Roar B2b Law Ltd LONDON


Founded in 2015, Roar B2b Law, classified under reg no. 09723293 is an active company. Currently registered at 115 Southwark Bridge Road SE1 0AX, London the company has been in the business for 9 years. Its financial year was closed on Thu, 28th Nov and its latest financial statement was filed on November 28, 2022. Since March 31, 2020 Roar B2b Law Ltd is no longer carrying the name Prysm Law.

The company has 2 directors, namely Darren B., Duncan K.. Of them, Duncan K. has been with the company the longest, being appointed on 29 November 2019 and Darren B. has been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rebecca M. who worked with the the company until 29 November 2019.

Roar B2b Law Ltd Address / Contact

Office Address 115 Southwark Bridge Road
Town London
Post code SE1 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09723293
Date of Incorporation Sat, 8th Aug 2015
Industry Activities of exhibition and fair organisers
End of financial Year 28th November
Company age 9 years old
Account next due date Wed, 28th Aug 2024 (121 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Darren B.

Position: Director

Appointed: 31 December 2022

Duncan K.

Position: Director

Appointed: 29 November 2019

Karl J.

Position: Director

Appointed: 29 November 2019

Resigned: 31 December 2022

Just B.

Position: Director

Appointed: 01 February 2019

Resigned: 29 November 2019

Thomas C.

Position: Director

Appointed: 01 September 2018

Resigned: 29 November 2019

Edward L.

Position: Director

Appointed: 12 January 2018

Resigned: 29 November 2019

Rebecca M.

Position: Secretary

Appointed: 05 July 2017

Resigned: 29 November 2019

Nicholas M.

Position: Director

Appointed: 08 August 2015

Resigned: 29 November 2019

John P.

Position: Director

Appointed: 08 August 2015

Resigned: 29 November 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Roar Techmedia Holding 3 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rebecca M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Roar Techmedia Holding 3 Limited

6 Warwick Street, London, W1B 5LX, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca M.

Notified on 30 August 2019
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas M.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: significiant influence or control

Company previous names

Prysm Law March 31, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-11-302019-11-28
Net Worth42 746   
Balance Sheet
Cash Bank In Hand29 083   
Cash Bank On Hand29 08378 672307 433459 567
Current Assets287 422383 214562 598621 811
Debtors258 339304 542255 165162 244
Other Debtors218 010252 918134 44842 899
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve42 646   
Shareholder Funds42 746   
Other
Accumulated Amortisation Impairment Intangible Assets12 00024 00039 00051 000
Creditors304 676375 993400 909381 239
Creditors Due Within One Year244 676   
Increase From Amortisation Charge For Year Intangible Assets 12 00015 00012 000
Intangible Assets48 00036 00021 0009 000
Intangible Assets Gross Cost60 00060 00060 000 
Net Current Assets Liabilities-17 2547 221161 689240 572
Number Shares Allotted100   
Other Creditors216 529298 561330 915344 476
Other Taxation Social Security Payable29 85023 73356 48636 763
Par Value Share1   
Share Capital Allotted Called Up Paid100   
Total Assets Less Current Liabilities42 74643 221182 689249 572
Trade Creditors Trade Payables58 29753 69913 508 
Trade Debtors Trade Receivables40 329219 445120 717119 345

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to November 28, 2022
filed on: 18th, September 2023
Free Download (6 pages)

Company search