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
Prevayl Limited
Prevayl Limited is a in administration company incorporated on 18 June 2021 with the registered office located in Preston, Lancashire. Prevayl Limited was registered 4 years ago.
Watch Company
Status
In Administration
In administration since
1 year 2 months ago
Company No
13463671
Private limited company
Age
4 years
Incorporated
18 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 June 2025
(6 months ago)
Next confirmation dated
17 June 2026
Due by
1 July 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Prevayl Limited
Contact
Update Details
Address
Moorfields 6 South Preston Office Village
Bamber Bridge
Preston
PR5 6BL
Address changed on
23 Oct 2024
(1 year 2 months ago)
Previous address was
Suite 3 First Floor Grove Chambers 36 Green Lane Wilmslow SK9 1LD England
Companies in PR5 6BL
Telephone
0161 5241189
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
John Stephen Dennis
Director • British • Lives in UK • Born in Jan 1978
Nima Habibollah Sarikhani
Director • Alternate Director • British • Lives in UK • Born in Feb 1980
David Thomas Newns
Director • British • Lives in UK • Born in Sep 1984
Christopher John Lord
Director • British • Lives in UK • Born in Aug 1970
Prevayl Holdings 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
Prevayl Innovations Limited
Christopher John Lord, David Thomas Newns, and 2 more are mutual people.
Active
Prevayl Holdings Limited
Christopher John Lord and David Thomas Newns are mutual people.
Active
Mustard Kick Limited
Christopher John Lord and David Thomas Newns are mutual people.
Active
Sano Development Limited
Christopher John Lord and David Thomas Newns are mutual people.
Active
Contrado Capital Limited
David Thomas Newns is a mutual person.
Active
Fearless Adventures Limited
David Thomas Newns is a mutual person.
Active
Fearless X Walksafe Limited
David Thomas Newns is a mutual person.
Active
Plxsur Limited
David Thomas Newns is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.44K
Decreased by £646 (-16%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 26 (-67%)
Total Assets
£828.09K
Decreased by £2.33M (-74%)
Total Liabilities
-£7.42M
Increased by £1.28M (+21%)
Net Assets
-£6.59M
Decreased by £3.61M (+121%)
Debt Ratio (%)
896%
Increased by 701.92% (+361%)
See 10 Year Full Financials
Latest Activity
James William Foren Cox Resigned
1 Month Ago on 16 Nov 2025
Administration Period Extended
3 Months Ago on 8 Oct 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 25 Jun 2025
Paul Donoghue Resigned
1 Year Ago on 31 Dec 2024
Adam Lee Edward Crofts Resigned
1 Year Ago on 31 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 23 Oct 2024
Administrator Appointed
1 Year 2 Months Ago on 22 Oct 2024
Prevayl Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Sep 2024
Get Alerts
Get Credit Report
Discover Prevayl Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of James William Foren Cox as a director on 16 November 2025
Submitted on 17 Nov 2025
Administrator's progress report
Submitted on 30 Oct 2025
Notice of extension of period of Administration
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Adam Lee Edward Crofts as a director on 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Paul Donoghue as a director on 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 25 Jun 2025
Administrator's progress report
Submitted on 9 May 2025
Result of meeting of creditors
Submitted on 12 Dec 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 19 Nov 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