Background WavePink WaveYellow Wave

PRISM HOLDCO LIMITED (12021826)

PRISM HOLDCO LIMITED (12021826) is an active UK company. incorporated on 29 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRISM HOLDCO LIMITED has been registered for 6 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
12021826
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM HOLDCO LIMITED

PRISM HOLDCO LIMITED is an active company incorporated on 29 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRISM HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12021826

LTD Company

Age

6 Years

Incorporated 29 May 2019

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 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL England
From: 19 March 2020To: 24 June 2024
Thameside House Hurst Road East Molesey Surrey KT8 9AY United Kingdom
From: 29 May 2019To: 19 March 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Share Issue
Jan 20
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Aug 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

HAMLETT, David William

Resigned
Hurst Road, SurreyKT8 9AY
Born May 1955
Director
Appointed 04 Dec 2019
Resigned 03 Mar 2020

HARRIS, Oliver Stephen

Resigned
Hurst Road, SurreyKT8 9AY
Born January 1982
Director
Appointed 29 May 2019
Resigned 03 Mar 2020

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 03 Mar 2020
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 03 Mar 2020
Resigned 04 Apr 2025

NELSON, Paul Gerard

Resigned
Hurst Road, SurreyKT8 9AY
Born February 1980
Director
Appointed 04 Dec 2019
Resigned 03 Mar 2020

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Suffolk Way, KentTN13 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAMDAAMD
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2023
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
23 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Memorandum Articles
10 June 2020
MAMA
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 May 2019
NEWINCIncorporation