Background WavePink WaveYellow Wave

PREVAYL HOLDINGS LIMITED (11895434)

PREVAYL HOLDINGS LIMITED (11895434) is an active UK company. incorporated on 21 March 2019. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PREVAYL HOLDINGS LIMITED has been registered for 7 years. Current directors include DENNIS, John Stephen, LORD, Christopher John, NEWNS, David Thomas and 1 others.

Company Number
11895434
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Suite 3 First Floor Grove Chambers, Wilmslow, SK9 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DENNIS, John Stephen, LORD, Christopher John, NEWNS, David Thomas, SARIKHANI, Nima Habibollah
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREVAYL HOLDINGS LIMITED

PREVAYL HOLDINGS LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PREVAYL HOLDINGS LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11895434

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

PREVAYL LIMITED
From: 21 March 2019To: 15 July 2021
Contact
Address

Suite 3 First Floor Grove Chambers 36 Green Lane Wilmslow, SK9 1LD,

Previous Addresses

S90 Block 1 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4TG England
From: 20 June 2024To: 26 September 2024
57 Spring Gardens Manchester M2 3AZ United Kingdom
From: 26 April 2021To: 20 June 2024
10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 2 October 2020To: 26 April 2021
The Grange Clay Lane Handforth Wilmslow Cheshire SK9 3NR United Kingdom
From: 21 March 2019To: 2 October 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Mar 19
Company Founded
Mar 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Funding Round
May 23
Loan Secured
Sept 23
Funding Round
Apr 24
Loan Cleared
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DENNIS, John Stephen

Active
Grove Chambers, WilmslowSK9 1LD
Born January 1978
Director
Appointed 23 Mar 2021

LORD, Christopher John

Active
Grove Chambers, WilmslowSK9 1LD
Born August 1970
Director
Appointed 21 Mar 2019

NEWNS, David Thomas

Active
Grove Chambers, WilmslowSK9 1LD
Born September 1984
Director
Appointed 21 Mar 2019

SARIKHANI, Nima Habibollah

Active
Grove Chambers, WilmslowSK9 1LD
Born February 1980
Director
Appointed 23 Mar 2021

COX, James Foren

Resigned
Grove Chambers, WilmslowSK9 1LD
Born August 1987
Director
Appointed 23 Mar 2021
Resigned 16 Nov 2025

CROFTS, Adam Lee Edward

Resigned
Grove Chambers, WilmslowSK9 1LD
Born June 1985
Director
Appointed 21 Mar 2019
Resigned 31 Dec 2024

DONOGHUE, Paul

Resigned
Grove Chambers, WilmslowSK9 1LD
Born November 1972
Director
Appointed 23 Mar 2021
Resigned 31 Dec 2024

Persons with significant control

2

Waddington Road, ClitheroeBB7 4SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Resolution
15 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
14 July 2020
MAMA
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Resolution
9 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Incorporation Company
21 March 2019
NEWINCIncorporation