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.

# Name Status
1 Intervino Ltd
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
2 Brady European Holdings Limited
Mutual People: Andrew Stuart Walsham
Active
3 B.I. (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
4 Brady Corporation Limited
Mutual People: Andrew Stuart Walsham
Active
5 Bluebird Toys (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
6 Stow Grange Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
7 The Traditional Garden Supply Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
8 Ancestral Collections Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
9 Bloom Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
10 Bloom And Green Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
11 Artroom Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
12 First Resources Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
13 Prestige Cellars Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
14 Scotts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
15 Expert Technology Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
16 Expert Verdict Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
17 Scotts Of Stow Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
18 The Original Gift Company (Stow) Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
19 The Catalogue Exchange
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
20 Viva Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
21 Presents Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
22 The Affinity Business Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
23 Solutions World Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
24 Viva! Solutions Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
25 The Grand Finale Catalogue Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
26 The Natural Linen Chest Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
27 Groundwell 1 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
28 Insignia Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
29 Groundwell 2 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
30 Statler & Waldorf Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
31 Cucina Direct 2005 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
32 Horton United Co. Inc.
Mutual People: Nigel Victor Swabey
Active
33 Arcadia Group Holdings Limited
Mutual People: Nigel Victor Swabey
Liquidation
34 The Catalogue Resource Limited
Mutual People: Nigel Victor Swabey
Active