Background WavePink WaveYellow Wave

PRYDIS ACCOUNTS LIMITED (04793244)

PRYDIS ACCOUNTS LIMITED (04793244) is an active UK company. incorporated on 10 June 2003. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PRYDIS ACCOUNTS LIMITED has been registered for 22 years. Current directors include RANDALL, Gary Robert.

Company Number
04793244
Status
active
Type
ltd
Incorporated
10 June 2003
Age
22 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RANDALL, Gary Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS ACCOUNTS LIMITED

PRYDIS ACCOUNTS LIMITED is an active company incorporated on 10 June 2003 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PRYDIS ACCOUNTS LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04793244

LTD Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

WARD RANDALL LIMITED
From: 10 June 2003To: 8 May 2013
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: 23 July 2024
Southgate House 59 Magdalen Street Exeter EX2 4HY
From: 7 May 2013To: 25 April 2018
Ward Randall the Parade Liskeard Cornwall PL14 6AF
From: 10 June 2003To: 7 May 2013
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
May 13
Director Left
May 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
May 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROSS, Nicholas John

Active
Manor Drive, ExeterEX5 1GB
Secretary
Appointed 30 Apr 2013

RANDALL, Gary Robert

Active
Manor Drive, ExeterEX5 1GB
Born July 1966
Director
Appointed 10 Jun 2003

RANDALL, Tina Ann

Resigned
Rilla Mill, CallingtonPL17 7NT
Secretary
Appointed 10 Jun 2003
Resigned 30 Apr 2013

PRIDAY, Joseph Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1984
Director
Appointed 01 May 2013
Resigned 30 Jun 2021

WALLACE, Stuart Robert

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born December 1964
Director
Appointed 01 Jul 2021
Resigned 29 Jul 2022

WARD, Anthony

Resigned
Syracuse, LiskeardPL14 6NJ
Born July 1945
Director
Appointed 12 Jun 2003
Resigned 28 Mar 2013

Persons with significant control

2

Mr Gary Robert Randall

Active
Manor Drive, ExeterEX5 1GB
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jun 2016

Prydis Limited

Active
Manor Drive, ExeterEX5 1GB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Resolution
10 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
16 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
14 November 2006
88(2)R88(2)R
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Incorporation Company
10 June 2003
NEWINCIncorporation