Company NamePrederi Limited
Company StatusDissolved
Company Number08006562
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stewart Johns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladymead Lane
Langford
Bristol
BS40 5EG
Director NameMr Eric Conway
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 February 2023)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameMr Tony Farnfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Secretary NameIan Kilty
StatusClosed
Appointed01 August 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleCompany Director
Correspondence AddressMontague House Adelaide Road
Dublin 2
Ireland
Secretary NameStewart Johns
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Ladymead Lane
Langford
Bristol
BS40 5EG
Director NameMr Stuart Ross Graves
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrederi 12 Melcombe Place
London
NW1 6JJ
Director NameMr Nicholas Simon Auer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(2 months after company formation)
Appointment Duration7 years (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrederi 12 Melcombe Place
London
NW1 6JJ
Director NameMr John Robert Higton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(2 months after company formation)
Appointment Duration7 years (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Avenue
London
W4 1HT
Director NameMr Bhagiyash Shah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Atrebatti Road
Sandhurst
Berkshire
GU47 9RW
Secretary NameNicholas Simon Auer
StatusResigned
Appointed01 March 2013(11 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 2019)
RoleCompany Director
Correspondence AddressPrederi 12 Melcombe Place
London
NW1 6JJ
Director NameMr James William Rodger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(7 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2020)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Secretary NameMr Kevin O'Reilly
StatusResigned
Appointed11 June 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL

Contact

Websiteprederi.com
Email address[email protected]
Telephone020 79983520
Telephone regionLondon

Location

Registered AddressCentennium House
Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9k at £0.01John Higton
22.09%
Ordinary B
1.9k at £0.01Nicholas Auer
22.09%
Ordinary C
1.9k at £0.01Stewart Johns
22.09%
Ordinary A
1.9k at £0.01Stuart Graves
22.09%
Ordinary D
1000 at £0.01Bhagiyash Shah
11.63%
Ordinary E

