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.
# | Name | Status |
---|---|---|
1 | Prydis Trustees Limited Mutual People: Simon David Hartnell Exley | Active |
2 | Use Number One Ltd Mutual People: Simon David Hartnell Exley | dissolved |
3 | Senate Court (Southgate) Limited Mutual People: Simon David Hartnell Exley | dissolved |
4 | Senate Court (Holdings) Limited Mutual People: Simon David Hartnell Exley | dissolved |