Background WavePink WaveYellow Wave

PRISMA CORPORATION LTD. (09481242)

PRISMA CORPORATION LTD. (09481242) is an active UK company. incorporated on 10 March 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 2 other business activities. PRISMA CORPORATION LTD. has been registered for 11 years. Current directors include CRETELLA, Gianpaolo.

Company Number
09481242
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
09481242: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CRETELLA, Gianpaolo
SIC Codes
69202, 69203, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISMA CORPORATION LTD.

PRISMA CORPORATION LTD. is an active company incorporated on 10 March 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 2 other business activities. PRISMA CORPORATION LTD. was registered 11 years ago.(SIC: 69202, 69203, 82990)

Status

active

Active since 11 years ago

Company No

09481242

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 30 November 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 19 August 2021 (4 years ago)
Submitted on 19 August 2021 (4 years ago)

Next Due

Due by 2 September 2022
For period ending 19 August 2022
Contact
Address

09481242: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

788 - 790 Finchley Road London NW11 7TJ United Kingdom
From: 10 March 2015To: 13 April 2017
Timeline

7 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
New Owner
Jan 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRETELLA, Gianpaolo

Active
Beaufort Park, LondonNW11 6DA
Born November 1959
Director
Appointed 08 Feb 2018

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 10 Mar 2015
Resigned 02 Jan 2019

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 09 Mar 2016
Resigned 08 Feb 2018

RENDE, Giorgio

Resigned
Corigliano Calabro (Cs)87064
Born September 1973
Director
Appointed 10 Mar 2015
Resigned 09 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Gianpaolo Cretella

Active
Beaufort Park, LondonNW11 6DA
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Ms Mariana Simona Cimpeanu

Ceased
Beaufort Park, LondonNW11 6DA
Born August 1956

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
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
16 May 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 May 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
9 May 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
17 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
11 January 2022
RP05RP05
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Incorporation Company
10 March 2015
NEWINCIncorporation