Company NamePrisma Recruitment Limited
DirectorsTimothy Loftus and Suzanne Loftus
Company StatusActive
Company Number02280658
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameTimothy Loftus
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside Cheapside
London
EC2V 6DN
Director NameSuzanne Loftus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside Cheapside
London
EC2V 6DN
Secretary NameSuzanne Loftus
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St Paul's Churchyard St. Paul's Churchyard
London
EC4M 8BU
Director NameKenneth John Alexander
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 1997)
RoleRecriutment Consultant
Correspondence Address21 Bartlow Gardens
Romford
Essex
RM5 3UA

Contact

Websiteprisma-recruitment.com
Email address[email protected]
Telephone020 72361123
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Suzanne Hutchinson
50.00%
Ordinary
50 at £1Timothy Loftus
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,185
Cash£10,759
Current Liabilities£218,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

7 April 2022Delivered on: 7 April 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 5 May 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 February 2011Delivered on: 2 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 June 2020Registered office address changed from 100 st Paul's Churchyard St. Paul's Churchyard London EC4M 8BU England to 107 Cheapside Cheapside London EC2V 6DN on 26 June 2020 (1 page)
21 April 2020Secretary's details changed for Suzanne Hutchinson on 19 April 2020 (1 page)
21 April 2020Director's details changed for Suzanne Hutchinson on 19 April 2020 (2 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Registered office address changed from 21 Godliman Street Godliman Street London EC4V 5BD to 100 st Paul's Churchyard St. Paul's Churchyard London EC4M 8BU on 24 February 2017 (1 page)
24 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 February 2017Registered office address changed from 21 Godliman Street Godliman Street London EC4V 5BD to 100 st Paul's Churchyard St. Paul's Churchyard London EC4M 8BU on 24 February 2017 (1 page)
24 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
5 May 2015Registration of charge 022806580002, created on 30 April 2015 (38 pages)
5 May 2015Registration of charge 022806580002, created on 30 April 2015 (38 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Registered office address changed from 46 New Broad Street London London EC2M 1JH on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 46 New Broad Street London London EC2M 1JH on 18 June 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
31 January 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
31 January 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from 36/38 Botolph Lane London EC3R 8DE United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 36/38 Botolph Lane London EC3R 8DE United Kingdom on 25 October 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from C/O First Floor 199 Victoria Street London SW1E 5NE United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O First Floor 199 Victoria Street London SW1E 5NE United Kingdom on 20 September 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Director's details changed for Suzanne Hutchinson on 1 January 2011 (2 pages)
1 March 2011Secretary's details changed for Suzanne Hutchinson on 1 January 2011 (1 page)
1 March 2011Secretary's details changed for Suzanne Hutchinson on 1 January 2011 (1 page)
1 March 2011Director's details changed for Timothy Loftus on 1 January 2011 (2 pages)
1 March 2011Secretary's details changed for Suzanne Hutchinson on 1 January 2011 (1 page)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Suzanne Hutchinson on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Timothy Loftus on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Suzanne Hutchinson on 1 January 2011 (2 pages)
1 March 2011Director's details changed for Timothy Loftus on 1 January 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Suzanne Hutchinson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Suzanne Hutchinson on 12 March 2010 (2 pages)
4 January 2010Registered office address changed from 76/77 Watling Street London EC4M 9BJ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 76/77 Watling Street London EC4M 9BJ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 76/77 Watling Street London EC4M 9BJ on 4 January 2010 (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 140-144 high street bromley kent BR1 1EZ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 140-144 high street bromley kent BR1 1EZ (1 page)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: walton house 93-95 high street bromley kent BR1 1JW (1 page)
7 March 2006Registered office changed on 07/03/06 from: walton house 93-95 high street bromley kent BR1 1JW (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Return made up to 31/01/05; full list of members (2 pages)
3 February 2005Return made up to 31/01/05; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Return made up to 31/01/04; full list of members (7 pages)
8 March 2004Return made up to 31/01/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 January 2003Return made up to 31/01/03; full list of members (7 pages)
31 January 2003Return made up to 31/01/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page)
6 November 2001Registered office changed on 06/11/01 from: berkley house 18 elmfield road bromley kent BR1 1LR (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: 32 station square petts wood orpington kent BR5 1NA (1 page)
17 November 2000Registered office changed on 17/11/00 from: 32 station square petts wood orpington kent BR5 1NA (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 January 1999Return made up to 31/01/99; no change of members (4 pages)
28 January 1999Return made up to 31/01/99; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Registered office changed on 04/12/97 from: 31 lynwood grove orpington kent BR6 0BD (1 page)
4 December 1997Registered office changed on 04/12/97 from: 31 lynwood grove orpington kent BR6 0BD (1 page)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
13 April 1989Memorandum and Articles of Association (14 pages)
13 April 1989Memorandum and Articles of Association (14 pages)
26 July 1988Incorporation (18 pages)
26 July 1988Incorporation (18 pages)