Background WavePink WaveYellow Wave

PRYNIANTDAU LIMITED (12372283)

PRYNIANTDAU LIMITED (12372283) is an active UK company. incorporated on 19 December 2019. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRYNIANTDAU LIMITED has been registered for 6 years. Current directors include GEORGIOU, Georgios.

Company Number
12372283
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GEORGIOU, Georgios
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYNIANTDAU LIMITED

PRYNIANTDAU LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRYNIANTDAU LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12372283

LTD Company

Age

6 Years

Incorporated 19 December 2019

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 13 February 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 17 March 2021To: 4 September 2025
6th Floor Seacourt Tower West Way Oxford OX2 0JJ United Kingdom
From: 19 December 2019To: 17 March 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
Director Left
Nov 20
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 03 Mar 2021

BRADLEY, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 19 Mar 2021
Resigned 06 Sept 2023

COUGHLAN, Neil Bernard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born July 1968
Director
Appointed 19 Dec 2019
Resigned 21 Sept 2022

GENTLEMAN, Ray

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

JONES, Timothy Edward

Resigned
Seacourt Tower, OxfordOX2 0JJ
Born July 1965
Director
Appointed 19 Dec 2019
Resigned 30 Nov 2020

LAMIDEY, Nicholas John

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born October 1972
Director
Appointed 19 Dec 2019
Resigned 23 Jun 2021

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 03 Mar 2021
Resigned 03 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
7-12 Noel Street, LondonW1F 8GQ

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 2021

Mr Neil Bernard Coughlan

Ceased
Seacourt Tower, OxfordOX2 0JJ
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 03 Mar 2021

Mr Nicholas John Lamidey

Ceased
Seacourt Tower, OxfordOX2 0JJ
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2019
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Resolution
21 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Resolution
17 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Incorporation Company
19 December 2019
NEWINCIncorporation