Company NamePrendo Simulations Limited
DirectorsAlastair Giffin and Guy Julian Alan Giffin
Company StatusActive
Company Number06478313
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Previous NameNotsallow 279 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlastair Giffin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameGuy Julian Alan Giffin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameMr Guy Julian Alan Giffin
StatusCurrent
Appointed27 July 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMr Francis Henry Hughes
NationalityBritish
StatusResigned
Appointed23 July 2008(6 months after company formation)
Appointment Duration12 years (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websiteprendo.com
Email address[email protected]

Location

Registered AddressBridge House 11
Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2013
Net Worth£56,737
Cash£17,130
Current Liabilities£68,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Appointment of Mr Guy Julian Alan Giffin as a secretary on 27 July 2020 (2 pages)
28 July 2020Termination of appointment of Francis Henry Hughes as a secretary on 27 July 2020 (1 page)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 January 2017Director's details changed for Guy Julian Alan Giffin on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Guy Julian Alan Giffin on 20 January 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 307.58
(5 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 307.58
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 307.58
(5 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 307.58
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 307.58
(5 pages)
29 January 2014Director's details changed for Alastair Giffin on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Alastair Giffin on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Guy Julian Alan Giffin on 1 January 2014 (2 pages)
29 January 2014Secretary's details changed for Mr Francis Henry Hughes on 1 January 2014 (1 page)
29 January 2014Secretary's details changed for Mr Francis Henry Hughes on 1 January 2014 (1 page)
29 January 2014Director's details changed for Alastair Giffin on 1 January 2014 (2 pages)
29 January 2014Secretary's details changed for Mr Francis Henry Hughes on 1 January 2014 (1 page)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 307.58
(5 pages)
29 January 2014Director's details changed for Guy Julian Alan Giffin on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Guy Julian Alan Giffin on 1 January 2014 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Director's details changed for Guy Julian Alan Giffin on 15 September 2010 (2 pages)
7 February 2011Director's details changed for Guy Julian Alan Giffin on 15 September 2010 (2 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Alastair Grifin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Guy Julian Alan Giffin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alastair Grifin on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Guy Julian Alan Giffin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Alastair Grifin on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Guy Julian Alan Giffin on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 21/01/09; full list of members (6 pages)
29 January 2009Return made up to 21/01/09; full list of members (6 pages)
4 August 2008Ad 30/07/08\gbp si [email protected]=33.85\gbp ic 273.73/307.58\ (2 pages)
4 August 2008Ad 30/07/08\gbp si [email protected]=33.85\gbp ic 273.73/307.58\ (2 pages)
24 July 2008Secretary appointed francis henry hughes (2 pages)
24 July 2008Director appointed alastair grifin (3 pages)
24 July 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
24 July 2008Appointment terminated director richard wollaston (1 page)
24 July 2008Ad 23/07/08\gbp si [email protected]=272.73\gbp ic 1/273.73\ (4 pages)
24 July 2008Ad 23/07/08\gbp si [email protected]=272.73\gbp ic 1/273.73\ (4 pages)
24 July 2008Director appointed guy julian alan giffin (3 pages)
24 July 2008Secretary appointed francis henry hughes (2 pages)
24 July 2008Appointment terminated director jane saunders (1 page)
24 July 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
24 July 2008Registered office changed on 24/07/2008 from wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
24 July 2008Appointment terminated director richard wollaston (1 page)
24 July 2008Director appointed guy julian alan giffin (3 pages)
24 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
24 July 2008Appointment terminated director jane saunders (1 page)
24 July 2008Registered office changed on 24/07/2008 from wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
24 July 2008Director appointed alastair grifin (3 pages)
24 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
22 July 2008Resolutions
  • RES13 ‐ Sub-divided 10,000 ord shares of 1P 10/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
22 July 2008S-div (1 page)
22 July 2008Nc inc already adjusted 11/07/08 (2 pages)
22 July 2008Resolutions
  • RES13 ‐ Sub-divided 10,000 ord shares of 1P 10/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
22 July 2008Memorandum and Articles of Association (20 pages)
22 July 2008Memorandum and Articles of Association (20 pages)
22 July 2008Nc inc already adjusted 11/07/08 (2 pages)
22 July 2008S-div (1 page)
11 July 2008Company name changed notsallow 279 LIMITED\certificate issued on 11/07/08 (3 pages)
11 July 2008Company name changed notsallow 279 LIMITED\certificate issued on 11/07/08 (3 pages)
21 January 2008Incorporation (29 pages)
21 January 2008Incorporation (29 pages)