Background WavePink WaveYellow Wave

PRYDIS TRUSTEES LIMITED (09923165)

PRYDIS TRUSTEES LIMITED (09923165) is an active UK company. incorporated on 18 December 2015. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRYDIS TRUSTEES LIMITED has been registered for 10 years. Current directors include CROSS, Nicholas John, PRIDAY, James Arthur Harrison, RANDALL, Gary Robert.

Company Number
09923165
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSS, Nicholas John, PRIDAY, James Arthur Harrison, RANDALL, Gary Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS TRUSTEES LIMITED

PRYDIS TRUSTEES LIMITED is an active company incorporated on 18 December 2015 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRYDIS TRUSTEES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09923165

LTD Company

Age

10 Years

Incorporated 18 December 2015

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 25 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 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
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 United Kingdom
From: 18 December 2015To: 25 April 2018
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 18
Funding Round
Jan 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 21
Loan Secured
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Apr 24
Director Left
Sept 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CROSS, Nicholas John

Active
Manor Drive, ExeterEX5 1GB
Born August 1981
Director
Appointed 21 Aug 2019

PRIDAY, James Arthur Harrison

Active
Manor Drive, ExeterEX5 1GB
Born September 1987
Director
Appointed 21 Aug 2019

RANDALL, Gary Robert

Active
Manor Drive, ExeterEX5 1GB
Born July 1966
Director
Appointed 18 Dec 2015

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 18 Dec 2015
Resigned 18 Dec 2015

EXLEY, Simon David Hartnell

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1964
Director
Appointed 18 Dec 2015
Resigned 09 Feb 2024

OUTTEN, James Edward

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born April 1980
Director
Appointed 05 Oct 2022
Resigned 31 May 2023

PRIDAY, Joseph Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1984
Director
Appointed 18 Dec 2015
Resigned 30 Jun 2021

STENNER-EVANS, Anna Elizabeth

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born May 1981
Director
Appointed 18 Dec 2015
Resigned 27 Mar 2018

VALLANCE, Luke Zachary

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born February 1973
Director
Appointed 05 Oct 2022
Resigned 30 Jun 2024

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
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 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
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination 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
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Incorporation Company
18 December 2015
NEWINCIncorporation