Prismatic Ltd

  • Active
  • Incorporated on 26 Aug 2011

Reg Address: 2 Omega Park, Alton GU34 2QE, England

Company Classifications:
71122 - Engineering related scientific and technical consulting activities
70229 - Management consultancy activities other than financial management
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Prismatic Ltd" is a ltd and located in 2 Omega Park, Alton GU34 2QE. Prismatic Ltd is currently in active status and it was incorporated on 26 Aug 2011 (13 years 26 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 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.