PRISM FINANCIAL ADVICE LIMITED

Register to unlock more data on OkredoRegister

PRISM FINANCIAL ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303532

Incorporation date

03/12/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear NE11 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon02/03/2026
Termination of appointment of Iain Alexander Hamilton as a secretary on 2026-02-10
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Stephen Thomas Price as a secretary on 2025-10-31
dot icon31/10/2025
Termination of appointment of Stephen Thomas Price as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Michael Smith as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Neil Mcgann as a director on 2025-10-31
dot icon22/10/2025
Appointment of Mark Ronald Archibald Wilson as a director on 2025-10-21
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon12/02/2025
Termination of appointment of Derek George Miles as a director on 2025-02-11
dot icon12/02/2025
Appointment of Mr Damian Paul Sharp as a director on 2025-02-12
dot icon11/11/2024
Appointment of Iain Alexander Hamilton as a secretary on 2024-11-06
dot icon05/09/2024
Confirmation statement made on 2024-08-01 with updates
dot icon18/07/2024
Notification of Titan Advisory Holdings Limited as a person with significant control on 2024-03-28
dot icon17/07/2024
Withdrawal of a person with significant control statement on 2024-07-17
dot icon22/05/2024
Director's details changed for Mr Andrew Jason Fearon on 2024-05-22
dot icon21/05/2024
Secretary's details changed for Mr Stephen Thomas Price on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Neil Mcgann on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Neil Mcgann on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Stephen Thomas Price on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Michael Smith on 2024-05-21
dot icon20/05/2024
Director's details changed for Mr Andrew Jason Fearon on 2024-03-15
dot icon14/05/2024
Appointment of Derek George Miles as a director on 2024-05-14
dot icon13/05/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Appointment of Mr Andrew Jason Fearon as a director on 2024-03-15
dot icon21/03/2024
Cessation of Neil Mcgann as a person with significant control on 2024-03-15
dot icon21/03/2024
Cessation of Stephen Thomas Price as a person with significant control on 2024-03-15
dot icon21/03/2024
Cessation of Michael Smith as a person with significant control on 2024-03-15
dot icon21/03/2024
Notification of a person with significant control statement
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon04/08/2023
Change of details for Mr Michael Smith as a person with significant control on 2023-08-04
dot icon04/08/2023
Director's details changed for Mr Michael Smith on 2023-08-04
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
98.17K
-
0.00
130.29K
-
2022
47
244.10K
-
0.00
262.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearon, Andrew Jason
Director
15/03/2024 - Present
70
Sharp, Damian Paul
Director
12/02/2025 - Present
43
Smith, Michael
Director
03/12/2004 - 31/10/2025
3
Mcgann, Neil
Director
03/12/2004 - 31/10/2025
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/12/2004 - 03/12/2004
68517

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRISM FINANCIAL ADVICE LIMITED

PRISM FINANCIAL ADVICE LIMITED is an(a) Active company incorporated on 03/12/2004 with the registered office located at Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear NE11 9SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRISM FINANCIAL ADVICE LIMITED?

toggle

PRISM FINANCIAL ADVICE LIMITED is currently Active. It was registered on 03/12/2004 .

Where is PRISM FINANCIAL ADVICE LIMITED located?

toggle

PRISM FINANCIAL ADVICE LIMITED is registered at Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear NE11 9SZ.

What does PRISM FINANCIAL ADVICE LIMITED do?

toggle

PRISM FINANCIAL ADVICE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PRISM FINANCIAL ADVICE LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Iain Alexander Hamilton as a secretary on 2026-02-10.