Prelude Design Limited
- Dissolved
- Incorporated on 2 Feb 2011
Reg Address: Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon SN25 5AW
Previous Names:
Bcomp 420 Limited - 2 Feb 2011
- Summary The company with name "Prelude Design Limited" is a ltd and located in Cotswold House 1 Crompton Road, Groundwell Industrial Estate, Swindon SN25 5AW. Prelude Design Limited is currently in dissolved status and it was incorporated on 2 Feb 2011 (13 years 7 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Prelude Design Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Stuart Walsham | Secretary | 23 Aug 2012 | - | Active |
2 | Andrew Stuart Walsham | Director | 23 Aug 2012 | British | Active |
3 | Nigel Victor Swabey | Director | 7 Feb 2011 | British | Active |
4 | Michael John Smith | Secretary | 7 Feb 2011 | - | Resigned 24 May 2012 |
5 | Nigel Victor Swabey | Director | 7 Feb 2011 | British | Active |
6 | Michael John Smith | Director | 7 Feb 2011 | - | Resigned 24 May 2012 |
7 | Margaret Anne Garnett | Director | 2 Feb 2011 | British | Resigned 7 Feb 2011 |
8 | Margaret Anne Garnett | Director | 2 Feb 2011 | British | Resigned 7 Feb 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | First Resources Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Prelude Design Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 21 Jan 2020 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 5 Nov 2019 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 24 Oct 2019 | Download PDF 3 Pages |
4 | Accounts - Dormant | 29 Aug 2019 | Download PDF 4 Pages |
5 | Confirmation Statement - No Updates | 11 Feb 2019 | Download PDF 3 Pages |
6 | Accounts - Change Account Reference Date Company Current Extended | 10 Dec 2018 | Download PDF 1 Pages |
7 | Accounts - Dormant | 23 Feb 2018 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 14 Feb 2018 | Download PDF 3 Pages |
9 | Accounts - Dormant | 16 Mar 2017 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 15 Feb 2017 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 22 Feb 2016 | Download PDF 3 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2016 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Small | 18 Feb 2015 | Download PDF 4 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2015 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Small | 26 Feb 2014 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2014 | Download PDF 4 Pages |
17 | Address - Change Registered Office Company With Date Old | 23 Jan 2014 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2013 | Download PDF 4 Pages |
19 | Accounts - Dormant | 8 Oct 2012 | Download PDF 2 Pages |
20 | Officers - Appoint Person Secretary Company With Name | 14 Sep 2012 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name | 14 Sep 2012 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name | 14 Sep 2012 | Download PDF 1 Pages |
23 | Officers - Termination Secretary Company With Name | 14 Sep 2012 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2012 | Download PDF 5 Pages |
25 | Officers - Appoint Person Secretary Company With Name | 1 Mar 2011 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name | 24 Feb 2011 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name | 24 Feb 2011 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name | 24 Feb 2011 | Download PDF 3 Pages |
29 | Accounts - Change Account Reference Date Company Current Extended | 10 Feb 2011 | Download PDF 3 Pages |
30 | Change Of Name - Certificate Company | 9 Feb 2011 | Download PDF 3 Pages |
31 | Change Of Name - Notice | 9 Feb 2011 | Download PDF 2 Pages |
32 | Incorporation - Company | 2 Feb 2011 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.