 877.52
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/09/2014
(6 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 877.52
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/09/2014
(6 pages)
30 October 2013Termination of appointment of Douglas Wright as a director (1 page)
30 October 2013Termination of appointment of Douglas Wright as a director (1 page)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/09/2014
(7 pages)
14 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 01/09/2014
(7 pages)
9 November 2012Appointment of Mr Douglas James Wright as a director (2 pages)
9 November 2012Appointment of Mr Douglas James Wright as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 July 2012Termination of appointment of Michael Vaughan as a director (1 page)
4 July 2012Termination of appointment of Michael Vaughan as a director (1 page)
24 April 2012Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/11/2010 as it was not properly delivered.
(23 pages)
24 April 2012Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/11/2010 as it was not properly delivered.
(23 pages)
11 April 2012Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/11/2011 as it was not properly delivered
(20 pages)
11 April 2012Annual return made up to 17 November 2009 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 03/12/2009 as it was not properly delivered
(18 pages)
11 April 2012Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/11/2011 as it was not properly delivered
(20 pages)
11 April 2012Annual return made up to 17 November 2009 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 03/12/2009 as it was not properly delivered
(18 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012.
(7 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012.
(7 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 September 2011Termination of appointment of Colin Hayward as a director (1 page)
12 September 2011Termination of appointment of Colin Hayward as a director (1 page)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/04/2012.
(7 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/04/2012.
(7 pages)
2 September 2010Appointment of Dr Nigel Stanley Brooksby as a director (2 pages)
2 September 2010Appointment of Dr Nigel Stanley Brooksby as a director (2 pages)
24 August 2010Appointment of Mr Michael Anthony Vaughan as a director (2 pages)
24 August 2010Appointment of Mr Michael Anthony Vaughan as a director (2 pages)
9 August 2010Appointment of Mrs Carol Jane Hills as a director (2 pages)
9 August 2010Appointment of Mrs Carol Jane Hills as a director (2 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012.
(6 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012.
(6 pages)
3 December 2009Director's details changed for Rosalind Marie Sawyer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr James Philip Charles Sawyer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Rosalind Marie Sawyer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Colin Hayward on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Colin Hayward on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr James Philip Charles Sawyer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr James Philip Charles Sawyer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Colin Hayward on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Rosalind Marie Sawyer on 3 December 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 August 2009Director's change of particulars / rosalind sawyer / 01/08/2009 (1 page)
3 August 2009Director's change of particulars / james sawyer / 01/08/2009 (1 page)
3 August 2009Director's change of particulars / colin hayward / 01/11/2008 (1 page)
3 August 2009Director's change of particulars / colin hayward / 01/11/2008 (1 page)
3 August 2009Director's change of particulars / james sawyer / 01/08/2009 (1 page)
3 August 2009Director's change of particulars / rosalind sawyer / 01/08/2009 (1 page)
30 July 2009Resolutions
  • RES14 ‐ £777.51 30/10/2008
(1 page)
30 July 2009Resolutions
  • RES14 ‐ £777.51 30/10/2008
(1 page)
21 July 2009Appointment terminated director jane birch (1 page)
21 July 2009Appointment terminated director jane birch (1 page)
16 December 2008Capitals not rolled up (2 pages)
16 December 2008Capitals not rolled up (2 pages)
16 December 2008Resolutions
  • RES14 ‐ 77751 sh at 0.01 30/10/2008
(1 page)
16 December 2008Capitals not rolled up (2 pages)
16 December 2008Resolutions
  • RES14 ‐ 77751 sh at 0.01 30/10/2008
(1 page)
16 December 2008Nc inc already adjusted 30/10/08 (2 pages)
16 December 2008Particulars of contract relating to shares (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
16 December 2008Nc inc already adjusted 30/10/08 (2 pages)
16 December 2008Particulars of contract relating to shares (2 pages)
16 December 2008Capitals not rolled up (2 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Director appointed miss jane birch (1 page)
22 July 2008Director appointed miss jane birch (1 page)
19 June 2008Director appointed rosalind sawyer (2 pages)
19 June 2008Director appointed rosalind sawyer (2 pages)
12 June 2008Appointment terminated secretary rosalind sawyer (1 page)
12 June 2008Appointment terminated secretary rosalind sawyer (1 page)
20 November 2007Registered office changed on 20/11/07 from: regent house princes court, beam heath way, nantwich, cheshire CW5 7PQ (1 page)
20 November 2007Registered office changed on 20/11/07 from: regent house princes court, beam heath way, nantwich, cheshire CW5 7PQ (1 page)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
8 December 2006Return made up to 17/11/06; full list of members (3 pages)
8 December 2006Return made up to 17/11/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 February 2006Return made up to 17/11/05; full list of members (6 pages)
2 February 2006Return made up to 17/11/05; full list of members (6 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 December 2004Return made up to 17/11/04; full list of members (6 pages)
15 December 2004Return made up to 17/11/04; full list of members (6 pages)
25 March 2004Return made up to 17/11/03; full list of members (6 pages)
25 March 2004Return made up to 17/11/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford, street manchester M1 6FR (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford, street manchester M1 6FR (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (2 pages)
29 January 2001Director resigned (2 pages)
29 January 2001Secretary resigned (2 pages)
8 January 2001Company name changed contractquest LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed contractquest LIMITED\certificate issued on 08/01/01 (2 pages)
20 October 2000Incorporation (11 pages)
20 October 2000Incorporation (11 pages)