Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTOTYPE PRODUCTIONS LIMITED
Company Information for

PROTOTYPE PRODUCTIONS LIMITED

UNIT 3A WOODWAY FARM, BICESTER ROAD LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9EP,
Company Registration Number
03496097
Private Limited Company
Active

Company Overview

About Prototype Productions Ltd
PROTOTYPE PRODUCTIONS LIMITED was founded on 1998-01-21 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Prototype Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PROTOTYPE PRODUCTIONS LIMITED
 
Legal Registered Office
UNIT 3A WOODWAY FARM
BICESTER ROAD LONG CRENDON
AYLESBURY
BUCKINGHAMSHIRE
HP18 9EP
Other companies in HP18
 
Filing Information
Company Number 03496097
Company ID Number 03496097
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB718105455  
Last Datalog update: 2024-03-06 18:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOTYPE PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROTOTYPE PRODUCTIONS LIMITED
The following companies were found which have the same name as PROTOTYPE PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Prototype Productions Inc. 7107 S. Versailles St Aurora CO 80016 Voluntarily Dissolved Company formed on the 2004-09-21
PROTOTYPE PRODUCTIONS, INC. 1035 PEARL ST, #301 Boulder CO 80302 Administratively Dissolved Company formed on the 1986-10-30
PROTOTYPE PRODUCTIONS, INC. 8100 SW 19 ST. MIAMI FL 33155 Inactive Company formed on the 2001-09-28
PROTOTYPE PRODUCTIONS INC Delaware Unknown
PROTOTYPE PRODUCTIONS INCORPORATED VENTURES HOLDINGS LLC Delaware Unknown
PROTOTYPE PRODUCTIONS INCORPORATED VENTURES THREE LLC Delaware Unknown
PROTOTYPE PRODUCTIONS INCORPORATED VENTURES FOUR LLC Delaware Unknown
PROTOTYPE PRODUCTIONS INCORPORATED VENTURES TWO LLC Delaware Unknown
PROTOTYPE PRODUCTIONS INC California Unknown
PROTOTYPE PRODUCTIONS INCORPORATED New Jersey Unknown
PROTOTYPE PRODUCTIONS LLC New Jersey Unknown
PROTOTYPE PRODUCTIONS LLC California Unknown
PROTOTYPE PRODUCTIONS, INC. 21641 BEAUMEADE CIRCLE SUITE 311 ASHBURN VA 22011 FEE DELINQUENT Company formed on the 1997-12-24
Prototype Productions LLC Connecticut Unknown
PROTOTYPE PRODUCTIONS INC 8207 NW 58TH PLACE TAMARAC FL 33321 Active Company formed on the 2020-05-28

