Background WavePink WaveYellow Wave

PRYDIS PARTNERSHIP LIMITED (09722739)

PRYDIS PARTNERSHIP LIMITED (09722739) is an active UK company. incorporated on 8 August 2015. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRYDIS PARTNERSHIP LIMITED has been registered for 10 years. Current directors include ANDREWS, Elizabeth, GIBBS, Stuart Alexander, MORREY-JONES, Geoffrey Lancelot and 2 others.

Company Number
09722739
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDREWS, Elizabeth, GIBBS, Stuart Alexander, MORREY-JONES, Geoffrey Lancelot, PRESTWOOD, Adam Charles, WHITE, Paul Adrian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS PARTNERSHIP LIMITED

PRYDIS PARTNERSHIP LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRYDIS PARTNERSHIP LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09722739

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 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 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FIFTY NINE SOUTHGATE LIMITED
From: 30 September 2015To: 5 February 2019
JUST NET SYSTEMS LIMITED
From: 8 August 2015To: 30 September 2015
Contact
Address

Clyst House Manor Drive Clyst St. Mary Exeter, EX5 1GB,

Previous Addresses

C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 3 May 2018To: 23 July 2024
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 25 April 2018To: 3 May 2018
Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom
From: 29 September 2015To: 25 April 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 August 2015To: 29 September 2015
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Director Left
Jan 21
Capital Reduction
Jan 21
Share Buyback
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Apr 24
Director Left
Jul 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
7
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ANDREWS, Elizabeth

Active
Manor Drive, ExeterEX5 1GB
Born June 1980
Director
Appointed 08 Feb 2019

GIBBS, Stuart Alexander

Active
Manor Drive, ExeterEX5 1GB
Born February 1983
Director
Appointed 08 Feb 2019

MORREY-JONES, Geoffrey Lancelot

Active
Manor Drive, ExeterEX5 1GB
Born November 1969
Director
Appointed 29 Sept 2015

PRESTWOOD, Adam Charles

Active
Manor Drive, ExeterEX5 1GB
Born April 1986
Director
Appointed 08 Feb 2019

WHITE, Paul Adrian

Active
Manor Drive, ExeterEX5 1GB
Born November 1969
Director
Appointed 29 Sept 2015

BAKER, Anna Elizabeth

Resigned
59 Magdalen St, ExeterEX2 4HY
Born May 1981
Director
Appointed 29 Sept 2015
Resigned 23 Mar 2017

BANBURY, Sharon Elizabeth

Resigned
59 Magdalen St, ExeterEX2 4HY
Born August 1971
Director
Appointed 29 Sept 2015
Resigned 22 Mar 2017

BERTRAM, Isabel Claire

Resigned
Senate Court, ExeterEX1 1NT
Born January 1982
Director
Appointed 01 Oct 2021
Resigned 31 May 2022

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 08 Aug 2015
Resigned 29 Sept 2015

COOK, Christopher Simon

Resigned
Manor Drive, ExeterEX5 1GB
Born July 1984
Director
Appointed 14 Oct 2020
Resigned 30 Jun 2024

EXLEY, Simon David Hartnell

Resigned
Senate Court, ExeterEX1 1NT
Born January 1964
Director
Appointed 08 Feb 2019
Resigned 09 Feb 2024

GREENWAY, Catherine Louisa

Resigned
Senate Court, ExeterEX1 1NT
Born May 1980
Director
Appointed 08 Feb 2019
Resigned 31 Jul 2020

MANLEY, Kirsty Jane

Resigned
Senate Court, ExeterEX1 1NT
Born June 1986
Director
Appointed 08 Feb 2019
Resigned 30 Sept 2021

PARROTT, Philip Allen

Resigned
Senate Court, ExeterEX1 1NT
Born March 1985
Director
Appointed 14 Oct 2020
Resigned 17 Jun 2022

PRIDAY, Joseph Robert James

Resigned
Senate Court, ExeterEX1 1NT
Born January 1984
Director
Appointed 16 Nov 2017
Resigned 11 Jan 2021

WHALEN, Graeme Andrew

Resigned
Senate Court, ExeterEX1 1NT
Born August 1980
Director
Appointed 12 May 2017
Resigned 31 Jul 2020

WHALEN, Graeme Andrew

Resigned
Senate Court, ExeterEX1 1NT
Born August 1980
Director
Appointed 12 May 2017
Resigned 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Capital Cancellation Shares
30 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
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
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2022
SH06Cancellation of Shares
Resolution
28 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
16 February 2021
SH03Return of Purchase of Own Shares
Resolution
26 January 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
25 January 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 February 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Incorporation Company
8 August 2015
NEWINCIncorporation