Company NamePrescient Loans Limited
Company StatusActive
Company Number09440194
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Douglas Michael Friend
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carr Lane
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AN
Director NameMr Jonathan Casson Leigh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address15 Carr Lane
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AN
Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carr Lane
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AN

Location

Registered Address15 Carr Lane
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

15 September 2022Delivered on: 28 September 2022
Persons entitled: Pl Club 25 Limited

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
14 November 2019Amended total exemption full accounts made up to 28 February 2018 (5 pages)
5 November 2019Previous accounting period shortened from 28 February 2020 to 30 September 2019 (1 page)
9 September 2019Registered office address changed from 9 Argyll Street London W1F 7TG to Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ on 9 September 2019 (1 page)
25 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
12 March 2019Director's details changed for Mr Jonathan Casson Leigh on 1 March 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Statement of capital following an allotment of shares on 8 November 2017
  • GBP 7,000,000
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 16 August 2017
  • GBP 4,500,000
(3 pages)
2 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
24 February 2018Director's details changed for Mr Robert John Hugo Randall on 24 February 2018 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 3,000,000
(4 pages)
17 November 2017Consolidation of shares on 8 March 2017 (4 pages)
17 November 2017Consolidation of shares on 8 March 2017 (4 pages)
31 July 2017Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 9 Argyll Street London W1F 7TG on 31 July 2017 (3 pages)
31 July 2017Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 9 Argyll Street London W1F 7TG on 31 July 2017 (3 pages)
28 May 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 300,000,000
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 300,000,000
(4 pages)
8 May 2017Consolidation of shares on 20 March 2017 (4 pages)
8 May 2017Consolidation of shares on 20 March 2017 (4 pages)
2 May 2017Resolutions
  • RES13 ‐ Consolidation 20/03/2017
(1 page)
2 May 2017Resolutions
  • RES13 ‐ Consolidation 20/03/2017
(1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 September 2016Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page)
13 June 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP .01
(4 pages)
13 June 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP .01
(4 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)