Background WavePink WaveYellow Wave

PRYDIS SUPPORT LIMITED (07909575)

PRYDIS SUPPORT LIMITED (07909575) is an active UK company. incorporated on 13 January 2012. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRYDIS SUPPORT LIMITED has been registered for 14 years. Current directors include CROSS, Nicholas John.

Company Number
07909575
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROSS, Nicholas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS SUPPORT LIMITED

PRYDIS SUPPORT LIMITED is an active company incorporated on 13 January 2012 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRYDIS SUPPORT LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07909575

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 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 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

RUGIR LIMITED
From: 13 January 2012To: 25 March 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 St Exeter Devon EX2 4HY
From: 13 January 2012To: 25 April 2018
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jan 12
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Feb 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jul 15
Director Joined
Jun 18
Director Left
Dec 18
Loan Secured
Feb 19
Loan Cleared
Apr 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jun 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROSS, Nicholas John

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

CROSS, Nicholas John

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

BERTRAM, Isabel Claire

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1982
Director
Appointed 01 Apr 2021
Resigned 31 May 2022

GREENWAY, Catherine Louisa

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born May 1980
Director
Appointed 01 Jun 2018
Resigned 22 May 2020

HALL, Martin Robert

Resigned
59 Magdalen St, ExeterEX2 4HY
Born December 1968
Director
Appointed 13 Jan 2012
Resigned 13 Jan 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 13 Jan 2012
Resigned 13 Jan 2012

PRIDAY, Bruce Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born May 1957
Director
Appointed 02 Jan 2014
Resigned 31 Dec 2018

PRIDAY, James Arthur Harrison

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born September 1987
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2021

PRIDAY, Joseph Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1984
Director
Appointed 13 Jan 2012
Resigned 30 Jun 2021

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 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 No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination 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
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Incorporation Company
13 January 2012
NEWINCIncorporation