Company NamePrelude To Business Limited
DirectorsDuncan Mackenzie Cheatle and Andreas Adamides
Company StatusActive
Company Number04161814
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Duncan Mackenzie Cheatle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLearn Amp Runway East
10 Finsbury Square
London
EC2A 1AF
Director NameMr Andreas Adamides
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCypriot
StatusCurrent
Appointed26 August 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 February 2001(same day as company formation)
Correspondence AddressThe Old Rectory Church Street
Weybridge
KT13 8DE
Director NameMrs Jane Francesca Holden Gomez
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Prestwood Gate
Sandridge Road
St Albans
Herts
AL1 4AE
Director NameEmma-Jane Flynn
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Gaunt Street
London
SE1 6DP
Director NameMr Oliver Craddock
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteriseto.co.uk
Telephone0845 3599859
Telephone regionUnknown

Location

Registered AddressThe Old Rectory The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

10k at £0.01Duncan Cheatle
100.00%
Ordinary

Financials

Year2014
Net Worth£148,849
Cash£24,392
Current Liabilities£150,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

31 October 2020Director's details changed for Mr Oliver Lingwood-Craddock on 31 October 2020 (2 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Appointment of Mr Oliver Lingwood-Craddock as a director on 1 October 2020 (2 pages)
16 June 2020Director's details changed for Mr Duncan Mackenzie Cheatle on 12 June 2020 (2 pages)
16 June 2020Change of details for Duncan Mackenzie Cheatle as a person with significant control on 12 June 2020 (2 pages)
1 March 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Termination of appointment of Emma-Jane Flynn as a director on 7 October 2019 (1 page)
1 March 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
6 February 2019Director's details changed for Emma-Jane Packe on 6 February 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
12 February 2018Director's details changed for Emma-Jane Packe on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Emma-Jane Packe on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Duncan Mackenzie Cheatle on 12 February 2018 (2 pages)
10 October 2017Amended total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Termination of appointment of Jane Francesca Holden Gomez as a director on 29 March 2017 (1 page)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
15 December 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
14 October 2015Appointment of Emma-Jane Packe as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Emma-Jane Packe as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Jane Francesca Holden Gomez as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Jane Francesca Holden Gomez as a director on 14 October 2015 (2 pages)
18 August 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
1 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
1 August 2012Change of name notice (2 pages)
1 August 2012Change of name notice (2 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 April 2005Return made up to 16/02/05; full list of members (6 pages)
9 April 2005Return made up to 16/02/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 16/02/03; full list of members (6 pages)
19 February 2003Return made up to 16/02/03; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Ad 05/03/01--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
13 March 2001Ad 05/03/01--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 February 2001New director appointed (2 pages)
16 February 2001Incorporation (14 pages)
16 February 2001Incorporation (14 pages)