ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prydis Trustees Limited

Prydis Trustees Limited is an active company incorporated on 18 December 2015 with the registered office located in . Prydis Trustees Limited was registered 9 years ago.
Status
Active
Active since 5 years ago
Company No
09923165
Private limited company
Age
9 years
Incorporated 18 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Clyst House Manor Drive
Clyst St. Mary
Exeter
Devon
EX5 1GB
United Kingdom
Address changed on 23 Jul 2024 (1 year 1 month ago)
Previous address was Senate Court Southernhay Gardens Exeter EX1 1NT England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1987
Director • Director • Accountant • British • Lives in England • Born in Aug 1981
Director • British • Lives in UK • Born in Jul 1966
Director • Solicitor • British • Lives in UK • Born in Feb 1973
Prydis Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prydis Limited
Gary Robert Randall, James Arthur Harrison Priday, and 1 more are mutual people.
Active
Prydis Asset Management Ltd
Gary Robert Randall, James Arthur Harrison Priday, and 1 more are mutual people.
Active
Lockington Limited
Gary Robert Randall is a mutual person.
Active
Strawberry Invest Limited
James Arthur Harrison Priday and James Arthur Harrison Priday are mutual people.
Active
GJ Capital Limited
Gary Robert Randall and James Arthur Harrison Priday are mutual people.
Active
GJ Developments Ltd
Gary Robert Randall and James Arthur Harrison Priday are mutual people.
Active
Citybank Capital Ltd
James Arthur Harrison Priday and James Arthur Harrison Priday are mutual people.
Active
Prac Holdings Limited
Gary Robert Randall and Nicholas John Cross are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£256.2K
Decreased by £2.31K (-1%)
Total Liabilities
-£6.2K
Decreased by £2.31K (-27%)
Net Assets
£250K
Same as previous period
Debt Ratio (%)
2%
Decreased by 0.87% (-26%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Mr Nicholas John Cross Details Changed
8 Months Ago on 17 Dec 2024
Prydis Limited (PSC) Details Changed
9 Months Ago on 11 Dec 2024
Mr Gary Robert Randall Details Changed
9 Months Ago on 11 Dec 2024
Mr James Arthur Harrison Priday Details Changed
9 Months Ago on 11 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Luke Zachary Vallance Resigned
1 Year 2 Months Ago on 30 Jun 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Simon David Hartnell Exley Resigned
1 Year 7 Months Ago on 9 Feb 2024
Get Credit Report
Discover Prydis Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Director's details changed for Mr Nicholas John Cross on 17 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
Submitted on 18 Dec 2024
Change of details for Prydis Limited as a person with significant control on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr James Arthur Harrison Priday on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Gary Robert Randall on 11 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Luke Zachary Vallance as a director on 30 June 2024
Submitted on 1 Oct 2024
Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT England to Clyst House Manor Drive Clyst St. Mary Exeter Devon EX5 1GB on 23 July 2024
Submitted on 23 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Termination of appointment of Simon David Hartnell Exley as a director on 9 February 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year