Background WavePink WaveYellow Wave

PREVAILING LIMITED (SC351615)

PREVAILING LIMITED (SC351615) is an active UK company. incorporated on 20 November 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PREVAILING LIMITED has been registered for 17 years. Current directors include FISCHER, Tim, Dr, SANSBURY, Neil Albert.

Company Number
SC351615
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
Suite 4/1 133 Finnieston Street, Glasgow, G3 8HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FISCHER, Tim, Dr, SANSBURY, Neil Albert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREVAILING LIMITED

PREVAILING LIMITED is an active company incorporated on 20 November 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PREVAILING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

SC351615

LTD Company

Age

17 Years

Incorporated 20 November 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MM&S (5429) LIMITED
From: 20 November 2008To: 12 January 2009
Contact
Address

Suite 4/1 133 Finnieston Street Glasgow, G3 8HB,

Previous Addresses

Suite 4/1, 133 Finnieston Street Irene Davidson Glasgow G3 8HB Scotland
From: 25 June 2020To: 26 August 2025
C/O Prevailing Ltd 1 George Square Glasgow G2 1AL
From: 11 April 2011To: 25 June 2020
151 St Vincent Street Glasgow G2 5NJ
From: 20 November 2008To: 11 April 2011
Timeline

37 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Mar 23
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Nov 25
0
Funding
14
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FISCHER, Tim, Dr

Active
133 Finnieston Street, GlasgowG3 8HB
Born February 1978
Director
Appointed 27 Aug 2025

SANSBURY, Neil Albert

Active
240 Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 21 Nov 2024

RUSH, Ivar Anthony

Resigned
Vennard Gardens, GlasgowG41 2DB
Secretary
Appointed 07 Jan 2009
Resigned 19 Nov 2019

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 20 Nov 2008
Resigned 07 Jan 2009

CAHILL, Maria

Resigned
Briavels Grove, BristolBS6 5JJ
Born January 1977
Director
Appointed 01 Apr 2016
Resigned 05 Oct 2017

CHRISTENSEN, Lasse Nygard

Resigned
Finnieston Street, GlasgowG3 8HB
Born July 1977
Director
Appointed 21 May 2018
Resigned 24 Feb 2023

COLLS, Matthew Nicholas

Resigned
Upper Maudlin Street, BristolBS2 8DJ
Born June 1978
Director
Appointed 07 Jan 2009
Resigned 04 Jul 2019

HAY, Andrew

Resigned
George Square, GlasgowG2 1AL
Born October 1977
Director
Appointed 01 Apr 2016
Resigned 04 Jul 2019

MELGAARD, Per Krogh

Resigned
Mitkorn Mansion, 10330 Bangkok
Born May 1958
Director
Appointed 19 Nov 2018
Resigned 31 Aug 2025

RUSH, Ivar Anthony

Resigned
Woodside Place, GlasgowG3 7QF
Born May 1974
Director
Appointed 07 Jan 2009
Resigned 04 Jul 2019

STAMER, Henrik

Resigned
George Square, GlasgowG2 1AL
Born April 1974
Director
Appointed 21 May 2018
Resigned 31 Oct 2018

TRUESDALE, Christine

Resigned
Kennedy Drive, AirdrieML6 9AW
Born February 1960
Director
Appointed 20 Nov 2008
Resigned 07 Jan 2009

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 20 Nov 2008
Resigned 07 Jan 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 20 Nov 2008
Resigned 07 Jan 2009

Persons with significant control

18

12 Active
6 Ceased

Mr Søren Thomas Brøndum

Active
Hannemanns Alle, Copenhagen
Born November 1965

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2025

Mr Ole-Petter Thunes

Active
Hannemanns Alle 53, Copenhagen
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 09 Apr 2025

Mr Bjørn Tore Landsem

Ceased
Hannemanns Alle 53, Copenhagen
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024
Ceased 09 Apr 2025

Ms Mette Soes Lassesen

Ceased
Hannemanns Alle 53, Copenhagen
Born February 1971

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024
Ceased 09 Apr 2025

Mr Thomas Rand

Active
Hannemanns Alle 53, Copenhagen
Born February 1953

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Ms Snjezana Turina

Active
Hannemanns Alle 53, Copenhagen
Born February 1967

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Ms Mia Wagner Kastrup

Active
Hannemanns Alle 53, Copenhagen
Born February 1990

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Karl Emil Olavi Matintupa

Active
Hannemanns Alle 53, Copenhagen
Born June 1982

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Mogens Gunhard Nielsen

Active
Hannemanns Alle 53, Copenhagen
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Robert Arpe

Active
Hannemanns Alle 53, Copenhagen
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Neel Strobaek

Active
Hannemanns Alle 53, Copenhagen
Born February 1957

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Ms Charlotte Ankerstjerne

Active
Hannemanns Alle 53, Copenhagen
Born October 1990

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Michael Rosenvold

Active
Hannemanns Alle 53, Copenhagen
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Jakob Strømann-Andersen

Active
Hannemanns Alle 53, Copenhagen
Born January 1981

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2024

Mr Per Krogh Melgaard

Ceased
153 1 Soi Mahadlekluang 1, 10330 Bangkok
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2017
Ceased 01 Nov 2024

Mr Lars Loue Hammershøj

Ceased
Traeholtvej, Rödekaerbro
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2017
Ceased 01 Nov 2024

Mr Matthew Nicholas Colls

Ceased
George Square, GlasgowG2 1AL
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Oct 2017

Mr Ivar Anthony Rush

Ceased
George Square, GlasgowG2 1AL
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Move Registers To Registered Office Company
5 January 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
5 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Resolution
12 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2008
NEWINCIncorporation