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

PRANDIAL LIMITED

4TH FLOOR, 46 JAMES STREET, LONDON, W1U 1EZ,
Company Registration Number
04998447
Private Limited Company
Active

Company Overview

About Prandial Ltd
PRANDIAL LIMITED was founded on 2003-12-17 and has its registered office in London. The organisation's status is listed as "Active". Prandial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRANDIAL LIMITED
 
Legal Registered Office
4TH FLOOR
46 JAMES STREET
LONDON
W1U 1EZ
Other companies in KT6
 
Filing Information
Company Number 04998447
Company ID Number 04998447
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRANDIAL 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 PRANDIAL LIMITED
The following companies were found which have the same name as PRANDIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRANDIAL DEVELOPMENT, LLC 452 PARK PLACE, 3B Kings BROOKLYN NY 11238 Active Company formed on the 2015-02-13
PRANDIAL ENTERPRISE LIMITED 15B LONSDALE PLACE LONDON N1 1EL Dissolved Company formed on the 2012-11-19
PRANDIAL LLC 135 WEST 70TH ST APT 7E NEW YORK NY 10023 Active Company formed on the 2010-02-12
Prandial Productions LLC Delaware Unknown
PRANDIAL PRODUCTIONS LLC California Unknown
PRANDIALS INC Delaware Unknown
PRANDIALS INCORPORATED California Unknown

