Company NameProdigy Holdings Ltd
Company StatusActive
Company Number10991209
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Neena Vaswani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2-3 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
Director NameMr Sameer Chandru Vaswani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressStudio 2-3 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
Director NameMr Aleem Kabani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCOO
Country of ResidenceEngland
Correspondence AddressStudio 2-3 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG

Location

Registered AddressStudio 2-3 Priory House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
6 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 February 2022Appointment of Mr Aleem Kabani as a director on 7 February 2022 (2 pages)
7 December 2021Change of details for Mrs Neena Vaswani as a person with significant control on 30 November 2021 (2 pages)
7 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
6 December 2021Director's details changed for Mrs Neena Vaswani on 30 November 2021 (2 pages)
6 December 2021Change of details for Mr Sameer Chandru Vaswani as a person with significant control on 30 November 2021 (2 pages)
6 December 2021Director's details changed for Mr Sameer Chandru Vaswani on 30 November 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
26 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
(3 pages)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
11 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 September 2020Notification of Neena Vaswani as a person with significant control on 2 October 2017 (2 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
2 April 2020Registered office address changed from 10 st. Catherines Mews London SW3 2PX England to Studio 2-3 Priory House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 2 April 2020 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
27 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
8 March 2018Registered office address changed from 60 Randolph Avenue London W9 1BE United Kingdom to 10 st. Catherines Mews London SW3 2PX on 8 March 2018 (1 page)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)