Background WavePink WaveYellow Wave

PRYDIS LIMITED (07080614)

PRYDIS LIMITED (07080614) is an active UK company. incorporated on 18 November 2009. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRYDIS LIMITED has been registered for 16 years. Current directors include CROSS, Nicholas John, PRIDAY, James Arthur Harrison, RANDALL, Gary Robert.

Company Number
07080614
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROSS, Nicholas John, PRIDAY, James Arthur Harrison, RANDALL, Gary Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS LIMITED

PRYDIS LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRYDIS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07080614

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

F&T GROUP HOLDINGS LIMITED
From: 12 December 2009To: 28 March 2012
TIMEWATCHER LTD
From: 18 November 2009To: 12 December 2009
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 Devon EX2 4HY
From: 23 June 2010To: 25 April 2018
Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
From: 23 June 2010To: 23 June 2010
40 Southernhay East Exeter EX1 1PE United Kingdom
From: 2 December 2009To: 23 June 2010
40 Southernhay East Exeter EX1 1PE United Kingdom
From: 2 December 2009To: 2 December 2009
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 18 November 2009To: 2 December 2009
Timeline

38 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Director Joined
Aug 10
Director Joined
Nov 11
Director Left
Oct 12
Share Issue
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Apr 15
Share Buyback
Jun 15
Capital Reduction
Jun 15
Director Left
Apr 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Director Joined
Nov 16
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Feb 19
Loan Cleared
Apr 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Apr 24
Loan Cleared
Jul 24
New Owner
Aug 24
New Owner
Aug 24
Loan Secured
Aug 24
8
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CROSS, Nicholas John

Active
Clyst House, Manor Drive, ExeterEX5 1GB
Secretary
Appointed 06 Mar 2013

CROSS, Nicholas John

Active
Clyst House, Manor Drive, ExeterEX5 1GB
Born August 1981
Director
Appointed 09 Sept 2019

PRIDAY, James Arthur Harrison

Active
Clyst House, Manor Drive, ExeterEX5 1GB
Born September 1987
Director
Appointed 11 Nov 2016

RANDALL, Gary Robert

Active
Clyst House, Manor Drive, ExeterEX5 1GB
Born July 1966
Director
Appointed 31 Mar 2013

BERTRAM, Isabel Claire

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1982
Director
Appointed 26 Aug 2021
Resigned 31 May 2022

COOK, Christopher Simon

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born July 1984
Director
Appointed 25 May 2022
Resigned 02 Apr 2024

CROSS, Nicholas John

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born August 1981
Director
Appointed 09 Aug 2010
Resigned 17 Oct 2012

HARRISON, Scott George Marshall

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born April 1974
Director
Appointed 31 Mar 2013
Resigned 29 Mar 2016

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 18 Nov 2009
Resigned 01 Dec 2009

PRIDAY, Bruce Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born May 1957
Director
Appointed 21 Dec 2009
Resigned 31 Dec 2018

PRIDAY, Joseph Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1984
Director
Appointed 30 Sept 2011
Resigned 30 Jun 2021

PRIDAY, Trudy Carol Jane

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born December 1959
Director
Appointed 31 Jul 2014
Resigned 31 Dec 2018

SMITH, Andrew Frederick

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born January 1967
Director
Appointed 31 Mar 2013
Resigned 20 Apr 2015

WALLACE, Stuart Robert

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born December 1964
Director
Appointed 01 Oct 2019
Resigned 29 Jul 2022

Persons with significant control

4

3 Active
1 Ceased
Clyst House, ExeterEX5 1GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022

Mr James Arthur Harrison Priday

Active
Clyst House, Manor Drive, ExeterEX5 1GB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2022

Mr Gary Robert Randall

Active
Clyst House, Manor Drive, ExeterEX5 1GB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2022

Mr Bruce Robert James Priday

Ceased
Southernhay Gardens, ExeterEX1 1NT
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Resolution
6 September 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 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
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 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
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 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
17 December 2015
AR01AR01
Capital Cancellation Shares
30 June 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Resolution
20 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Certificate Change Of Name Company
28 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2012
CONNOTConfirmation Statement Notification
Resolution
16 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Resolution
5 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Resolution
2 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Incorporation Company
18 November 2009
NEWINCIncorporation