Company NamePrinsix Technologies Limited
Company StatusActive
Company Number12315496
CategoryPrivate Limited Company
Incorporation Date14 November 2019(4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Julian Miles Graham-Rack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Kenneth Gary Parlett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Soteris Andrew Vasili
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Nigel Adrian Welch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Robert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 05 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Rowland Alexander Johnson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

11 September 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
19 April 2023Micro company accounts made up to 30 November 2022 (5 pages)
18 January 2023Statement of capital following an allotment of shares on 16 December 2022
  • GBP 226.73305
(4 pages)
16 December 2022Confirmation statement made on 13 November 2022 with updates (5 pages)
13 October 2022Appointment of Mr Rowland Alexander Johnson as a director on 10 February 2022 (2 pages)
13 October 2022Appointment of Mr Nigel Adrian Welch as a director on 10 February 2022 (2 pages)
9 March 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 215.57705
(4 pages)
17 February 2022Micro company accounts made up to 30 November 2021 (5 pages)
17 February 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 215.57705
(4 pages)
17 February 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 215.57705
(4 pages)
24 December 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
24 October 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 170.95285
(4 pages)
24 October 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 162.5858
(4 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
26 January 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 154.21875
(8 pages)
26 January 2021Memorandum and Articles of Association (61 pages)
5 January 2021Termination of appointment of Robert William Memmott as a director on 5 January 2021 (1 page)
24 December 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
30 June 2020Memorandum and Articles of Association (52 pages)
30 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 126.8864
(3 pages)
12 March 2020Registered office address changed from 10 Wellington Place Leeds LS1 4AP England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 12 March 2020 (2 pages)
12 March 2020Sub-division of shares on 6 March 2020 (7 pages)
11 March 2020Resolutions
  • RES13 ‐ Sub division of entire issued share capital 06/03/2020
(3 pages)
9 March 2020Appointment of Mr Soteris Andrew Vasili as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Robert William Memmott as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Kenneth Gary Parlett as a director on 9 March 2020 (2 pages)
19 November 2019Registered office address changed from 10 C/O Shulmans Llp 10 Wellington Place Leeds LS6 3AG United Kingdom to 10 Wellington Place Leeds LS1 4AP on 19 November 2019 (1 page)
14 November 2019Incorporation
Statement of capital on 2019-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)