Background WavePink WaveYellow Wave

PRESTEX INVESTMENTS LIMITED (03898456)

PRESTEX INVESTMENTS LIMITED (03898456) is an active UK company. incorporated on 22 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. PRESTEX INVESTMENTS LIMITED has been registered for 26 years. Current directors include TOLFTS, Roy Dennis.

Company Number
03898456
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
2nd Floor 9 Chapel Place, London, EC2A 3DQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TOLFTS, Roy Dennis
SIC Codes
62020, 62030, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTEX INVESTMENTS LIMITED

PRESTEX INVESTMENTS LIMITED is an active company incorporated on 22 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. PRESTEX INVESTMENTS LIMITED was registered 26 years ago.(SIC: 62020, 62030, 70229)

Status

active

Active since 26 years ago

Company No

03898456

LTD Company

Age

26 Years

Incorporated 22 December 1999

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 21 March 2025 (1 year 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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

15 Wheeler Dunn Mead London NW9 5RY
From: 29 February 2012To: 12 January 2021
15 Stopher House Webber Street London SE1 0RE
From: 22 December 1999To: 29 February 2012
Timeline

10 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Dec 15
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jul 20
New Owner
Jul 20
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 11 Dec 2019

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 06 Aug 2015

DWEN, Michael Patrick

Resigned
Flat N.5123 - Golden Sands 5, Mankhol
Born February 1949
Director
Appointed 06 Jan 2000
Resigned 19 Apr 2001

ERICKSON, Rachel Amy, Mrs.

Resigned
Menton Avenue, Varsity LakesQLD 4227
Born September 1982
Director
Appointed 10 Nov 2009
Resigned 24 Feb 2012

STAVROU, Anastasia

Resigned
Andrea Avraamidi Str, Nicosia2223
Born December 1985
Director
Appointed 24 Feb 2012
Resigned 11 Dec 2019

TAYLOR, Geoffrey

Resigned
Unit 2, Port VilaFOREIGN
Born March 1943
Director
Appointed 19 Apr 2001
Resigned 10 Nov 2009

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 22 Dec 1999
Resigned 06 Jan 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Stanislav Zemanek

Active
Prague 414000
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Ms Hana Kocurkova

Ceased
Vsetin75501
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
244244
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
88(2)R88(2)R
Incorporation Company
22 December 1999
NEWINCIncorporation