Background WavePink WaveYellow Wave

PRISM INVESTMENTS LIMITED (11725801)

PRISM INVESTMENTS LIMITED (11725801) is an active UK company. incorporated on 13 December 2018. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PRISM INVESTMENTS LIMITED has been registered for 7 years. Current directors include DUNNE, Paul Anthony, GRAS-VELÁZQUEZ, Azalea, WOOD, Christopher John.

Company Number
11725801
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Affinity House Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DUNNE, Paul Anthony, GRAS-VELÁZQUEZ, Azalea, WOOD, Christopher John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM INVESTMENTS LIMITED

PRISM INVESTMENTS LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PRISM INVESTMENTS LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11725801

LTD Company

Age

7 Years

Incorporated 13 December 2018

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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Affinity House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Previous Addresses

2 Summerlands Road Fair Oak Eastleigh SO50 7AQ England
From: 28 August 2020To: 29 September 2022
27a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom
From: 13 December 2018To: 28 August 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Aug 22
Funding Round
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUNNE, Paul Anthony

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born December 1975
Director
Appointed 13 Dec 2018

GRAS-VELÁZQUEZ, Azalea

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1986
Director
Appointed 24 Oct 2025

WOOD, Christopher John

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born July 1969
Director
Appointed 16 Apr 2025

DUNNE, Paul Anthony

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Secretary
Appointed 13 Dec 2018
Resigned 01 Apr 2025

KEANE, Kevin

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Born May 1971
Director
Appointed 29 Sept 2022
Resigned 16 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Athol Street, DouglasIM1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Summerlands Road, EastleighSO50 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Ceased 29 Sept 2022

Mr Paul Anthony Dunne

Ceased
Kingfisher Court, NewburyRG14 5SJ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Incorporation Company
13 December 2018
NEWINCIncorporation