Worthing
West Sussex
BN99 3HH
Director Name | Miss Sophie May Ellis |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mr Rory Kennedy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Ms Lina Klikunaite |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 18 July 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mr Lukas Rackauskas |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 18 July 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mr Joshua Luke Stokes |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Miss Yasmin Yavari |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 July 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mr James Alexander Stockdale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Alastair Iain Falconer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Secretary Name | Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
15 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 August 2023 | Termination of appointment of Prism Cosec Limited as a secretary on 30 April 2023 (1 page) |
9 August 2023 | Registered office address changed from C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 9 August 2023 (1 page) |
9 August 2023 | Appointment of Rendall & Rittner Limited as a secretary on 1 May 2023 (2 pages) |
12 June 2023 | Termination of appointment of Joshua Luke Stokes as a director on 9 June 2023 (1 page) |
12 June 2023 | Termination of appointment of Sophie May Ellis as a director on 9 June 2023 (1 page) |
13 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Prism Cosec Limited as a secretary on 7 February 2023 (2 pages) |
27 January 2023 | Termination of appointment of Prism Cosec Limited as a secretary on 27 January 2023 (1 page) |
27 October 2022 | Director's details changed for Nethali Hana Sabbah Lerner on 7 October 2022 (2 pages) |
25 October 2022 | Appointment of Nethali Hana Sabbah Lerner as a director on 7 October 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 August 2022 | Appointment of Mr Lukas Rackauskas as a director on 18 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of Alastair Iain Falconer as a director on 18 July 2022 (1 page) |
8 August 2022 | Appointment of Ms Lina Klikunaite as a director on 18 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Joshua Luke Stokes as a director on 18 July 2022 (2 pages) |
8 August 2022 | Notification of a person with significant control statement (2 pages) |
8 August 2022 | Appointment of Ms Sophie Alexander as a director on 18 July 2022 (2 pages) |
8 August 2022 | Appointment of Miss Yasmin Yavari as a director on 18 July 2022 (2 pages) |
8 August 2022 | Cessation of Muse (Brixton) Limited as a person with significant control on 18 July 2022 (1 page) |
8 August 2022 | Appointment of Mr Rory Kennedy as a director on 18 July 2022 (2 pages) |
8 August 2022 | Appointment of Miss Sophie May Ellis as a director on 18 July 2022 (2 pages) |
31 March 2022 | Withdrawal of a person with significant control statement on 31 March 2022 (2 pages) |
31 March 2022 | Notification of Muse (Brixton) Limited as a person with significant control on 23 February 2022 (2 pages) |
25 February 2022 | Notification of a person with significant control statement (2 pages) |
25 February 2022 | Cessation of Muse (Brixton) Limited as a person with significant control on 23 February 2022 (1 page) |
25 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
9 June 2021 | Registered office address changed from C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to C/O Prism Cosec Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 9 June 2021 (1 page) |
1 June 2021 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page) |
19 April 2021 | Termination of appointment of James Alexander Stockdale as a director on 14 April 2021 (1 page) |
14 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Prism Cosec Limited as a secretary on 9 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Clare Sheridan as a secretary on 7 October 2020 (1 page) |
9 October 2020 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 9 October 2020 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr Alastair Iain Falconer on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for James Alexander Stockdale on 28 October 2019 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
24 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
13 February 2017 | Incorporation (44 pages) |
13 February 2017 | Incorporation (44 pages) |