Background WavePink WaveYellow Wave

PRIDE 365 LIMITED (12152075)

PRIDE 365 LIMITED (12152075) is an active UK company. incorporated on 12 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIDE 365 LIMITED has been registered for 6 years. Current directors include MIZEL, George Joseph, MIZEL, Jack Harry.

Company Number
12152075
Status
active
Type
ltd
Incorporated
12 August 2019
Age
6 years
Address
183 Edgware Road, London, NW9 6LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MIZEL, George Joseph, MIZEL, Jack Harry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDE 365 LIMITED

PRIDE 365 LIMITED is an active company incorporated on 12 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIDE 365 LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12152075

LTD Company

Age

6 Years

Incorporated 12 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

183 Edgware Road London, NW9 6LP,

Previous Addresses

20 Dene Gardens Stanmore Middx HA7 4TA England
From: 22 May 2020To: 10 December 2021
C/O Pbsl, the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom
From: 12 August 2019To: 22 May 2020
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MIZEL, George Joseph

Active
The Mount, WembleyHA9 9EE
Born March 1992
Director
Appointed 05 Dec 2019

MIZEL, Jack Harry

Active
Abbey Road, Bourne EndSL8 5NZ
Born May 1964
Director
Appointed 12 Aug 2019

ELLINGHAM, David Thomas

Resigned
14a Sydenham Road, CroydonCR0 2EE
Born January 1954
Director
Appointed 12 Aug 2019
Resigned 05 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr George Joseph Mizel

Active
Edgware Road, LondonNW9 6LP
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2019

Mr David Thomas Ellingham

Ceased
14a Sydenham Road, CroydonCR0 2EE
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019
Ceased 05 Dec 2019

Mr Jack Harry Mizel

Active
14a Sydenham Road, CroydonCR0 2EE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 August 2019
NEWINCIncorporation