ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prevayl Innovations Limited

Prevayl Innovations Limited is an active company incorporated on 19 July 2021 with the registered office located in Wilmslow, Cheshire. Prevayl Innovations Limited was registered 4 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
13518036
Private limited company
Age
4 years
Incorporated 19 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 1 year 2 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
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1985
Director • Irish • Lives in UK • Born in Nov 1972
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in UK • Born in Jan 1978
Director • Alternate Director • British • Lives in UK • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prevayl Holdings Limited
Adam Lee Edward Crofts, Christopher John Lord, and 1 more 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
Sme Services & Holdings Limited
David Thomas Newns is a mutual person.
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
Brands
Prevayl Innovations
Prevayl Innovations develops and licenses a portfolio of intellectual property in wearable technology.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.05K
Increased by £6.05K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.46M
Increased by £1.46M (%)
Total Liabilities
-£1.8M
Increased by £1.79M (+1282059%)
Net Assets
-£331.27K
Decreased by £331.13K (+236518%)
Debt Ratio (%)
123%
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Paul Donoghue Resigned
10 Months Ago on 31 Dec 2024
Adam Lee Edward Crofts Resigned
10 Months Ago on 31 Dec 2024
Prevayl Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Mr John Stephen Dennis Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Mr James William Foren Cox Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Mr Paul Donoghue Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Get Credit Report
Discover Prevayl Innovations 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
Termination of appointment of Paul Donoghue as a director on 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Adam Lee Edward Crofts as a director on 31 December 2024
Submitted on 28 Jul 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 28 Jul 2025
Change of details for Prevayl Holdings Limited as a person with significant control on 26 September 2024
Submitted on 26 Sep 2024
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
Confirmation statement made on 18 July 2024 with updates
Submitted on 5 Aug 2024
Director's details changed for Mr John Stephen Dennis on 24 June 2024
Submitted on 25 Jun 2024
Director's details changed for Mr Nima Habibollah Sarikhani on 24 June 2024
Submitted on 25 Jun 2024
Director's details changed for Mr Paul Donoghue on 24 June 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year