Background WavePink WaveYellow Wave

PRYDIS WEALTH LIMITED (04319996)

PRYDIS WEALTH LIMITED (04319996) is an active UK company. incorporated on 9 November 2001. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRYDIS WEALTH LIMITED has been registered for 24 years. Current directors include PRESTWOOD, Adam Charles, PRIDAY, James Arthur Harrison, WHITE, Paul Adrian and 1 others.

Company Number
04319996
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRESTWOOD, Adam Charles, PRIDAY, James Arthur Harrison, WHITE, Paul Adrian, WILLIAMS, Leanne Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS WEALTH LIMITED

PRYDIS WEALTH LIMITED is an active company incorporated on 9 November 2001 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRYDIS WEALTH LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04319996

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

F & T CONSULTANTS LIMITED
From: 23 December 2004To: 6 March 2012
F & T STRUCTURED FINANCE LIMITED
From: 9 November 2001To: 23 December 2004
Contact
Address

Clyst House Manor Drive Clyst St. Mary Exeter, EX5 1GB,

Previous Addresses

Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 26 July 2024
Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
From: 23 June 2010To: 25 April 2018
38-40 Southernhay East Exeter Devon EX1 1PE
From: 9 November 2001To: 23 June 2010
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 16
Director Joined
Jun 17
Loan Cleared
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Aug 24
Loan Cleared
Jan 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CROSS, Nicholas

Active
Manor Drive, ExeterEX5 1GB
Secretary
Appointed 28 Feb 2011

PRESTWOOD, Adam Charles

Active
Manor Drive, ExeterEX5 1GB
Born April 1986
Director
Appointed 14 Jan 2019

PRIDAY, James Arthur Harrison

Active
Manor Drive, ExeterEX5 1GB
Born September 1987
Director
Appointed 30 Sept 2011

WHITE, Paul Adrian

Active
Manor Drive, ExeterEX5 1GB
Born November 1969
Director
Appointed 04 Jun 2014

WILLIAMS, Leanne Louise

Active
Manor Drive, ExeterEX5 1GB
Born July 1986
Director
Appointed 26 Nov 2025

CARVER, Lesley Jayne

Resigned
47 Miller Way, ExeterEX6 8TH
Secretary
Appointed 09 Nov 2001
Resigned 03 Sept 2003

CROSS, Nicholas John

Resigned
Hamlin Gardens, ExeterEX1 3AB
Secretary
Appointed 03 Sept 2003
Resigned 21 Dec 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 13 Nov 2001

ANDREWS, Elizabeth

Resigned
Manor Drive, ExeterEX5 1GB
Born June 1980
Director
Appointed 01 May 2017
Resigned 09 Dec 2025

CROSS, Nicholas John

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born August 1981
Director
Appointed 23 Apr 2012
Resigned 04 Jun 2014

HARRISON, Scott George Marshall

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born April 1974
Director
Appointed 22 Dec 2009
Resigned 29 Mar 2016

MATTHEWS, Francoise

Resigned
Greenawell House 1 Greenawell Close, Newton AbbotTQ13 8RU
Born October 1966
Director
Appointed 09 Nov 2001
Resigned 22 Nov 2002

PRIDAY, Bruce Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born May 1957
Director
Appointed 22 Nov 2002
Resigned 31 Dec 2018

SANDLE, Nigel David

Resigned
23 Rosebank Crescent, ExeterEX4 6EH
Born November 1960
Director
Appointed 28 Feb 2005
Resigned 24 May 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Nov 2001
Resigned 13 Nov 2001

Persons with significant control

1

Manor Drive, ExeterEX5 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Resolution
4 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
4 September 2012
MG01MG01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Legacy
22 June 2011
MG01MG01
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
22 November 2001
88(2)R88(2)R
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation