Background WavePink WaveYellow Wave

PRISM121 LTD (03162418)

PRISM121 LTD (03162418) is an active UK company. incorporated on 21 February 1996. with registered office in Stowmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PRISM121 LTD has been registered for 30 years. Current directors include NEAME, John Michael, OSBORNE-SMITH, Victoria.

Company Number
03162418
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Bryce's Farm Derrybrook Lane, Stowmarket, IP14 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEAME, John Michael, OSBORNE-SMITH, Victoria
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM121 LTD

PRISM121 LTD is an active company incorporated on 21 February 1996 with the registered office located in Stowmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PRISM121 LTD was registered 30 years ago.(SIC: 70229, 85590)

Status

active

Active since 30 years ago

Company No

03162418

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

BUSINESS NETWORKS LIMITED
From: 14 May 1996To: 3 March 2026
TARNOLL LIMITED
From: 21 February 1996To: 14 May 1996
Contact
Address

Bryce's Farm Derrybrook Lane Debenham Stowmarket, IP14 6PU,

Previous Addresses

73 73 High Street Aylesford Kent ME20 7AY United Kingdom
From: 26 June 2023To: 20 February 2026
73 73 High Street Wickham Lodge Aylesford Kent ME20 7AY England
From: 18 June 2020To: 26 June 2023
Suite E Quadrant House Godstone Road Caterham Surrey CR3 6PB
From: 30 January 2012To: 18 June 2020
C/O Enterprise Events Ltd Maybrook House 97 Godstone Road Caterham Surrey CR3 6RF
From: 21 February 1996To: 30 January 2012
Timeline

6 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jun 23
Funding Round
Mar 26
Funding Round
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NEAME, John Michael

Active
Derrybrook Lane, StowmarketIP14 6PU
Born October 1959
Director
Appointed 26 Feb 1996

OSBORNE-SMITH, Victoria

Active
Derrybrook Lane, StowmarketIP14 6PU
Born May 1968
Director
Appointed 06 Mar 2026

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Feb 1996
Resigned 26 Feb 1996

NEAME, Vanessa Jane

Resigned
73 High Street, AylesfordME20 7AY
Secretary
Appointed 26 Feb 1996
Resigned 26 Jun 2023

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 21 Feb 1996
Resigned 26 Feb 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 Feb 1996
Resigned 26 Feb 1996

NEAME, Vanessa Jane

Resigned
73 High Street, AylesfordME20 7AY
Born November 1960
Director
Appointed 26 Feb 1996
Resigned 26 Jun 2023

Persons with significant control

2

Ms Victoria Osborne-Smith

Active
Derrybrook Lane, StowmarketIP14 6PU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2026

Mr John Michael Neame

Active
Derrybrook Lane, StowmarketIP14 6PU
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Sail Address Company With Old Address
9 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
224224
Memorandum Articles
2 June 1996
MEM/ARTSMEM/ARTS
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
287Change of Registered Office
Resolution
24 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1996
NEWINCIncorporation