Background WavePink WaveYellow Wave

PRUDELL LIMITED (02012093)

PRUDELL LIMITED (02012093) is an active UK company. incorporated on 21 April 1986. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRUDELL LIMITED has been registered for 39 years. Current directors include CRABTREE, Christopher Domonic, LOPEZ, Jose Manuel, REDLER, Ben Alexander and 1 others.

Company Number
02012093
Status
active
Type
ltd
Incorporated
21 April 1986
Age
39 years
Address
Office,, Norwich, NR1 3DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRABTREE, Christopher Domonic, LOPEZ, Jose Manuel, REDLER, Ben Alexander, SCOTT, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDELL LIMITED

PRUDELL LIMITED is an active company incorporated on 21 April 1986 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRUDELL LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02012093

LTD Company

Age

39 Years

Incorporated 21 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Office, 31 Cattle Market Street Norwich, NR1 3DY,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 6 October 2025
Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 30 November 2018To: 2 May 2023
21 Bedford Square London WC1B 3HH
From: 21 April 1986To: 30 November 2018
Timeline

15 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Mar 11
Director Joined
Mar 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
New Owner
Sept 20
Loan Cleared
Jul 24
Funding Round
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Feb 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SCOTT, Joanne Marie

Active
Cubitts Close, WelwynAL6 0DZ
Secretary
Appointed 17 Oct 2017

H S (NOMINEES) LIMITED

Active
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 06 Apr 1998

CRABTREE, Christopher Domonic

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born August 1984
Director
Appointed 18 Oct 2024

LOPEZ, Jose Manuel

Active
Canfield Place, LondonNW6 3BT
Born June 1977
Director
Appointed 01 Mar 2017

REDLER, Ben Alexander

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born September 1993
Director
Appointed 24 Jan 2025

SCOTT, Neil

Active
Cubitts Close, WelwynAL6 0DZ
Born March 1969
Director
Appointed 01 Jul 2003

GREENE, Michael

Resigned
The Red House, AldenhamWD25 8BA
Secretary
Appointed N/A
Resigned 06 Apr 1998

FAVA, John Walter Richard Edward

Resigned
54 Westover Road, FleetGU13 9DF
Born April 1944
Director
Appointed N/A
Resigned 28 Sept 2006

GREENE, Michael

Resigned
The Red House, AldenhamWD25 8BA
Born March 1958
Director
Appointed N/A
Resigned 06 Apr 1998

POLLOCK, David William

Resigned
Royston House, Hatch EndHA5 4AA
Born October 1959
Director
Appointed N/A
Resigned 12 Oct 2017

REDLER, Simon Peter

Resigned
5 Green Lane, Croxley GreenWD3 3HR
Born April 1965
Director
Appointed 01 Jan 1993
Resigned 23 Oct 2024

WEISS, Nicholas Peter

Resigned
Bells Hill, Stoke PogesSL2 4EG
Born February 1949
Director
Appointed N/A
Resigned 15 Dec 2010

Persons with significant control

4

1 Active
3 Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2024

Mr Simon Peter Redler

Ceased
Green Lane, Croxley GreenWD3 3HR
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
Ceased 23 Oct 2024

Sandra Redler

Ceased
Green Lane, RickmansworthWD3 3HR
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024

Susan Jane Pollock

Ceased
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Resolution
14 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 September 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Resolution
4 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Capital Cancellation Shares
14 November 2017
SH06Cancellation of Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Legacy
14 November 2007
122122
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
363aAnnual Return
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Legacy
17 February 2003
190190
Legacy
17 February 2003
353353
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
363aAnnual Return
Legacy
23 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363aAnnual Return
Legacy
30 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363aAnnual Return
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
10 May 1996
287Change of Registered Office
Legacy
6 March 1996
363x363x
Legacy
21 July 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
10 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
14 February 1994
363x363x
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
23 March 1993
287Change of Registered Office
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
11 July 1989
225(1)225(1)
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Legacy
4 May 1989
288288
Legacy
16 March 1989
363363
Legacy
10 May 1988
PUC 2PUC 2
Legacy
10 March 1988
225(1)225(1)
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
287Change of Registered Office
Legacy
21 June 1986
288288
Incorporation Company
21 April 1986
NEWINCIncorporation
Miscellaneous
21 April 1986
MISCMISC