Company Officers of PROTOTYPE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARY ANNE OSBORNE
Company Secretary 2007-10-07
MARY ANNE OSBORNE
Director 2014-03-19
TIMOTHY JOHN OSBORNE
Director 1998-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID WILIAM BLAKENEY
Company Secretary 1998-05-06 2007-08-31
NICHOLAS DAVID WILIAM BLAKENEY
Director 1998-05-06 2007-08-31
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 1998-03-02 1998-05-06
EUAN MALCOLM FORBES TEMPLE
Director 1998-03-02 1998-05-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-21 1998-03-02
COMBINED NOMINEES LIMITED
Nominated Director 1998-01-21 1998-03-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-21 1998-03-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Unaudited abridged accounts made up to 2023-04-29
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2022-12-29Unaudited abridged accounts made up to 2022-04-29
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 29/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/19
2020-01-21AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-21AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034960970002
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034960970001
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20PSC04Change of details for Mr Clive Tack as a person with significant control on 2018-12-19
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE TACK
2018-12-20PSC07CESSATION OF TIMOTHY JOHN OSBORNE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20PSC02Notification of C J Engineering Holdings Limited as a person with significant control on 2018-12-19
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANNE OSBORNE
2018-12-20TM02Termination of appointment of Mary Anne Osborne on 2018-12-19
2018-12-20AP03Appointment of Mrs Julie Tack as company secretary on 2018-12-19
2018-12-20AP01DIRECTOR APPOINTED MR CLIVE TACK
2018-12-20SH08Change of share class name or designation
2018-12-18SH0113/05/14 STATEMENT OF CAPITAL GBP 51
2018-12-17RES12Resolution of varying share rights or name
2018-09-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 51
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-15PSC04Change of details for Mr Timothy John Osborne as a person with significant control on 2016-04-06
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 51
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 51
2016-04-20AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 51
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-29AR0121/01/15 FULL LIST
2015-01-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-19AP01DIRECTOR APPOINTED MRS MARY ANNE OSBORNE
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-11AR0121/01/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-14AR0121/01/13 FULL LIST
2013-01-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-07AR0121/01/12 FULL LIST
2012-01-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-19AR0121/01/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-25AR0121/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN OSBORNE / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARY ANNE OSBORNE / 01/10/2009
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-16AR0121/01/09 FULL LIST
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-16169GBP IC 100/50 01/05/08 GBP SR 50@1=50
2008-02-08363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-15288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-13363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-14363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-15363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: UNIT 1 WOODWAY FARM INDUSTRIAL ESTATE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EP
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-29363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-28363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-28363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-14363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-16225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99
1999-02-22363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-06-04288bSECRETARY RESIGNED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04288bDIRECTOR RESIGNED
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB
1998-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-0488(2)RAD 21/01/98-06/05/98 £ SI 98@1=98 £ IC 2/100
1998-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-19CERTNMCOMPANY NAME CHANGED BLODYN LIMITED CERTIFICATE ISSUED ON 20/03/98
1998-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-16287REGISTERED OFFICE CHANGED ON 16/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1998-03-16288bDIRECTOR RESIGNED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16SRES01ADOPT MEM AND ARTS 10/03/98
1998-03-16288aNEW SECRETARY APPOINTED
1998-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to PROTOTYPE PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROTOTYPE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROTOTYPE PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 74,594
Provisions For Liabilities Charges 2012-05-01 £ 3,217
Provisions For Liabilities Charges 2012-04-30 £ 784
Provisions For Liabilities Charges 2011-04-30 £ 321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29
Annual Accounts
2021-04-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTOTYPE PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 50
Called Up Share Capital 2012-04-30 £ 50
Called Up Share Capital 2011-04-30 £ 50
Cash Bank In Hand 2012-05-01 £ 65,190
Cash Bank In Hand 2012-04-30 £ 98,277
Cash Bank In Hand 2011-04-30 £ 55,760
Current Assets 2012-05-01 £ 162,178
Current Assets 2012-04-30 £ 203,252
Current Assets 2011-04-30 £ 162,532
Debtors 2012-05-01 £ 95,950
Debtors 2012-04-30 £ 103,937
Debtors 2011-04-30 £ 105,734
Fixed Assets 2012-05-01 £ 66,446
Fixed Assets 2012-04-30 £ 8,957
Fixed Assets 2011-04-30 £ 7,288
Shareholder Funds 2012-05-01 £ 150,813
Shareholder Funds 2012-04-30 £ 131,943
Shareholder Funds 2011-04-30 £ 100,946
Stocks Inventory 2012-05-01 £ 1,038
Stocks Inventory 2012-04-30 £ 1,038
Stocks Inventory 2011-04-30 £ 1,038
Tangible Fixed Assets 2012-05-01 £ 62,126
Tangible Fixed Assets 2012-04-30 £ 3,917
Tangible Fixed Assets 2011-04-30 £ 1,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROTOTYPE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

PROTOTYPE PRODUCTIONS LIMITED owns 1 domain names.

prototype-productions.co.uk  

Trademarks
We have not found any records of PROTOTYPE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTOTYPE PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as PROTOTYPE PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PROTOTYPE PRODUCTIONS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
3a Woodway Farm, Bicester Road, Long Crendon, Aylesbury, Bucks, HP18 9EP 15,25001/Jul/2007
Aylesbury Vale District Council 3a Woodway Farm, Bicester Road, Long Crendon, Aylesbury, Bucks, HP18 9EP 15,25001/Jul/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOTYPE PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROTOTYPE PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1