Prismatic Ltd
- Active
- Incorporated on 26 Aug 2011
Reg Address: 2 Omega Park, Alton GU34 2QE, England
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 Prismatic Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Samuel John Holmes | Director | 19 Sep 2023 | British | Active |
2 | David Andrew Corfield | Director | 1 Jan 2021 | British | Active |
3 | Betse Geraldine Effanga | Secretary | 10 Oct 2019 | - | Active |
4 | Susan Anne Tansley Smart | Director | 6 Aug 2019 | British | Active |
5 | Julia Helen Sutcliffe | Director | 6 Aug 2019 | British,Australian | Resigned 1 Jan 2021 |
6 | Colin David Lloyd | Director | 6 Aug 2019 | British | Active |
7 | Ian Lawrence Muldowney | Director | 6 Aug 2019 | British | Active |
8 | Ian Lawrence Muldowney | Director | 6 Aug 2019 | British | Resigned 7 Sep 2023 |
9 | Michael Victor O'Connor | Director | 26 Feb 2018 | British | Active |
10 | Jonathan David Dixon | Director | 21 Apr 2013 | United Kingdom | Active |
11 | Paul Benjamin Stevens | Director | 21 Apr 2013 | Uk | Resigned 29 Apr 2016 |
12 | Jonathan David Dixon | Director | 21 Apr 2013 | United Kingdom | Resigned 31 Aug 2021 |
13 | Paul Brooks | Director | 26 Aug 2011 | United Kingdom | Active |
14 | Susan Elizabeth Brooks | Director | 26 Aug 2011 | British | Resigned 1 Jul 2013 |
15 | Paul Brooks | Director | 26 Aug 2011 | United Kingdom | Resigned 31 Aug 2021 |
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 | Bae Systems (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Aug 2019 | - | Active |
2 | Mr Paul Brooks Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 6 Apr 2016 | United Kingdom | Ceased 6 Aug 2019 |
3 | Mr Jonathan David Dixon Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Significant Influence Or Control | 6 Apr 2016 | United Kingdom | Ceased 6 Aug 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Prismatic Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 20 Sep 2023 | Download PDF |
2 | Accounts - Full | 19 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 19 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 29 Aug 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 9 Dec 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 30 Aug 2022 | Download PDF |
7 | Accounts - Full | 21 Jul 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2021 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2021 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 10 Nov 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 1 Sep 2020 | Download PDF 5 Pages |
12 | Accounts - Full | 21 Jul 2020 | Download PDF 20 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 11 Oct 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 6 Sep 2019 | Download PDF 6 Pages |
15 | Officers - Change Person Director Company With Change Date | 6 Sep 2019 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 6 Sep 2019 | Download PDF 2 Pages |
17 | Resolution | 3 Sep 2019 | Download PDF 24 Pages |
18 | Capital - Name Of Class Of Shares | 3 Sep 2019 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Sep 2019 | Download PDF 2 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Sep 2019 | Download PDF 1 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Sep 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 22 Aug 2019 | Download PDF 2 Pages |
23 | Accounts - Change Account Reference Date Company Current Extended | 21 Aug 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 20 Aug 2019 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 20 Aug 2019 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 20 Aug 2019 | Download PDF 2 Pages |
27 | Accounts - Amended Total Exemption Full | 30 Jul 2019 | Download PDF 3 Pages |
28 | Resolution | 5 Jul 2019 | Download PDF 3 Pages |
29 | Capital - Statement Company With Date Currency Figure | 19 Jun 2019 | Download PDF 5 Pages |
30 | Capital - Certificate Reduction Issued | 19 Jun 2019 | Download PDF 1 Pages |
31 | Capital - Legacy | 19 Jun 2019 | Download PDF 2 Pages |
32 | Accounts - Unaudited Abridged | 16 Oct 2018 | Download PDF 8 Pages |
33 | Confirmation Statement - Updates | 6 Sep 2018 | Download PDF 4 Pages |
34 | Address - Change Registered Office Company With Date Old New | 2 Aug 2018 | Download PDF 1 Pages |
35 | Capital - Allotment Shares | 27 Feb 2018 | Download PDF 3 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2018 | Download PDF 2 Pages |
37 | Accounts - Micro Entity | 18 Feb 2018 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 4 Sep 2017 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 2 May 2017 | Download PDF 3 Pages |
40 | Address - Change Registered Office Company With Date Old New | 2 May 2017 | Download PDF 1 Pages |
41 | Capital - Alter Shares Subdivision | 5 Dec 2016 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Small | 17 Nov 2016 | Download PDF 6 Pages |
43 | Capital - Allotment Shares | 15 Nov 2016 | Download PDF 3 Pages |
44 | Confirmation Statement - Updates | 12 Sep 2016 | Download PDF 7 Pages |
45 | Capital - Cancellation Shares | 22 Jun 2016 | Download PDF 4 Pages |
46 | Capital - Return Purchase Own Shares | 22 Jun 2016 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 8 May 2016 | Download PDF 1 Pages |
48 | Address - Change Registered Office Company With Date Old New | 8 May 2016 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Small | 23 Oct 2015 | Download PDF 3 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2015 | Download PDF 7 Pages |
51 | Address - Move Registers To Registered Office Company With New | 21 Sep 2015 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Small | 14 Jan 2015 | Download PDF 3 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2014 | Download PDF 7 Pages |
54 | Officers - Change Person Director Company With Change Date | 9 Sep 2014 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 9 Sep 2014 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 9 Sep 2014 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 9 Oct 2013 | Download PDF 10 Pages |
58 | Officers - Change Person Director Company With Change Date | 6 Sep 2013 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2013 | Download PDF 7 Pages |
60 | Officers - Termination Director Company With Name | 11 Jul 2013 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 21 Apr 2013 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 21 Apr 2013 | Download PDF 2 Pages |
63 | Capital - Allotment Shares | 14 Jan 2013 | Download PDF 3 Pages |
64 | Accounts - Total Exemption Small | 30 Oct 2012 | Download PDF 10 Pages |
65 | Address - Move Registers To Sail Company | 3 Sep 2012 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2012 | Download PDF 5 Pages |
67 | Address - Change Sail Company | 3 Sep 2012 | Download PDF 1 Pages |
68 | Incorporation - Company | 26 Aug 2011 | Download PDF 8 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 | Castle St George Management (No.1) Limited Mutual People: Susan Anne Tansley Smart | Active |
2 | Ultra Furniture Limited Mutual People: Michael Victor O'Connor | Liquidation |
3 | Crescere Management Company Limited Mutual People: Michael Victor O'Connor | Active |
4 | Cuesim Limited Mutual People: Michael Victor O'Connor | Active |