PRISM POWER LTD

Register to unlock more data on OkredoRegister

PRISM POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04858593

Incorporation date

06/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caxton Court Caxton Way, Watford Business Park, Watford, Hertfordshire WD18 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon10/03/2026
Appointment of Mr Matthew Green as a director on 2026-03-09
dot icon09/03/2026
Appointment of Mrs Rupinder Kaur Phagura as a director on 2026-03-09
dot icon31/01/2026
Notification of Prism Power Holdings Ltd as a person with significant control on 2025-09-25
dot icon28/01/2026
Cessation of Spkgas Ltd as a person with significant control on 2025-09-25
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon23/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon11/07/2025
Resolutions
dot icon11/07/2025
Memorandum and Articles of Association
dot icon11/07/2025
Sub-division of shares on 2025-07-04
dot icon13/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/05/2025
Appointment of Mr Adhum Carter Wolde-Lule as a director on 2025-05-07
dot icon19/03/2025
Satisfaction of charge 048585930013 in full
dot icon31/01/2025
Termination of appointment of Ashar Qayyum as a director on 2025-01-15
dot icon20/12/2024
Satisfaction of charge 048585930012 in full
dot icon09/12/2024
Cessation of Keith Antony Hall as a person with significant control on 2024-11-28
dot icon28/11/2024
Change of details for Spkgas Ltd as a person with significant control on 2016-04-06
dot icon28/11/2024
Notification of Keith Antony Hall as a person with significant control on 2016-04-06
dot icon28/11/2024
Notification of a person with significant control statement
dot icon28/11/2024
Withdrawal of a person with significant control statement on 2024-11-28
dot icon16/10/2024
Satisfaction of charge 048585930006 in full
dot icon07/10/2024
Registration of charge 048585930013, created on 2024-09-27
dot icon02/10/2024
Registration of charge 048585930012, created on 2024-10-02
dot icon30/09/2024
Satisfaction of charge 048585930005 in full
dot icon30/09/2024
Satisfaction of charge 048585930008 in full
dot icon30/09/2024
Satisfaction of charge 048585930009 in full
dot icon30/09/2024
Satisfaction of charge 048585930010 in full
dot icon30/09/2024
Satisfaction of charge 048585930011 in full
dot icon30/09/2024
Director's details changed for Mr Keith Antony Hall on 2024-09-24
dot icon20/09/2024
Previous accounting period extended from 2023-12-29 to 2024-06-29
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2024
Termination of appointment of Andrew Mark Tavinor as a director on 2024-02-29
dot icon18/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon14/07/2023
Satisfaction of charge 048585930007 in full
dot icon04/07/2023
Registration of charge 048585930011, created on 2023-06-22
dot icon09/04/2009
Registered office changed on 09/04/2009 from, c/o hillier hopkins LLP, 64 clarendon road, watford, hertfordshire, WD17 1DA
dot icon12/03/2009
Registered office changed on 12/03/2009 from, 34 greenhill crescent, watford business park, watford, herts, WD18 8JU
dot icon18/02/2009
Registered office changed on 18/02/2009 from, c/o hillier hopkins LLP, 64 clarendon road, watford, WD17 1DA
dot icon19/09/2007
Registered office changed on 19/09/07 from:\hillier hopkins st martins house, 31-35 clarendon road, watford, hertfordshire WD17 1JF
dot icon19/10/2005
Registered office changed on 19/10/05 from:\uk company secretaries LTD, 11 church road, great bookham, surrey KT23 3PB
dot icon19/11/2003
Registered office changed on 19/11/03 from:\85 south street, dorking, surrey, RH4 2LA
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
30/06/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
347.54K
-
0.00
557.06K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qayyum, Ashar
Director
04/04/2018 - 15/01/2025
2
Green, Matthew
Director
09/03/2026 - Present
7
Wolde-Lule, Adhum
Director
07/05/2025 - Present
23
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
05/08/2003 - 11/10/2005
988
UK INCORPORATIONS LIMITED
Corporate Director
05/08/2003 - 05/08/2003
1249

Persons with Significant Control

5
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 POWER LTD

PRISM POWER LTD is an(a) Active company incorporated on 06/08/2003 with the registered office located at Caxton Court Caxton Way, Watford Business Park, Watford, Hertfordshire WD18 8RH. There are currently 7 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 POWER LTD?

toggle

PRISM POWER LTD is currently Active. It was registered on 06/08/2003 .

Where is PRISM POWER LTD located?

toggle

PRISM POWER LTD is registered at Caxton Court Caxton Way, Watford Business Park, Watford, Hertfordshire WD18 8RH.

What does PRISM POWER LTD do?

toggle

PRISM POWER LTD operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for PRISM POWER LTD?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Matthew Green as a director on 2026-03-09.