Background WavePink WaveYellow Wave

PRESTIGE LOGIC (HOLDINGS) LTD (12532098)

PRESTIGE LOGIC (HOLDINGS) LTD (12532098) is an active UK company. incorporated on 24 March 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRESTIGE LOGIC (HOLDINGS) LTD has been registered for 6 years. Current directors include DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy.

Company Number
12532098
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
Second Floor, Building 4, Manchester, M22 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE LOGIC (HOLDINGS) LTD

PRESTIGE LOGIC (HOLDINGS) LTD is an active company incorporated on 24 March 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRESTIGE LOGIC (HOLDINGS) LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12532098

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Second Floor, Building 4 Styal Road Manchester, M22 5LW,

Previous Addresses

Unit 7 Rhino Court Station View Hazel Grove Stockport Cheshire SK7 5ER England
From: 24 March 2020To: 16 January 2024
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 12 Jan 2024

HEAFIELD, Simon William

Active
Styal Road, ManchesterM22 5LW
Born July 1971
Director
Appointed 12 Jan 2024

SEYMOUR, Joanne Lucy

Active
Styal Road, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 12 Jan 2024
Resigned 01 Nov 2025

SNELSON, Russell Mark

Resigned
Station View, StockportSK7 5ER
Born December 1976
Director
Appointed 24 Mar 2020
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Styal Road, ManchesterM22 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr Russell Mark Snelson

Ceased
Station View, StockportSK7 5ER
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2020
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Memorandum Articles
3 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Incorporation Company
24 March 2020
NEWINCIncorporation