ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prize Ventures Limited

Prize Ventures Limited is a liquidation company incorporated on 23 December 2009 with the registered office located in Liverpool, Merseyside. Prize Ventures Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
07112083
Private limited company
Age
15 years
Incorporated 23 December 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2442 days
Dated 23 December 2017 (7 years ago)
Next confirmation dated 23 December 2018
Was due on 6 January 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2448 days
For period 1 Oct30 Sep 2016 (1 year)
Accounts type is Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Address changed on 13 Oct 2021 (3 years ago)
Previous address was Two Snowhill Snow Hill Queensway Birmingham B4 6GA
Telephone
01606333338
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Dec 1969
Director • British • Lives in England • Born in Jun 1976
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MSX International Limited
Julian Gordon Rothwell is a mutual person.
Active
MSXI UK Limited
Julian Gordon Rothwell is a mutual person.
Active
Pacific (BC) Topco 5 Limited
Julian Gordon Rothwell is a mutual person.
Active
Pacific (BC) Bidco Limited
Julian Gordon Rothwell is a mutual person.
Active
Pacific (BC) Topco 4 Limited
Julian Gordon Rothwell is a mutual person.
Active
Pacific (BC) Topco 2 Limited
Julian Gordon Rothwell is a mutual person.
Active
Pacific (BC) Topco 3 Limited
Julian Gordon Rothwell is a mutual person.
Active
Pacific (BC) Hedgeco Limited
Julian Gordon Rothwell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
£102K
Decreased by £626K (-86%)
Turnover
Unreported
Decreased by £783K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.59M
Decreased by £47.75M (-95%)
Total Liabilities
-£377K
Decreased by £51.92M (-99%)
Net Assets
£2.21M
Increased by £4.17M (-213%)
Debt Ratio (%)
15%
Decreased by 89.34% (-86%)
Latest Activity
Registered Address Changed
3 Years Ago on 13 Oct 2021
Voluntary Liquidator Appointed
4 Years Ago on 19 May 2021
Registered Address Changed
6 Years Ago on 30 May 2019
Declaration of Solvency
6 Years Ago on 29 May 2019
Voluntary Liquidator Appointed
6 Years Ago on 29 May 2019
Compulsory Strike-Off Suspended
6 Years Ago on 6 Apr 2019
Compulsory Gazette Notice
6 Years Ago on 5 Mar 2019
Charge Satisfied
6 Years Ago on 11 Dec 2018
Charge Satisfied
6 Years Ago on 11 Dec 2018
Accounting Period Extended
7 Years Ago on 13 Feb 2018
Get Credit Report
Discover Prize Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 May 2025
Submitted on 7 Jul 2025
Liquidators' statement of receipts and payments to 2 May 2024
Submitted on 2 Jul 2024
Liquidators' statement of receipts and payments to 2 May 2023
Submitted on 6 Jul 2023
Liquidators' statement of receipts and payments to 2 May 2022
Submitted on 6 Jul 2022
Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
Submitted on 13 Oct 2021
Liquidators' statement of receipts and payments to 2 May 2021
Submitted on 8 Jul 2021
Appointment of a voluntary liquidator
Submitted on 19 May 2021
Death of a liquidator
Submitted on 22 Dec 2020
Liquidators' statement of receipts and payments to 2 May 2020
Submitted on 2 Jul 2020
Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 30 May 2019
Submitted on 30 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year