Financials

Year2014
Net Worth£326,510
Cash£465,087
Current Liabilities£573,084

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 September 2016Delivered on: 28 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (2 pages)
5 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (23 pages)
17 June 2021Full accounts made up to 31 March 2020 (23 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
23 September 2020Appointment of Ian Kilty as a secretary on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Kevin O'reilly as a secretary on 1 August 2020 (1 page)
23 July 2020Change of details for Bearingpoint Limited as a person with significant control on 11 June 2019 (2 pages)
4 June 2020Termination of appointment of James William Rodger as a director on 1 June 2020 (1 page)
4 June 2020Appointment of Mr Tony Farnfield as a director on 1 June 2020 (2 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (6 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Notification of Bearingpoint Limited as a person with significant control on 11 June 2019 (2 pages)
24 June 2019Withdrawal of a person with significant control statement on 24 June 2019 (2 pages)
17 June 2019Termination of appointment of Nicholas Simon Auer as a director on 11 June 2019 (1 page)
17 June 2019Termination of appointment of Nicholas Simon Auer as a secretary on 11 June 2019 (1 page)
17 June 2019Appointment of Mr James Rodger as a director on 11 June 2019 (2 pages)
17 June 2019Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Centennium House Lower Thames Street London EC3R 6DL on 17 June 2019 (1 page)
17 June 2019Appointment of Mr Kevin O'reilly as a secretary on 11 June 2019 (2 pages)
17 June 2019Termination of appointment of Bhagiyash Shah as a director on 11 June 2019 (1 page)
17 June 2019Appointment of Mr Eric Conway as a director on 11 June 2019 (2 pages)
17 June 2019Termination of appointment of John Robert Higton as a director on 11 June 2019 (1 page)
3 June 2019Satisfaction of charge 080065620001 in full (1 page)
3 June 2019Cancellation of shares. Statement of capital on 5 August 2016
  • GBP 92.44
(8 pages)
26 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 95.44
(4 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (7 pages)
26 March 2019Statement of capital following an allotment of shares on 5 April 2018
  • GBP 94.44
(4 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (6 pages)
4 April 2018Termination of appointment of Stuart Ross Graves as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Stuart Ross Graves as a director on 31 March 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Purchase of own shares. (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Registration of charge 080065620001, created on 26 September 2016 (8 pages)
28 September 2016Registration of charge 080065620001, created on 26 September 2016 (8 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 92.94
(10 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 92.94
(10 pages)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/09/2016.
(10 pages)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/10/2015.
(10 pages)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/10/2015.
(10 pages)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/09/2015.
(10 pages)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/09/2016.
(10 pages)
12 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/09/2015.
(10 pages)
17 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 92.44
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 92.44
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 21 July 2015
  • GBP 86.5
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 7 October 2015
  • GBP 92.94
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 21 July 2015
  • GBP 86.5
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 7 October 2015
  • GBP 92.94
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 89.94
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 92.44
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 89.94
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 92.44
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 86
(10 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 86
(10 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 October 2014Director's details changed for Mr Nicholas Simon Auer on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Stuart Ross Graves on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Stuart Ross Graves on 31 October 2014 (2 pages)
31 October 2014Secretary's details changed for Nicholas Simon Auer on 31 October 2014 (1 page)
31 October 2014Secretary's details changed for Nicholas Simon Auer on 31 October 2014 (1 page)
31 October 2014Director's details changed for Mr Nicholas Simon Auer on 31 October 2014 (2 pages)
18 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2014Sub-division of shares on 16 May 2014 (5 pages)
18 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 86.00
(4 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2014Sub-division of shares on 16 May 2014 (5 pages)
18 July 2014Resolutions
  • RES13 ‐ Sub-division 16/05/2014
(2 pages)
18 July 2014Resolutions
  • RES13 ‐ Sub-division 16/05/2014
(2 pages)
18 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 86.00
(4 pages)
18 July 2014Change of share class name or designation (2 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(9 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(9 pages)
22 April 2014Director's details changed for Mr John Robert Higton on 1 February 2014 (2 pages)
22 April 2014Director's details changed for Mr John Robert Higton on 1 February 2014 (2 pages)
22 April 2014Director's details changed for Mr John Robert Higton on 1 February 2014 (2 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 June 2013Secretary's details changed for Nicholas Simon Auer on 18 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Nicholas Simon Auer on 18 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Nicholas Simon Auer on 18 June 2013 (2 pages)
20 June 2013Secretary's details changed for Nicholas Simon Auer on 18 June 2013 (2 pages)
3 May 2013Director's details changed for Mr John Robert Higton on 1 March 2013 (2 pages)
3 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 69
(3 pages)
3 May 2013Appointment of Nicholas Simon Auer as a secretary (2 pages)
3 May 2013Termination of appointment of Stewart Johns as a secretary (1 page)
3 May 2013Director's details changed for Mr Stuart Ross Graves on 1 March 2013 (2 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
3 May 2013Director's details changed for Mr Stuart Ross Graves on 1 March 2013 (2 pages)
3 May 2013Termination of appointment of Stewart Johns as a secretary (1 page)
3 May 2013Appointment of Nicholas Simon Auer as a secretary (2 pages)
3 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 May 2013Director's details changed for Mr John Robert Higton on 1 March 2013 (2 pages)
3 May 2013Director's details changed for Mr John Robert Higton on 1 March 2013 (2 pages)
3 May 2013Director's details changed for Mr Stuart Ross Graves on 1 March 2013 (2 pages)
3 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 69
(3 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
24 April 2013Appointment of Bhagiyash Shah as a director (2 pages)
24 April 2013Appointment of Bhagiyash Shah as a director (2 pages)
18 April 2013Director's details changed for Mr Stewart Johns on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr John Robert Higton on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Stuart Ross Graves on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Nicholas Simon Auer on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Stewart Johns on 1 February 2013 (2 pages)
18 April 2013Secretary's details changed for Stewart Johns on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr John Robert Higton on 1 February 2013 (2 pages)
18 April 2013Secretary's details changed for Stewart Johns on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Stewart Johns on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Nicholas Simon Auer on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Stuart Ross Graves on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr John Robert Higton on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Nicholas Simon Auer on 1 February 2013 (2 pages)
18 April 2013Secretary's details changed for Stewart Johns on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Stuart Ross Graves on 1 February 2013 (2 pages)
8 June 2012Registered office address changed from 11 Ladymead Lane Langford BS40 5EG England on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 11 Ladymead Lane Langford BS40 5EG England on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 11 Ladymead Lane Langford BS40 5EG England on 8 June 2012 (1 page)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 64
(3 pages)
30 May 2012Appointment of Mr Stuart Ross Graves as a director (2 pages)
30 May 2012Appointment of Mr John Robert Higton as a director (2 pages)
30 May 2012Appointment of Mr John Robert Higton as a director (2 pages)
30 May 2012Appointment of Mr Nicholas Simon Auer as a director (2 pages)
30 May 2012Appointment of Mr Stuart Ross Graves as a director (2 pages)
30 May 2012Appointment of Mr Nicholas Simon Auer as a director (2 pages)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 64
(3 pages)
29 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
29 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
26 March 2012Incorporation (37 pages)
26 March 2012Incorporation (37 pages)