Background WavePink WaveYellow Wave

PRYDIS ASSET MANAGEMENT LTD (10271060)

PRYDIS ASSET MANAGEMENT LTD (10271060) is an active UK company. incorporated on 11 July 2016. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PRYDIS ASSET MANAGEMENT LTD has been registered for 9 years. Current directors include CROSS, Nicholas John, PRIDAY, James Arthur Harrison, RANDALL, Gary Robert.

Company Number
10271060
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Clyst House Manor Drive, Exeter, EX5 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CROSS, Nicholas John, PRIDAY, James Arthur Harrison, RANDALL, Gary Robert
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS ASSET MANAGEMENT LTD

PRYDIS ASSET MANAGEMENT LTD is an active company incorporated on 11 July 2016 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PRYDIS ASSET MANAGEMENT LTD was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10271060

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 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 Street Exeter Devon EX2 4HY England
From: 11 July 2016To: 25 April 2018
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Dec 20
Funding Round
Jul 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Owner Exit
Aug 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CROSS, Nicholas John

Active
Manor Drive, ExeterEX5 1GB
Born August 1981
Director
Appointed 19 Nov 2020

PRIDAY, James Arthur Harrison

Active
Manor Drive, ExeterEX5 1GB
Born September 1987
Director
Appointed 11 Jul 2016

RANDALL, Gary Robert

Active
Manor Drive, ExeterEX5 1GB
Born July 1966
Director
Appointed 11 Jul 2016

PRIDAY, Joseph Robert James

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born January 1984
Director
Appointed 11 Jul 2016
Resigned 30 Jun 2021

Persons with significant control

4

3 Active
1 Ceased
Clyst House, ExeterEX5 1GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022

Joseph Robert James Priday

Ceased
Southernhay Gardens, ExeterEX1 1NT
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 15 Aug 2022

Gary Robert Randall

Active
Manor Drive, ExeterEX5 1GB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020

Mr James Arthur Harrison Priday

Active
Manor Drive, ExeterEX5 1GB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Incorporation Company
11 July 2016
NEWINCIncorporation