Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prestige Logic (Holdings) Ltd
Prestige Logic (Holdings) Ltd is an active company incorporated on 24 March 2020 with the registered office located in Manchester, Greater Manchester. Prestige Logic (Holdings) Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12532098
Private limited company
Age
5 years
Incorporated
24 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 March 2025
(5 months ago)
Next confirmation dated
23 March 2026
Due by
6 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Apr 2024
(1 year 1 month)
Accounts type is
Small
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Prestige Logic (Holdings) Ltd
Contact
Address
Second Floor, Building 4
Styal Road
Manchester
M22 5LW
England
Address changed on
16 Jan 2024
(1 year 7 months ago)
Previous address was
Unit 7 Rhino Court Station View Hazel Grove Stockport Cheshire SK7 5ER England
Companies in M22 5LW
Telephone
0161 6605680
Email
Unreported
Website
Prestigelogic.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Robert James Davies
Director • British • Lives in England • Born in Nov 1971
Mr Simon William Heafield
Director • British • Lives in England • Born in Jul 1971
Julian David Llewellyn
Director • British • Lives in England • Born in Feb 1970
BCN Topco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newcmi (England) Limited
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
Brookland Computer Services Ltd
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
BCN Group (Runcorn) Ltd
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
BCN Group (Leeds) Ltd
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
Prestige Logic Ltd
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
BCN Group Ltd
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
BCN Topco Limited
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
Hamsard 3670 Limited
Mr Robert James Davies, Julian David Llewellyn, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Mar
⟶
30 Apr 2024
Traded for
13 months
Cash in Bank
Unreported
Decreased by £127.54K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£375.15K
Increased by £247.59K (+194%)
Total Liabilities
-£311.33K
Increased by £301.28K (+2997%)
Net Assets
£63.82K
Decreased by £53.68K (-46%)
Debt Ratio (%)
83%
Increased by 75.11% (+953%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
4 Months Ago on 8 May 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Small Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Accounting Period Extended
1 Year 7 Months Ago on 16 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Russell Mark Snelson (PSC) Resigned
1 Year 7 Months Ago on 12 Jan 2024
Russell Mark Snelson Resigned
1 Year 7 Months Ago on 12 Jan 2024
Mr Julian David Llewellyn Appointed
1 Year 7 Months Ago on 12 Jan 2024
Mr Simon William Heafield Appointed
1 Year 7 Months Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Prestige Logic (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 125320980001, created on 8 May 2025
Submitted on 12 May 2025
Second filing of Confirmation Statement dated 23 March 2024
Submitted on 22 Apr 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 16 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 3 Feb 2025
Confirmation statement made on 23 March 2024 with no updates
Submitted on 25 Mar 2024
Cessation of Russell Mark Snelson as a person with significant control on 12 January 2024
Submitted on 18 Mar 2024
Memorandum and Articles of Association
Submitted on 23 Jan 2024
Resolutions
Submitted on 23 Jan 2024
Notification of Bcn Topco Limited as a person with significant control on 12 January 2024
Submitted on 16 Jan 2024
Appointment of Mr Robert James Davies as a director on 12 January 2024
Submitted on 16 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs