Company NameProdigy Snacks Limited
Company StatusActive
Company Number12682660
CategoryPrivate Limited Company
Incorporation Date19 June 2020(3 years, 10 months ago)
Previous NamesProdigy Holdings Ltd and Prodigy Snacks Limited Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Aleem Kabani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2-5 Priory House
Cloisters Business Centre, 8 Battersea Park Road
Battersea
London
SW8 4BG
Director NameMrs Neena Vaswani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2-5 Priory House
Cloisters Business Centre, 8 Battersea Park Road
Battersea
London
SW8 4BG
Director NameMr Sameer Chandru Vaswani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressStudio 2-5 Priory House
Cloisters Business Centre, 8 Battersea Park Road
Battersea
London
SW8 4BG

Location

Registered AddressStudio 2-5 Priory House
Cloisters Business Centre, 8 Battersea Park Road
Battersea
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

21 January 2021Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
23 December 2020Memorandum and Articles of Association (45 pages)
23 December 2020Sub-division of shares on 10 December 2020 (6 pages)
23 December 2020Resolutions
  • RES13 ‐ Sub-division 10/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 100.31
(4 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)
19 June 2020Incorporation
Statement of capital on 2020-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)