Prydis Partnership Limited EXETER


Founded in 2015, Prydis Partnership, classified under reg no. 09722739 is an active company. Currently registered at C/o Prydis Senate Court EX1 1NT, Exeter the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 5th February 2019 Prydis Partnership Limited is no longer carrying the name Fifty Nine Southgate.

The company has 7 directors, namely Christopher C., Simon E. and Stuart G. and others. Of them, Paul W., Geoffrey M. have been with the company the longest, being appointed on 29 September 2015 and Christopher C. has been with the company for the least time - from 14 October 2020. As of 30 April 2024, there were 10 ex directors - Isabel B., Philip P. and others listed below. There were no ex secretaries.

Prydis Partnership Limited Address / Contact

Office Address C/o Prydis Senate Court
Office Address2 Southernhay Gardens
Town Exeter
Post code EX1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09722739
Date of Incorporation Sat, 8th Aug 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 14 October 2020

Simon E.

Position: Director

Appointed: 08 February 2019

Stuart G.

Position: Director

Appointed: 08 February 2019

Elizabeth A.

Position: Director

Appointed: 08 February 2019

Adam P.

Position: Director

Appointed: 08 February 2019

Paul W.

Position: Director

Appointed: 29 September 2015

Geoffrey M.

Position: Director

Appointed: 29 September 2015

Isabel B.

Position: Director

Appointed: 01 October 2021

Resigned: 31 May 2022

Philip P.

Position: Director

Appointed: 14 October 2020

Resigned: 17 June 2022

Kirsty M.

Position: Director

Appointed: 08 February 2019

Resigned: 30 September 2021

Catherine G.

Position: Director

Appointed: 08 February 2019

Resigned: 31 July 2020

Joseph P.

Position: Director

Appointed: 16 November 2017

Resigned: 11 January 2021

Graeme W.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2020

Graeme W.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2020

Sharon B.

Position: Director

Appointed: 29 September 2015

Resigned: 22 March 2017

Anna B.

Position: Director

Appointed: 29 September 2015

Resigned: 23 March 2017

Marion B.

Position: Director

Appointed: 08 August 2015

Resigned: 29 September 2015

Company previous names

Fifty Nine Southgate February 5, 2019
Just Net Systems September 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   2 2147 614595595
Current Assets  22 22214 56017 62310 60413 942
Debtors27811 31722 22212 34610 00910 00913 347
Other Debtors27811 31722 22210 00010 00910 00913 347
Other
Average Number Employees During Period434101098
Corporation Tax Payable   3 408   
Creditors11 8784 2233 45918 5728 572
Dividends Paid1 564  22 500   
Investments Fixed Assets1111111
Net Current Assets Liabilities2779 43917 99911 10117 6222 0325 370
Other Creditors1115118 5728 572
Other Investments Other Than Loans1111111
Profit Loss1 836  15 6026 512  
Total Assets Less Current Liabilities2789 44018 00911 11117 6232 0335 371
Trade Debtors Trade Receivables   2 346   
Called Up Share Capital Not Paid6      
Called Up Share Capital Not Paid Not Expressed As Current Asset  99   
Consideration Received For Shares Issued Specific Share Issue6      
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued But Not Fully Paid6      
Number Shares Issued Specific Share Issue6      
Other Taxation Social Security Payable 1 8774 2223 408   
Par Value Share1      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Friday 12th January 2024
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements