Company NamePrism Retail Consultants Limited
DirectorsHugo Shane Warnes and Tanya Selina Idnani Warnes
Company StatusActive
Company Number10816692
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Shane Warnes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleSupply Chain And Retailer
Country of ResidenceUnited Kingdom
Correspondence Address45 Lyonsdown Avenue
New Barnet
London
EN5 1DX
Director NameMrs Tanya Selina Idnani Warnes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleBuyer & Retailer
Country of ResidenceEngland
Correspondence Address45 Lyonsdown Avenue
New Barnet
London
EN5 1DX

Location

Registered Address45 Lyonsdown Avenue
New Barnet
London
EN5 1DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

5 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 February 2022Correction of a Director's date of birth incorrectly stated on incorporation / mr hugo shane warnes (2 pages)
29 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed on 23/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.
(11 pages)