Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIZELEX LIMITED
Company Information for

PRIZELEX LIMITED

1 SHEPHERDS WAY, HARPENDEN, AL5 3HF,
Company Registration Number
03166117
Private Limited Company
Active

Company Overview

About Prizelex Ltd
PRIZELEX LIMITED was founded on 1996-02-29 and has its registered office in Harpenden. The organisation's status is listed as "Active". Prizelex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIZELEX LIMITED
 
Legal Registered Office
1 SHEPHERDS WAY
HARPENDEN
AL5 3HF
Other companies in SW4
 
Filing Information
Company Number 03166117
Company ID Number 03166117
Date formed 1996-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 11:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIZELEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIZELEX LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES MOYNIHAN
Company Secretary 2008-04-01
NATACHA KATE CATALINO
Director 2005-04-01
STEVE GIBSON
Director 2001-06-01
MARK TIMOTHY HADLEY
Director 2009-03-17
TIMOTHY EUGENE MOYNIHAN
Director 2005-09-01
ALGERNON SANDERS
Director 2002-02-01
ROBERT ELKINGTON SMART
Director 1998-08-24
MICHELLE THEW
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALGERNON SANDERS
Company Secretary 2007-07-10 2008-04-01
LEILA BAHAIJOUB
Company Secretary 2005-08-26 2007-07-10
LEILA BAHAIJOUB
Director 2001-06-01 2007-07-10
JOHN SHARP
Company Secretary 2001-12-05 2005-08-24
JOHN CROSSLEY SHARP
Director 1998-08-24 2005-08-24
ANNETTE JOHNSON POENSGEN
Director 2001-06-01 2005-04-01
ELLIOT ROSS MCKEAN
Director 1997-05-01 2002-02-01
DOUGLAS JOHNSON-POENSGEN
Company Secretary 1996-03-29 2001-12-05
EMILY CURTIS
Director 1996-03-29 1997-05-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-29 1996-03-29
CHETTLEBURGH'S LIMITED
Nominated Director 1996-02-29 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TIMOTHY HADLEY E-DIGITAL CONSULTANCY LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2018-05-15
MARK TIMOTHY HADLEY E-DIGITAL CONSULTING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
TIMOTHY EUGENE MOYNIHAN EDUCATION PLACEMENT GROUP LIMITED Director 2017-11-22 CURRENT 2015-07-17 Active
TIMOTHY EUGENE MOYNIHAN 60NBS LIMITED Director 2007-07-12 CURRENT 2007-01-22 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECRETARY'S DETAILS CHNAGED FOR MR ALGERNON WILLIAM ROBERT SANDERS on 2024-03-27
2023-06-06CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-03-25MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-25MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-12-06CH01Director's details changed for Mrs Sarah Chandy on 2022-12-02
2022-12-05CH01Director's details changed for Mrs Sarah Chandy on 2022-12-02
2022-12-02AP01DIRECTOR APPOINTED MRS SARAH CHANDY
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE GIBSON
2022-11-18Appointment of Mr Algernon William Robert Sanders as company secretary on 2022-11-18
2022-11-18AP03Appointment of Mr Algernon William Robert Sanders as company secretary on 2022-11-18
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MOYNIHAN
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MOYNIHAN
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Flat 5 12 Abbeville Road Abbeville Road London SW4 9NJ
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Flat 5 12 Abbeville Road Abbeville Road London SW4 9NJ
2022-11-14Termination of appointment of Timothy James Moynihan on 2022-11-03
2022-11-14Termination of appointment of Timothy James Moynihan on 2022-11-03
2022-11-14TM02Termination of appointment of Timothy James Moynihan on 2022-11-03
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Flat 5 12 Abbeville Road Abbeville Road London SW4 9NJ
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-28AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MOYNIHAN
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EUGENE MOYNIHAN
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR OLIVER CHARLES EDWARD BIDWELL
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE THEW
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-26CH01Director's details changed for Natacha Kate Simon on 2012-01-01
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0128/02/11 ANNUAL RETURN FULL LIST
2011-04-06CH01Director's details changed for Natacha Kate Simon on 2011-01-01
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM 12 Abbeville Road Clapham London SW4 9NJ
2010-11-12AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-08AR0128/02/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE THEW / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELKINGTON SMART / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NATACHA KATE SIMON / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALGERNON SANDERS / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EUGENE MOYNIHAN / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY HADLEY / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE GIBSON / 01/01/2010
2010-01-10AA28/02/09 TOTAL EXEMPTION FULL
2009-06-19363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED MARK TIMOTHY HADLEY
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY ALGERNON SANDERS
2009-03-2688(2)AD 17/03/09 GBP SI 1@1=1 GBP IC 6/7
2009-03-09AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-24288aSECRETARY APPOINTED TIMOTHY JAMES MOYNIHAN
2008-09-24288aDIRECTOR APPOINTED MICHELLE THEW
2008-09-24288aDIRECTOR APPOINTED TIMOTHY EUGENE MOYNIHAN
2008-03-31363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM FLAT 2 12 ABBEVILLE ROAD CLAPHAM LONDON SW4 9NJ
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-10288bSECRETARY RESIGNED
2007-03-13363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-17363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: FLAT 5 12 ABBEVILLE ROAD CLAPHAM LONDON SW4 9NJ
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-24288bSECRETARY RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/02
2002-03-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-12-10288bSECRETARY RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-03-12363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 28/02/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PRIZELEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIZELEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIZELEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-03-01 £ 0
Creditors Due Within One Year 2012-03-01 £ 838
Provisions For Liabilities Charges 2012-03-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIZELEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 7
Cash Bank In Hand 2012-03-01 £ 11,174
Current Assets 2012-03-01 £ 11,174
Fixed Assets 2012-03-01 £ 8,486
Shareholder Funds 2012-03-01 £ 12,069
Tangible Fixed Assets 2012-03-01 £ 8,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIZELEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIZELEX LIMITED
Trademarks
We have not found any records of PRIZELEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIZELEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PRIZELEX LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PRIZELEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIZELEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIZELEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AL5 3HF