Prydis Legal Limited

  • Active
  • Incorporated on 13 Aug 2010

Reg Address: Senate Court, Southernhay Gardens, Exeter EX1 1NT, England

Previous Names:
Kallis Priday Ltd - 9 Mar 2012
Kallis Priday Ltd - 13 Aug 2010


  • Summary The company with name "Prydis Legal Limited" is a private limited company and located in Senate Court, Southernhay Gardens, Exeter EX1 1NT. Prydis Legal Limited is currently in active status and it was incorporated on 13 Aug 2010 (14 years 1 months 11 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 Prydis Legal Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Natalie Jane Carey Director 6 Mar 2023 British Resigned
29 Feb 2024
2 James Edward Outten Director 30 Sep 2021 British Resigned
30 Apr 2024
3 Luke Zachary Vallance Director 30 Sep 2021 British Active
4 Philip Allen Parrott Director 12 Oct 2020 British Active
5 Philip Allen Parrott Director 12 Oct 2020 British Resigned
17 Jun 2022
6 Christopher Simon Cook Director 3 Sep 2020 British Active
7 Jayne Deasy Director 20 Nov 2019 Irish Resigned
12 Feb 2020
8 Andrew Arthur Waugh Director 16 Jun 2017 British Resigned
29 Mar 2019
9 Simon David Hartnell Exley Director 23 Nov 2015 British Resigned
9 Feb 2024
10 Simon David Hartnell Exley Director 23 Nov 2015 British Active
11 Michael David Lambert Director 1 Oct 2015 British Resigned
31 Mar 2017
12 Nicholas John Cross Secretary 27 May 2014 - Active
13 Andrew Frederick Smith Director 20 Dec 2011 British Resigned
1 Oct 2015
14 Joseph Robert James Priday Director 27 Aug 2010 British Resigned
28 Aug 2010
15 Bruce Robert James Priday Director 27 Aug 2010 British Resigned
28 Aug 2010
16 Christopher Michael Kallis Director 27 Aug 2010 British Resigned
16 Mar 2012
17 Abraham Kallis Director 27 Aug 2010 British Resigned
16 Mar 2012
18 Yomtov Eliezer Jacobs Director 13 Aug 2010 British Resigned
13 Aug 2010


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 Prydis Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
7 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Prydis Legal Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 2 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 5 Apr 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 1 Apr 2024 Download PDF
4 Confirmation Statement - No Updates 9 Aug 2023 Download PDF
5 Accounts - Total Exemption Full 28 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 15 Aug 2022 Download PDF
7 Accounts - Total Exemption Full 30 Jun 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 21 Jun 2022 Download PDF
1 Pages
9 Accounts - Total Exemption Full 30 Jun 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 12 Oct 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 3 Sep 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 17 Aug 2020 Download PDF
3 Pages
13 Accounts - Total Exemption Full 25 Jun 2020 Download PDF
6 Pages
14 Officers - Termination Director Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 20 Nov 2019 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 10 Oct 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 5 Aug 2019 Download PDF
3 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 1 Aug 2019 Download PDF
2 Pages
19 Accounts - Total Exemption Full 27 Jun 2019 Download PDF
7 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Apr 2019 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 11 Apr 2019 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 8 Mar 2019 Download PDF
1 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Feb 2019 Download PDF
5 Pages
24 Confirmation Statement - No Updates 14 Aug 2018 Download PDF
3 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 14 Aug 2018 Download PDF
2 Pages
26 Accounts - Total Exemption Full 29 Jun 2018 Download PDF
7 Pages
27 Address - Change Registered Office Company With Date Old New 25 Apr 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 8 Aug 2017 Download PDF
3 Pages
29 Accounts - Total Exemption Full 25 Jun 2017 Download PDF
6 Pages
30 Officers - Appoint Person Director Company With Name Date 16 Jun 2017 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 17 May 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 28 Apr 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 15 Aug 2016 Download PDF
5 Pages
34 Accounts - Total Exemption Small 24 Jun 2016 Download PDF
6 Pages
35 Officers - Appoint Person Director Company With Name Date 15 Dec 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Oct 2015 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 2 Oct 2015 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2015 Download PDF
3 Pages
39 Accounts - Total Exemption Small 26 Jun 2015 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2014 Download PDF
4 Pages
41 Accounts - Total Exemption Small 30 Jun 2014 Download PDF
6 Pages
42 Officers - Appoint Person Secretary Company With Name 27 May 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 30 Aug 2013 Download PDF
3 Pages
44 Accounts - Total Exemption Small 21 Jun 2013 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2012 Download PDF
3 Pages
46 Officers - Change Person Director Company With Change Date 5 Sep 2012 Download PDF
2 Pages
47 Mortgage - Legacy 4 Sep 2012 Download PDF
5 Pages
48 Mortgage - Legacy 18 Jul 2012 Download PDF
5 Pages
49 Accounts - Total Exemption Small 9 Jun 2012 Download PDF
4 Pages
50 Mortgage - Legacy 26 Apr 2012 Download PDF
3 Pages
51 Officers - Termination Director Company With Name 16 Mar 2012 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 16 Mar 2012 Download PDF
1 Pages
53 Change Of Name - Notice 9 Mar 2012 Download PDF
2 Pages
54 Change Of Name - Certificate Company 9 Mar 2012 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 20 Dec 2011 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 8 Sep 2011 Download PDF
3 Pages
57 Accounts - Change Account Reference Date Company Current Shortened 1 Apr 2011 Download PDF
1 Pages
58 Mortgage - Legacy 31 Mar 2011 Download PDF
11 Pages
59 Address - Change Registered Office Company With Date Old 14 Oct 2010 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 2 Sep 2010 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 2 Sep 2010 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 1 Sep 2010 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 1 Sep 2010 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 31 Aug 2010 Download PDF
2 Pages
65 Address - Change Registered Office Company With Date Old 31 Aug 2010 Download PDF
1 Pages
66 Capital - Allotment Shares 31 Aug 2010 Download PDF
3 Pages
67 Officers - Appoint Person Director Company With Name 31 Aug 2010 Download PDF
2 Pages
68 Accounts - Change Account Reference Date Company Current Extended 31 Aug 2010 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 13 Aug 2010 Download PDF
1 Pages
70 Incorporation - Company 13 Aug 2010 Download PDF
20 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.