Background WavePink WaveYellow Wave

PREZOLA LIMITED (07630238)

PREZOLA LIMITED (07630238) is an active UK company. incorporated on 11 May 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PREZOLA LIMITED has been registered for 14 years. Current directors include ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna.

Company Number
07630238
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
The Metro Building The Metro Building, London, W6 8DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREZOLA LIMITED

PREZOLA LIMITED is an active company incorporated on 11 May 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PREZOLA LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07630238

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The Metro Building The Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

80-82 Glentham Road London SW13 9JJ England
From: 3 September 2020To: 30 July 2024
Prezola House Woodlands Industrial Estate Eden Vale Road Westbury Wiltshire BA13 3QS
From: 25 February 2014To: 3 September 2020
3 Mill Street Trowbridge Wiltshire BA14 8BE United Kingdom
From: 29 April 2013To: 25 February 2014
Bishops House Bathford Hill, Bathford Bath BA1 7SW United Kingdom
From: 11 May 2011To: 29 April 2013
Timeline

44 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Funding Round
Oct 13
Loan Secured
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Apr 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Share Issue
Jun 17
Share Issue
Jun 17
Funding Round
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Loan Secured
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Apr 24
8
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LEARY, Prudence Joanna

Active
The Metro Building, LondonW6 8DL
Secretary
Appointed 03 Sept 2020

ELLIS, Ben John

Active
The Metro Building, LondonW6 8DL
Born June 1992
Director
Appointed 18 Apr 2024

JENKINS, Anne-Marie Gabriella

Active
Glentham Road, LondonSW13 9JJ
Born December 1984
Director
Appointed 02 Aug 2019

LEARY, Prudence Joanna

Active
The Metro Building, LondonW6 8DL
Born October 1981
Director
Appointed 03 Sept 2020

ANDERTON, Stuart William

Resigned
Quaperlake Street, BrutonBA10 0HF
Born August 1964
Director
Appointed 14 Oct 2015
Resigned 02 Aug 2019

BEAVEN, Alison Jane

Resigned
Woodlands Industrial Estate Eden Vale Road, WestburyBA13 3QS
Born November 1970
Director
Appointed 11 May 2011
Resigned 02 Aug 2019

BEAVEN, Dominic Lee

Resigned
Woodlands Industrial Estate Eden Vale Road, WestburyBA13 3QS
Born April 1970
Director
Appointed 11 May 2011
Resigned 02 Aug 2019

FRENCH, Jeremy David

Resigned
Woodlands Industrial Estate Eden Vale Road, WestburyBA13 3QS
Born March 1971
Director
Appointed 30 May 2018
Resigned 02 Aug 2019

GARFITT, Alex Jonathan

Resigned
55 - 61 Victoria Street, BristolBS1 6AD
Born June 1982
Director
Appointed 12 May 2017
Resigned 02 Aug 2019

HORRIGAN, Philip Leslie Michael

Resigned
Abbey View Gardens, BathBA2 6DQ
Born May 1966
Director
Appointed 14 Oct 2015
Resigned 01 Aug 2017

KELLY, David Thomas, Dr

Resigned
Windmill Road, SloughSL3 6HF
Born September 1963
Director
Appointed 12 May 2017
Resigned 02 Aug 2019

RADERECHT, Katherine Claire

Resigned
Thomas Street, BathBA1 5NN
Born September 1962
Director
Appointed 14 Oct 2015
Resigned 13 Jul 2017

WEAVER, Simon David

Resigned
Glentham Road, LondonSW13 9JJ
Born December 1969
Director
Appointed 02 Aug 2019
Resigned 02 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Glentham Road, LondonSW13 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Ceased 02 Aug 2019

Mr Dominic Lee Beaven

Ceased
Woodlands Industrial Estate Eden Vale Road, WestburyBA13 3QS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019

Mrs Alison Jane Beaven

Ceased
Woodlands Industrial Estate Eden Vale Road, WestburyBA13 3QS
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
13 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
13 May 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Resolution
13 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Resolution
2 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Mortgage Charge Part Both With Charge Number
30 July 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 July 2019
MR05Certification of Charge
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Resolution
10 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 June 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Resolution
26 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 May 2017
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
17 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Memorandum Articles
16 November 2015
MAMA
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Incorporation Company
11 May 2011
NEWINCIncorporation