Company NamePrism Business Developments Limited
Company StatusActive
Company Number04141266
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard David James Alexander
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Technology Barn Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
Director NameMr Gary David Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressThe Technology Barn Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
Secretary NameMr Richard David James Alexander
NationalityBritish
StatusCurrent
Appointed11 December 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Technology Barn Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
Director NameMr Ben Higginbotham
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Technology Barn Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
Director NameMr Shaun David Morton
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Technology Barn Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
Secretary NameMr Gary David Smith
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleEnquiries And Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridgewater Close
Congleton
Cheshire
CW12 3TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.prism.uk.com/
Email address[email protected]
Telephone0845 1217770
Telephone regionUnknown

Location

Registered AddressThe Technology Barn
Unit 20 John Bradshaw Court
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£99,801
Cash£95,891
Current Liabilities£197,509

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

5 May 2020Delivered on: 6 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 January 2010Delivered on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2007Delivered on: 3 November 2007
Satisfied on: 30 June 2015
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 June 2005Delivered on: 21 June 2005
Satisfied on: 3 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 March 2023Amended accounts made up to 31 May 2022 (9 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
2 February 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
20 May 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
21 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
3 February 2022Confirmation statement made on 15 January 2022 with updates (7 pages)
14 May 2021Satisfaction of charge 3 in full (1 page)
20 April 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
29 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1,008
(4 pages)
10 March 2021Appointment of Mr Shaun David Morton as a director on 2 March 2021 (2 pages)
10 March 2021Appointment of Mr Ben Higginbotham as a director on 2 March 2021 (2 pages)
26 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
6 May 2020Registration of charge 041412660004, created on 5 May 2020 (51 pages)
17 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
15 January 2020Change of details for Mr Gary David Smith as a person with significant control on 1 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Richard David James Alexander on 1 January 2020 (2 pages)
15 January 2020Change of details for Mr Richard David James Alexander as a person with significant control on 1 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Gary David Smith on 1 January 2020 (2 pages)
15 January 2020Secretary's details changed for Mr Richard David James Alexander on 1 January 2020 (1 page)
14 January 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
24 June 2019Second filing of a statement of capital following an allotment of shares on 17 August 2018
  • GBP 9
(11 pages)
24 June 2019Second filing of a statement of capital following an allotment of shares on 17 August 2018
  • GBP 9
(11 pages)
24 June 2019Second filing of a statement of capital following an allotment of shares on 17 August 2018
  • GBP 9
(11 pages)
6 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 June 2019Statement of company's objects (2 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 1 March 2018
  • GBP 6
(7 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • GBP 5
(7 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
24 January 2019Confirmation statement made on 15 January 2019 with updates (6 pages)
30 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019.
(5 pages)
30 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 9
(4 pages)
30 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019
(5 pages)
8 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
15 February 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
13 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
7 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
7 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5
(3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
13 May 2016Director's details changed for Mr Gary David Smith on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Gary David Smith on 13 May 2016 (2 pages)
5 April 2016Registered office address changed from St James's House 5 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB on 5 April 2016 (1 page)
5 April 2016Registered office address changed from St James's House 5 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB on 5 April 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
30 June 2015Satisfaction of charge 2 in full (10 pages)
30 June 2015Satisfaction of charge 2 in full (10 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
11 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Gary David Smith on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gary David Smith on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gary David Smith on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard David James Alexander on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard David James Alexander on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard David James Alexander on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Director and secretary's change of particulars / richard alexander / 16/01/2008 (1 page)
23 January 2009Director and secretary's change of particulars / richard alexander / 16/01/2008 (1 page)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 15/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
21 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Registered office changed on 21/02/07 from: st james house 14 moody street congleton cheshire CW12 4AP (1 page)
21 February 2007Registered office changed on 21/02/07 from: st james house 14 moody street congleton cheshire CW12 4AP (1 page)
21 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
10 August 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
13 March 2006Return made up to 15/01/06; full list of members (7 pages)
13 March 2006Return made up to 15/01/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
18 January 2005Registered office changed on 18/01/05 from: 7 annan close congleton cheshire CW12 3RZ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 7 annan close congleton cheshire CW12 3RZ (1 page)
18 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
25 May 2004Return made up to 15/01/04; full list of members (7 pages)
25 May 2004Return made up to 15/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 May 2003Return made up to 15/01/03; full list of members (7 pages)
8 May 2003Return made up to 15/01/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 November 2002Ad 15/01/01--------- £ si 1@1 (2 pages)
13 November 2002Ad 15/01/01--------- £ si 1@1 (2 pages)
27 February 2002Return made up to 15/01/02; full list of members (6 pages)
27 February 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2001Director resigned (2 pages)
21 January 2001Secretary resigned (2 pages)
21 January 2001Secretary resigned (2 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (2 pages)
21 January 2001Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
15 January 2001Incorporation (10 pages)
15 January 2001Incorporation (10 pages)