Background WavePink WaveYellow Wave

PRUDELL HOLDINGS LIMITED (15971023)

PRUDELL HOLDINGS LIMITED (15971023) is an active UK company. incorporated on 23 September 2024. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRUDELL HOLDINGS LIMITED has been registered for 1 year. Current directors include CRABTREE, Christopher Domonic, LOPEZ, Jose Manuel, REDLER, Ben Alexander and 1 others.

Company Number
15971023
Status
active
Type
ltd
Incorporated
23 September 2024
Age
1 years
Address
Office,, Norwich, NR1 3DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRABTREE, Christopher Domonic, LOPEZ, Jose Manuel, REDLER, Ben Alexander, SCOTT, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDELL HOLDINGS LIMITED

PRUDELL HOLDINGS LIMITED is an active company incorporated on 23 September 2024 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRUDELL HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15971023

LTD Company

Age

1 Years

Incorporated 23 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 23 September 2024 - 31 December 2024(4 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Office, 31 Cattle Market Street Norwich, NR1 3DY,

Previous Addresses

2nd Floor. 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd England
From: 23 September 2024To: 6 October 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Share Issue
Jan 25
Share Issue
Feb 25
Director Joined
Feb 25
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

LOPEZ, Sarah Jocelyn

Active
Beaconsfield Road, St. AlbansAL1 3RD
Secretary
Appointed 23 Oct 2024

SCOTT, Joanne Marie

Active
Beaconsfield Road, St. AlbansAL1 3RD
Secretary
Appointed 23 Oct 2024

CRABTREE, Christopher Domonic

Active
Beaconsfield Road, St. AlbansAL1 3RD
Born August 1984
Director
Appointed 23 Oct 2024

LOPEZ, Jose Manuel

Active
Beaconsfield Road, St. AlbansAL1 3RD
Born June 1977
Director
Appointed 23 Sept 2024

REDLER, Ben Alexander

Active
Beaconsfield Road, St. AlbansAL1 3RD
Born September 1993
Director
Appointed 24 Jan 2025

SCOTT, Neil

Active
Beaconsfield Road, St. AlbansAL1 3RD
Born March 1969
Director
Appointed 23 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Joanne Marie Scott

Ceased
Beaconsfield Road, St. AlbansAL1 3RD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024
Ceased 24 Jan 2025

Mr Neil Scott

Ceased
Beaconsfield Road, St. AlbansAL1 3RD
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2024
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 February 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 January 2025
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Subdivision
31 January 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Capital Name Of Class Of Shares
28 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 January 2025
AA01Change of Accounting Reference Date
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 October 2024
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Incorporation Company
23 September 2024
NEWINCIncorporation