ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Logic Ltd

Prestige Logic Ltd is an active company incorporated on 21 February 2008 with the registered office located in Manchester, Greater Manchester. Prestige Logic Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06511435
Private limited company
Age
17 years
Incorporated 21 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (9 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 28 Feb30 Apr 2024 (1 year 2 months)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
Second Floor, Building 4
Styal Road
Manchester
M22 5LW
England
Address changed on 16 Jan 2024 (1 year 10 months ago)
Previous address was Unit 7, Rhino Court Station View Hazel Grove Stockport SK7 5ER England
Telephone
08455828080
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Feb 1969
Prestige Logic (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newcmi (England) Limited
Robert James Davies, Simon William Heafield, and 1 more are mutual people.
Active
Brookland Computer Services Ltd
Robert James Davies, Simon William Heafield, and 1 more are mutual people.
Active
BCN Group Ltd
Robert James Davies, Simon William Heafield, and 1 more are mutual people.
Active
Prestige Logic (Holdings) Ltd
Robert James Davies, Simon William Heafield, and 1 more are mutual people.
Active
BCN Managed Limited
Robert James Davies, Simon William Heafield, and 1 more are mutual people.
Active
Candela Enterprises Limited
Robert James Davies, Simon William Heafield, and 1 more are mutual people.
Active
BCN Group Hosting Limited
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
BCN Group (Runcorn) Ltd
Robert James Davies and Simon William Heafield are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 2 Mar30 Apr 2024
Traded for 14 months
Cash in Bank
£102.96K
Decreased by £100.31K (-49%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£652.41K
Increased by £353.36K (+118%)
Total Liabilities
-£267K
Increased by £69.54K (+35%)
Net Assets
£385.41K
Increased by £283.82K (+279%)
Debt Ratio (%)
41%
Decreased by 25.11% (-38%)
Latest Activity
Joanne Lucy Seymour Appointed
1 Month Ago on 3 Nov 2025
Julian David Llewellyn Resigned
1 Month Ago on 1 Nov 2025
New Charge Registered
7 Months Ago on 8 May 2025
Confirmation Submitted
9 Months Ago on 10 Mar 2025
Small Accounts Submitted
10 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 9 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 16 Jan 2024
Prestige Logic (Holdings) Limited (PSC) Appointed
1 Year 11 Months Ago on 12 Jan 2024
Mr Simon William Heafield Appointed
1 Year 11 Months Ago on 12 Jan 2024
Mr Robert James Davies Appointed
1 Year 11 Months Ago on 12 Jan 2024
Get Credit Report
Discover Prestige Logic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Julian David Llewellyn as a director on 1 November 2025
Submitted on 18 Nov 2025
Appointment of Joanne Lucy Seymour as a director on 3 November 2025
Submitted on 18 Nov 2025
Registration of charge 065114350001, created on 8 May 2025
Submitted on 12 May 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 10 Mar 2025
Accounts for a small company made up to 30 April 2024
Submitted on 3 Feb 2025
Confirmation statement made on 21 February 2024 with no updates
Submitted on 6 Mar 2024
Resolutions
Submitted on 23 Jan 2024
Memorandum and Articles of Association
Submitted on 23 Jan 2024
Current accounting period extended from 27 February 2024 to 30 April 2024
Submitted on 16 Jan 2024
Termination of appointment of Russell Mark Snelson as a director on 12 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year