Background WavePink WaveYellow Wave

PRISM PARTNERSHIP LIMITED (09618084)

PRISM PARTNERSHIP LIMITED (09618084) is an active UK company. incorporated on 2 June 2015. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRISM PARTNERSHIP LIMITED has been registered for 10 years. Current directors include BAYFIELD, Royston Edward.

Company Number
09618084
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAYFIELD, Royston Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM PARTNERSHIP LIMITED

PRISM PARTNERSHIP LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRISM PARTNERSHIP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09618084

LTD Company

Age

10 Years

Incorporated 2 June 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold the Avenue Esholt Shipley BD17 7RH England
From: 10 May 2022To: 22 May 2023
73 Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom
From: 2 June 2015To: 10 May 2022
Timeline

22 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Nov 16
Loan Cleared
Feb 22
Loan Secured
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 29 Apr 2022

BEHNAM, Heidi

Resigned
Wolverton Drive, WilmslowSK9 2GD
Born August 1969
Director
Appointed 30 Mar 2016
Resigned 29 Apr 2022

BRADBURY, Michael

Resigned
47 Central Road, West DidsburyM20 4YE
Born May 1990
Director
Appointed 30 Mar 2016
Resigned 29 Apr 2022

BROAD, Louise

Resigned
Coronation Road, CongletonCW12 3HA
Born March 1959
Director
Appointed 30 Mar 2016
Resigned 30 Mar 2016

BROAD, Louise

Resigned
Coronation Road, CongletonCW12 3HA
Born October 1976
Director
Appointed 30 Mar 2016
Resigned 29 Apr 2022

OLDBURY, Jean Elizabeth

Resigned
MacclesfieldSK11 6JD
Born March 1959
Director
Appointed 02 Jun 2015
Resigned 29 Apr 2022

OLDBURY, Nigel Mark

Resigned
MacclesfieldSK11 6JD
Born March 1958
Director
Appointed 02 Jun 2015
Resigned 29 Apr 2022

PRICE, Jacqueline

Resigned
Kenilworth Road, MacclesfieldSK11 8UY
Born July 1956
Director
Appointed 30 Mar 2016
Resigned 29 Apr 2022

RIGBY, Alex

Resigned
8 The Beeches, West DidsburyM20 2BG
Born October 1985
Director
Appointed 30 Mar 2016
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022

Mr Nigel Mark Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 29 Apr 2022

Mrs Jean Elizabeth Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
25 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
20 February 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2016
SH10Notice of Particulars of Variation
Resolution
6 May 2016
RESOLUTIONSResolutions
Incorporation Company
2 June 2015
NEWINCIncorporation