Background WavePink WaveYellow Wave

PRODIGI GROUP LIMITED (10844939)

PRODIGI GROUP LIMITED (10844939) is an active UK company. incorporated on 30 June 2017. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRODIGI GROUP LIMITED has been registered for 8 years. Current directors include GALLARD, Thomas, HULSTON, David Graham, LEVIN, Stephen George and 1 others.

Company Number
10844939
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
20 Caker Stream Road, Alton, GU34 2QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLARD, Thomas, HULSTON, David Graham, LEVIN, Stephen George, OLD, James Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODIGI GROUP LIMITED

PRODIGI GROUP LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRODIGI GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10844939

LTD Company

Age

8 Years

Incorporated 30 June 2017

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

20 Caker Stream Road Alton, GU34 2QA,

Previous Addresses

20 20 Caker Stream Road Alton GU34 2QA England
From: 8 October 2023To: 8 October 2023
215 Creative Quarter 8a Morgan Arcade the Hayes Cardiff South Glamorgan CF10 1AF United Kingdom
From: 20 July 2020To: 8 October 2023
115 Creative Quarter 8a Morgan Arcade the Hayes Cardiff South Glamorgan CF10 1AF United Kingdom
From: 28 February 2020To: 20 July 2020
114 Creative Quarter 8a Morgan Arcade the Hayes Cardiff South Glamorgan CF10 1AF United Kingdom
From: 17 September 2018To: 28 February 2020
4th Floor Market Chambers 5-7 st. Mary Street Cardiff CF10 1AT United Kingdom
From: 30 June 2017To: 17 September 2018
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Share Issue
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Jul 18
Owner Exit
Oct 19
Funding Round
Oct 19
Capital Reduction
Jul 20
Share Buyback
Jul 20
Loan Secured
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Loan Cleared
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Dec 25
16
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GALLARD, Thomas

Active
Caker Stream Road, AltonGU34 2QA
Born April 1984
Director
Appointed 30 Jun 2017

HULSTON, David Graham

Active
Caker Stream Road, AltonGU34 2QA
Born May 1961
Director
Appointed 20 Jun 2018

LEVIN, Stephen George

Active
Caker Stream Road, AltonGU34 2QA
Born June 1973
Director
Appointed 05 Jul 2017

OLD, James Anthony

Active
Caker Stream Road, AltonGU34 2QA
Born February 1976
Director
Appointed 05 Jul 2017

KICKERT, Eric

Resigned
Caker Stream Road, AltonGU34 2QA
Born November 1982
Director
Appointed 21 Dec 2023
Resigned 22 Dec 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Thomas Gallard

Ceased
Market Chambers, CardiffCF10 1AT
Born April 1984

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 21 Dec 2023

James Anthony Old

Ceased
15/17 North Park Road, HarrogateHG1 5PD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017
Ceased 21 Dec 2023
Greenhills Trading Estate, FarnhamGU10 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017
Ceased 03 Oct 2019

Mr Thomas Gallard

Ceased
Market Chambers, CardiffCF10 1AT
Born April 1984

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 05 Jul 2017

Mr Stephen George Levin

Active
15/17 North Park Road, HarrogateHG1 5PD
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017

Mr Thomas Gallard

Ceased
Market Chambers, CardiffCF10 1AT
Born April 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2017
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Memorandum Articles
31 January 2024
MAMA
Resolution
17 January 2024
RESOLUTIONSResolutions
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Confirmation Statement With Updates
23 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
20 August 2020
MAMA
Memorandum Articles
3 August 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2020
SH06Cancellation of Shares
Resolution
13 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Memorandum Articles
29 October 2019
MAMA
Resolution
29 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Capital Alter Shares Subdivision
8 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Resolution
24 July 2017
RESOLUTIONSResolutions
Resolution
24 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Incorporation Company
30 June 2017
NEWINCIncorporation