Prizm Solutions Ltd STAFFORDSHIRE


Founded in 2006, Prizm Solutions, classified under reg no. 05936749 is an active company. Currently registered at 24 Dorset Close, Fazeley B78 3XY, Staffordshire the company has been in the business for eighteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely Julie P., Matthew S. and Peter R. and others. In addition one secretary - Tracy P. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Prizm Solutions Ltd Address / Contact

Office Address 24 Dorset Close, Fazeley
Office Address2 Tamworth
Town Staffordshire
Post code B78 3XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05936749
Date of Incorporation Fri, 15th Sep 2006
Industry Non-life insurance
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Julie P.

Position: Director

Appointed: 15 December 2020

Matthew S.

Position: Director

Appointed: 15 December 2020

Peter R.

Position: Director

Appointed: 15 September 2006

Tracy P.

Position: Secretary

Appointed: 15 September 2006

Tracy P.

Position: Director

Appointed: 15 September 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Tracy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter R. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter R.

Notified on 15 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth43 11559 21474 431       
Balance Sheet
Cash Bank On Hand     69 95192 94787 45189 01791 843
Current Assets  443 677608 097524 811625 800616 896640 703760 953662 498
Debtors317 195307 657433 977  566 192523 949553 252671 936570 655
Net Assets Liabilities     79 28279 96590 079161 674158 129
Other Debtors     26 11133 57627 92233 20235 242
Property Plant Equipment     12 39015 3469 15322 28624 003
Tangible Fixed Assets18 44318 78225 667       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve33 11549 21464 431       
Shareholder Funds43 11559 21474 431       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 700    
Accumulated Amortisation Impairment Intangible Assets     19 91235 64351 37467 10582 836
Accumulated Depreciation Impairment Property Plant Equipment     62 35567 47074 90683 55820 241
Acquired Through Business Combinations Intangible Assets      39 189   
Additions Other Than Through Business Combinations Property Plant Equipment      8 071   
Amounts Owed By Group Undertakings Participating Interests     15 00015 000   
Average Number Employees During Period   11111113141415
Bank Borrowings Overdrafts     53 085111 93244 31825 24315 090
Corporation Tax Payable     26 98322 658   
Creditors  397 013461 028470 371550 852111 93244 31825 24315 090
Depreciation Rate Used For Property Plant Equipment      25   
Fixed Assets20 54320 88227 76724 73991 010112 708139 122117 198114 600100 586
Increase From Amortisation Charge For Year Intangible Assets      15 73115 73115 73115 731
Increase From Depreciation Charge For Year Property Plant Equipment      5 1157 4368 6528 180
Intangible Assets     98 218121 676105 94590 21474 483
Intangible Assets Gross Cost     118 130157 319157 319157 319 
Investments     2 1002 100   
Investments Fixed Assets     2 1002 1002 1002 1002 100
Net Current Assets Liabilities23 98838 62646 664155 46661 50581 59152 77517 19976 55176 977
Other Creditors     3 70016 51123 2827 4427 870
Other Investments Other Than Loans     2 1002 1002 1002 1002 100
Other Taxation Social Security Payable     22 29749 91346 85755 82250 920
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8 3977 06510 343    
Property Plant Equipment Gross Cost     74 74582 81684 059105 84444 244
Total Assets Less Current Liabilities44 53159 50874 431180 205152 515197 999191 897134 397191 151177 563
Trade Creditors Trade Payables     448 487444 612489 981602 064507 730
Trade Debtors Trade Receivables     525 081490 373525 330638 734535 413
Advances Credits Directors  4559 54419 54515 7689 463   
Advances Credits Made In Period Directors   9 99910 0013 7776 305   
Amount Specific Advance Or Credit Directors     7 8844 7313 0793 0793 079
Amount Specific Advance Or Credit Repaid In Period Directors      3 1531 652  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         71 497
Disposals Property Plant Equipment         76 744
Future Minimum Lease Payments Under Non-cancellable Operating Leases        20 40020 400
Number Shares Issued Fully Paid       10 00010 00010 000
Par Value Share 11    111
Provisions For Liabilities Balance Sheet Subtotal        4 2344 344
Total Additions Including From Business Combinations Property Plant Equipment       1 24321 78515 144
Cash Bank26 74343 5119 700       
Creditors Due After One Year1 416294        
Creditors Due Within One Year319 950312 542397 013       
Net Assets Liability Excluding Pension Asset Liability43 11559 21474 431       
Number Shares Allotted10 00010 00010 000       
Share Capital Allotted Called Up Paid-10 000-10 000-10 000       
Tangible Fixed Assets Additions 4 64113 481       
Tangible Fixed Assets Cost Or Valuation54 84759 48872 969       
Tangible Fixed Assets Depreciation36 40440 70647 302       
Tangible Fixed Assets Depreciation Charged In Period 4 3026 596       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thu, 4th Jan 2024 director's details were changed
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements