Background WavePink WaveYellow Wave

PRIZELOGIC LIMITED (02519927)

PRIZELOGIC LIMITED (02519927) is an active UK company. incorporated on 9 July 1990. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PRIZELOGIC LIMITED has been registered for 35 years. Current directors include KENNEDY, Alastair Crawford.

Company Number
02519927
Status
active
Type
ltd
Incorporated
9 July 1990
Age
35 years
Address
30 Bollinbarn, Macclesfield, SK10 3DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KENNEDY, Alastair Crawford
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIZELOGIC LIMITED

PRIZELOGIC LIMITED is an active company incorporated on 9 July 1990 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PRIZELOGIC LIMITED was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02519927

LTD Company

Age

35 Years

Incorporated 9 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

30 Bollinbarn Macclesfield, SK10 3DL,

Previous Addresses

266 Crompton Road Macclesfield Cheshire SK11 8HB United Kingdom
From: 3 February 2022To: 1 July 2024
12 Peterborough Close Macclesfield Cheshire SK10 3DT
From: 12 May 2015To: 3 February 2022
Barlow Fold 30 Heybridge Lane Prestbury Cheshire SK10 4ES
From: 21 September 2012To: 12 May 2015
Colley Mill House, North Rode Congleton Cheshire CW12 2PL
From: 9 July 1990To: 21 September 2012
Timeline

5 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Jul 90
Loan Secured
Nov 14
Loan Secured
Jan 15
New Owner
Jun 17
Owner Exit
Aug 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Alastair Crawford

Active
MacclesfieldSK10 3DL
Born March 1946
Director
Appointed N/A

KENNEDY, Alastair

Resigned
Colley Mill House, CongletonCW12 2PL
Secretary
Appointed N/A
Resigned 18 Oct 2006

HOWSONS SERVICES LIMITED

Resigned
Broad Street, LeekST13 5NS
Corporate secretary
Appointed 18 Oct 2006
Resigned 26 Sept 2013

KENNEDY, Gillian

Resigned
5 Butley Lanes, MacclesfieldSK10 4HU
Born April 1952
Director
Appointed N/A
Resigned 18 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Crawford Kennedy

Active
MacclesfieldSK10 3DL
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016

Mr Alastair Crawford Kennedy

Ceased
MacclesfieldSK10 3DT
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 2000
AAAnnual Accounts
Accounts With Made Up Date
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 October 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 1992
AAAnnual Accounts
Legacy
14 July 1992
363b363b
Legacy
14 July 1992
88(2)R88(2)R
Memorandum Articles
6 January 1992
MEM/ARTSMEM/ARTS
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
287Change of Registered Office
Legacy
25 September 1991
363aAnnual Return
Legacy
17 June 1991
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
13 December 1990
224224
Memorandum Articles
13 November 1990
MEM/ARTSMEM/ARTS
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
287Change of Registered Office
Resolution
15 August 1990
RESOLUTIONSResolutions
Incorporation Company
9 July 1990
NEWINCIncorporation