Background WavePink WaveYellow Wave

PRISMAFLEX UK LIMITED (04190807)

PRISMAFLEX UK LIMITED (04190807) is an active UK company. incorporated on 30 March 2001. with registered office in Canterbury. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). PRISMAFLEX UK LIMITED has been registered for 25 years. Current directors include BASSOULS, Pierre-Henri, SWANEPOEL, Steven.

Company Number
04190807
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
BASSOULS, Pierre-Henri, SWANEPOEL, Steven
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISMAFLEX UK LIMITED

PRISMAFLEX UK LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Canterbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). PRISMAFLEX UK LIMITED was registered 25 years ago.(SIC: 18130)

Status

active

Active since 25 years ago

Company No

04190807

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY
From: 6 June 2013To: 31 March 2020
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 30 March 2001To: 6 June 2013
Timeline

14 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Oct 11
Funding Round
Feb 12
Director Joined
Apr 12
Capital Update
May 12
Director Joined
Mar 13
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Director Left
Mar 20
Director Joined
Mar 20
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BASSOULS, Pierre-Henri

Active
150 Chemin Des Bergers, 69430 Lantignie
Born March 1962
Director
Appointed 30 Mar 2001

SWANEPOEL, Steven

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1971
Director
Appointed 27 Mar 2020

BES, Vincent Gabriel Jacques

Resigned
703 Route Des Cretes, Lachassagne
Secretary
Appointed 20 Jan 2003
Resigned 14 Mar 2008

ZADEO, Frederic Marie Jean Marc

Resigned
1 Rue Des Gentianes, Les Bouchoux
Secretary
Appointed 30 Mar 2001
Resigned 06 Jan 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 30 Mar 2001

BES, Vincent Gabriel Jacques

Resigned
703 Route Des Cretes, Lachassagne
Born September 1970
Director
Appointed 30 Mar 2001
Resigned 14 Mar 2008

CACCAVALE, Robert Andrew

Resigned
1 Braganza Way, ChelmsfordCM2 5AP
Born November 1955
Director
Appointed 21 Oct 2003
Resigned 20 May 2006

CARR, Christopher Alan

Resigned
55 Lenham Avenue, BrightonBN2 8AG
Born September 1970
Director
Appointed 20 Jan 2003
Resigned 31 Mar 2010

COOK, John Alexander Ross

Resigned
Bryanston Street, Blandford ForumDT11 7AZ
Born January 1937
Director
Appointed 12 Mar 2013
Resigned 12 Jul 2017

COOK, Sam Kimber Ross

Resigned
Park Road, LondonN2 8EY
Born August 1969
Director
Appointed 28 Feb 2012
Resigned 12 Jul 2017

LASSO ARRIOLS, Francisco Jose

Resigned
4th Floor 1, Madrid
Born December 1964
Director
Appointed 31 Mar 2010
Resigned 27 Mar 2020

ZADEO, Frederic Marie Jean Marc

Resigned
1 Rue Des Gentianes, Les Bouchoux
Born February 1962
Director
Appointed 30 Mar 2001
Resigned 06 Jan 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Mar 2001
Resigned 30 Mar 2001

Persons with significant control

1

Haute-Rivoire69610

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Legacy
25 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Change Person Director Company With Change Date
28 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
16 April 2013
AUDAUD
Auditors Resignation Company
16 April 2013
AUDAUD
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
29 May 2012
SH19Statement of Capital
Legacy
29 May 2012
SH20SH20
Legacy
29 May 2012
CAP-SSCAP-SS
Resolution
29 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Resolution
12 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Resolution
27 January 2010
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
17 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363aAnnual Return
Memorandum Articles
18 March 2004
MEM/ARTSMEM/ARTS
Resolution
3 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
16 July 2003
88(2)R88(2)R
Legacy
30 April 2003
363aAnnual Return
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 November 2002
363aAnnual Return
Gazette Notice Compulsary
1 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation