Background WavePink WaveYellow Wave

PRYNIANT LIMITED (09592227)

PRYNIANT LIMITED (09592227) is an active UK company. incorporated on 14 May 2015. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRYNIANT LIMITED has been registered for 10 years. Current directors include GEORGIOU, Georgios.

Company Number
09592227
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GEORGIOU, Georgios
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYNIANT LIMITED

PRYNIANT LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRYNIANT LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09592227

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 9 March 2021To: 4 September 2025
6th Floor, Seacourt Tower West Way Oxford OX2 0JJ England
From: 18 January 2017To: 9 March 2021
Barn 2, Park Farm Barns Middleton Stoney Bicester Oxfordshire OX25 4AL England
From: 31 May 2016To: 18 January 2017
Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL United Kingdom
From: 14 May 2015To: 31 May 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Nov 15
Share Issue
Oct 19
Capital Update
Jan 20
Capital Update
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Share Issue
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
13
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 03 Mar 2021

BRADLEY, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 19 Mar 2021
Resigned 06 Sept 2023

COUGHLAN, Neil Bernard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born July 1968
Director
Appointed 14 May 2015
Resigned 21 Sept 2022

GENTLEMAN, Ray

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

JONES, Timothy Edward

Resigned
West Way, OxfordOX2 0JJ
Born July 1965
Director
Appointed 14 May 2015
Resigned 30 Nov 2020

LAMIDEY, Nicholas John

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born October 1972
Director
Appointed 14 May 2015
Resigned 23 Jun 2021

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 03 Mar 2021
Resigned 03 Feb 2025

WILSON, Jeremy Peter

Resigned
West Way, OxfordOX2 0JJ
Born April 1959
Director
Appointed 14 May 2015
Resigned 03 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Seacourt Tower, OxfordOX2 0JJ

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 2020

Mr Neil Bernard Coughlan

Ceased
West Way, OxfordOX2 0JJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Jan 2020

Mr Jeremy Peter Wilson

Ceased
West Way, OxfordOX2 0JJ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Jan 2020

Mr Nicholas John Lamidey

Ceased
West Way, OxfordOX2 0JJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Resolution
20 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Legacy
2 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2020
SH19Statement of Capital
Legacy
2 January 2020
CAP-SSCAP-SS
Resolution
2 January 2020
RESOLUTIONSResolutions
Legacy
2 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2020
SH19Statement of Capital
Legacy
2 January 2020
CAP-SSCAP-SS
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
5 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Incorporation Company
14 May 2015
NEWINCIncorporation