ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prevayl Holdings Limited

Prevayl Holdings Limited is an active company incorporated on 21 March 2019 with the registered office located in Wilmslow, Cheshire. Prevayl Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11895434
Private limited company
Age
6 years
Incorporated 21 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 3 First Floor Grove Chambers
36 Green Lane
Wilmslow
SK9 1LD
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was S90 Block 1 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4TG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
10
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1984
Director • Irish • Lives in England • Born in Nov 1972
Director • Alternate Director • British • Lives in UK • Born in Feb 1980
Director • British • Lives in UK • Born in Aug 1970
Director • British • Lives in UK • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prevayl Innovations Limited
David Thomas Newns, Adam Lee Edward Crofts, and 1 more are mutual people.
Active
Sme Services & Holdings Limited
David Thomas Newns and Nima Habibollah Sarikhani are mutual people.
Active
Mustard Kick Limited
David Thomas Newns and Christopher John Lord are mutual people.
Active
Sano Development Limited
David Thomas Newns and Christopher John Lord are mutual people.
Active
Orlebar Brown Limited
Paul Donoghue is a mutual person.
Active
The Movies Begin Limited
Nima Habibollah Sarikhani is a mutual person.
Active
Hambleden Capital Limited
Nima Habibollah Sarikhani is a mutual person.
Active
Exton Advisors Limited
Nima Habibollah Sarikhani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.84M
Increased by £1.8M (+36%)
Total Liabilities
-£22.14M
Increased by £3.52M (+19%)
Net Assets
-£15.29M
Decreased by £1.72M (+13%)
Debt Ratio (%)
324%
Decreased by 45.36% (-12%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
John Stephen Dennis Details Changed
7 Months Ago on 1 Apr 2025
Mr Nima Habibollah Sarikhani Details Changed
7 Months Ago on 1 Apr 2025
Adam Lee Edward Crofts Resigned
10 Months Ago on 31 Dec 2024
Paul Donoghue Resigned
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Charge Satisfied
1 Year 2 Months Ago on 5 Aug 2024
Mr James Foren Cox Details Changed
1 Year 4 Months Ago on 20 Jun 2024
Ms Nima Habibollah Sarikhani Details Changed
1 Year 4 Months Ago on 20 Jun 2024
Get Credit Report
Discover Prevayl Holdings 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 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for John Stephen Dennis on 1 April 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Nima Habibollah Sarikhani on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 1 Apr 2025
Termination of appointment of Paul Donoghue as a director on 31 December 2024
Submitted on 31 Mar 2025
Termination of appointment of Adam Lee Edward Crofts as a director on 31 December 2024
Submitted on 31 Mar 2025
Registered office address changed from S90 Block 1 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4TG England to Suite 3 First Floor Grove Chambers 36 Green Lane Wilmslow SK9 1LD on 26 September 2024
Submitted on 26 Sep 2024
Satisfaction of charge 118954340002 in full
Submitted on 5 Aug 2024
Director's details changed for Mr James Foren Cox on 20 June 2024
Submitted on 25 Jun 2024
Director's details changed for Mr Paul Donoghue on 20 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year