Company NamePrizematic Limited
Company StatusDissolved
Company Number06546501
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameWidcombe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nasser Mohammed Malik
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2018(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Court Oakwood Court
City Road
Bradford
West Yorkshire
BD8 8JY
Director NameMr Sheraz Mohammed Malik
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Court City Road
Bradford
West Yorkshire
BD8 8JY
Director NameMrs Julia Joanne Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameChadlaw (Directors) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Websitewww.prizematic.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£894,067
Cash£1,118,346
Current Liabilities£232,092

Accounts

Latest Accounts29 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2020Termination of appointment of Julia Joanne Gray as a director on 25 March 2020 (1 page)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 March 2020Termination of appointment of Sheraz Mohammed Malik as a director on 25 March 2020 (1 page)
7 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 November 2018Appointment of Mr Nasser Mohammed Malik as a director on 2 November 2018 (2 pages)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
20 September 2018Appointment of Mrs Julia Joanne Gray as a director on 19 September 2018 (2 pages)
26 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages)
19 May 2016Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 21,430
(3 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 21,430
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 21,430
(3 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 21,430
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 15,000
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 15,000
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 15,000
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 15,000
(4 pages)
18 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 15,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 June 2013Registered office address changed from 2a Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 2a Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 12 June 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Appointment of Sheraz Malik as a director (2 pages)
28 June 2012Appointment of Sheraz Malik as a director (2 pages)
12 June 2012Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (1 page)
12 June 2012Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (1 page)
12 June 2012Termination of appointment of Chadlaw (Directors) Limited as a director (1 page)
12 June 2012Termination of appointment of Chadlaw (Directors) Limited as a director (1 page)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
8 January 2012Amended accounts made up to 31 December 2010 (6 pages)
8 January 2012Amended accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2009Nc inc already adjusted 25/08/09 (2 pages)
1 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2009Memorandum and Articles of Association (11 pages)
1 September 2009Memorandum and Articles of Association (11 pages)
1 September 2009Ad 25/08/09\gbp si 1668@1=1668\gbp ic 13332/15000\ (2 pages)
1 September 2009Ad 25/08/09\gbp si 1668@1=1668\gbp ic 13332/15000\ (2 pages)
1 September 2009Nc inc already adjusted 25/08/09 (2 pages)
1 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2009Return made up to 27/03/09; full list of members (3 pages)
15 May 2009Return made up to 27/03/09; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS england (1 page)
8 October 2008Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS england (1 page)
29 March 2008Company name changed widcombe LIMITED\certificate issued on 31/03/08 (2 pages)
29 March 2008Company name changed widcombe LIMITED\certificate issued on 31/03/08 (2 pages)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)