Company Officers of PRANDIAL LIMITED

Current Directors
Officer Role Date Appointed
GOODWOOD SERVICES LIMITED
Company Secretary 2014-09-17
SIMON GRAHAM
Director 2017-09-12
NICOLA CLAIRE MCGALL
Director 2017-09-12
PAUL EMMANUEL O'NEILL
Director 2018-01-18
ADRIAN RELPH
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MARK CURRIE
Director 2014-09-17 2018-01-18
JACQUELINE MARGUERITE LE NOURY
Director 2014-09-17 2017-06-30
DAVID ALAN ROWLINSON
Director 2016-10-18 2017-06-30
WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
Company Secretary 2005-08-19 2017-06-16
WILLIAM STEPHEN CAIRNS
Director 2005-08-19 2014-09-17
PAUL CONWAY
Director 2005-08-19 2014-09-17
PHILIP BRUCE LOCKETT
Company Secretary 2004-02-04 2005-08-19
PHILIP BRUCE LOCKETT
Director 2004-02-04 2005-08-19
DAVID ALAN ROWLINSON
Director 2004-02-04 2005-08-19
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-12-17 2004-02-04
BOURSE NOMINEES LIMITED
Nominated Director 2003-12-17 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GRAHAM ASTERLEIGH LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
SIMON GRAHAM FONTAINE CORPORATE SERVICES LIMITED Director 2018-01-04 CURRENT 2010-05-11 Active - Proposal to Strike off
SIMON GRAHAM GRANDEUR LIMITED Director 2017-09-12 CURRENT 2004-06-22 Active
SIMON GRAHAM GOSFORD (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-18 Active - Proposal to Strike off
SIMON GRAHAM GLASSEL (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-18 Active - Proposal to Strike off
SIMON GRAHAM DUNBAR (UK) LIMITED Director 2017-09-12 CURRENT 2006-10-10 Active
SIMON GRAHAM SNOWFLAKE 145 LIMITED Director 2017-09-12 CURRENT 2003-06-17 Active
SIMON GRAHAM THATCHER LIMITED Director 2017-09-12 CURRENT 2004-03-05 Active
SIMON GRAHAM NEIDPATH (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-25 Active - Proposal to Strike off
SIMON GRAHAM ORCHARD COURT (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-25 Active
SIMON GRAHAM CRAWFISH LIMITED Director 2017-09-12 CURRENT 2002-08-21 Active
SIMON GRAHAM BEETLE LIMITED Director 2017-09-12 CURRENT 2002-08-21 Active
SIMON GRAHAM AUTARCH LIMITED Director 2017-09-12 CURRENT 2003-02-18 Active
SIMON GRAHAM BIRCHLEAF LIMITED Director 2017-09-12 CURRENT 2005-07-07 Active
SIMON GRAHAM THE KENSINGTON CREPERIE LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
SIMON GRAHAM THE CREPERIE GROUP LIMITED Director 2016-10-11 CURRENT 2003-06-04 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL ASTERLEIGH LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL GRANDEUR LIMITED Director 2017-09-12 CURRENT 2004-06-22 Active
NICOLA CLAIRE MCGALL GOSFORD (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-18 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL GLASSEL (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-18 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL DUNBAR (UK) LIMITED Director 2017-09-12 CURRENT 2006-10-10 Active
NICOLA CLAIRE MCGALL SNOWFLAKE 145 LIMITED Director 2017-09-12 CURRENT 2003-06-17 Active
NICOLA CLAIRE MCGALL THATCHER LIMITED Director 2017-09-12 CURRENT 2004-03-05 Active
NICOLA CLAIRE MCGALL NEIDPATH (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-25 Active - Proposal to Strike off
NICOLA CLAIRE MCGALL ORCHARD COURT (UK) LIMITED Director 2017-09-12 CURRENT 2006-05-25 Active
NICOLA CLAIRE MCGALL CRAWFISH LIMITED Director 2017-09-12 CURRENT 2002-08-21 Active
NICOLA CLAIRE MCGALL BEETLE LIMITED Director 2017-09-12 CURRENT 2002-08-21 Active
NICOLA CLAIRE MCGALL AUTARCH LIMITED Director 2017-09-12 CURRENT 2003-02-18 Active
NICOLA CLAIRE MCGALL BIRCHLEAF LIMITED Director 2017-09-12 CURRENT 2005-07-07 Active
NICOLA CLAIRE MCGALL ORPHEUS LIMITED Director 2017-06-30 CURRENT 2003-02-11 Active
NICOLA CLAIRE MCGALL THE KENSINGTON CREPERIE LIMITED Director 2016-10-25 CURRENT 2001-02-06 Active
NICOLA CLAIRE MCGALL THE CREPERIE GROUP LIMITED Director 2016-10-25 CURRENT 2003-06-04 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL GRANDEUR LIMITED Director 2018-01-18 CURRENT 2004-06-22 Active
PAUL EMMANUEL O'NEILL GOSFORD (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL GLASSEL (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL DUNBAR (UK) LIMITED Director 2018-01-18 CURRENT 2006-10-10 Active
PAUL EMMANUEL O'NEILL SNOWFLAKE 145 LIMITED Director 2018-01-18 CURRENT 2003-06-17 Active
PAUL EMMANUEL O'NEILL THATCHER LIMITED Director 2018-01-18 CURRENT 2004-03-05 Active
PAUL EMMANUEL O'NEILL NEIDPATH (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-25 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL ORCHARD COURT (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-25 Active
PAUL EMMANUEL O'NEILL TEAM ASCARI LIMITED Director 2018-01-18 CURRENT 2000-01-28 Active
PAUL EMMANUEL O'NEILL CRAWFISH LIMITED Director 2018-01-18 CURRENT 2002-08-21 Active
PAUL EMMANUEL O'NEILL BEETLE LIMITED Director 2018-01-18 CURRENT 2002-08-21 Active
PAUL EMMANUEL O'NEILL AUTARCH LIMITED Director 2018-01-18 CURRENT 2003-02-18 Active
PAUL EMMANUEL O'NEILL ASCARI HOLDINGS LIMITED Director 2018-01-18 CURRENT 1994-11-17 Active
PAUL EMMANUEL O'NEILL ASCARI CARS LIMITED Director 2018-01-18 CURRENT 1994-12-02 Active
PAUL EMMANUEL O'NEILL DONAMOUNT LIMITED Director 2018-01-18 CURRENT 1999-09-30 Active
PAUL EMMANUEL O'NEILL BIRCHLEAF LIMITED Director 2018-01-18 CURRENT 2005-07-07 Active
PAUL EMMANUEL O'NEILL ORPHEUS LIMITED Director 2017-12-19 CURRENT 2003-02-11 Active
PAUL EMMANUEL O'NEILL THE KENSINGTON CREPERIE LIMITED Director 2016-10-25 CURRENT 2001-02-06 Active
PAUL EMMANUEL O'NEILL THE CREPERIE GROUP LIMITED Director 2016-10-25 CURRENT 2003-06-04 Active - Proposal to Strike off
ADRIAN RELPH THE KENSINGTON CREPERIE LIMITED Director 2018-01-26 CURRENT 2001-02-06 Active
ADRIAN RELPH THE CREPERIE GROUP LIMITED Director 2018-01-26 CURRENT 2003-06-04 Active - Proposal to Strike off
ADRIAN RELPH KESTRAL RIDGE (UK) LIMITED Director 2017-06-30 CURRENT 2005-11-17 Dissolved 2018-02-13
ADRIAN RELPH LOADFLEET (UK) LIMITED Director 2017-06-30 CURRENT 2005-11-17 Dissolved 2018-02-13
ADRIAN RELPH CONJUNCTION LIMITED Director 2017-06-30 CURRENT 2002-10-22 Active - Proposal to Strike off
ADRIAN RELPH GRANDEUR LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
ADRIAN RELPH GOSFORD (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-18 Active - Proposal to Strike off
ADRIAN RELPH GLASSEL (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-18 Active - Proposal to Strike off
ADRIAN RELPH DUNBAR (UK) LIMITED Director 2017-06-30 CURRENT 2006-10-10 Active
ADRIAN RELPH FONTAINE CORPORATE SERVICES LIMITED Director 2017-06-30 CURRENT 2010-05-11 Active - Proposal to Strike off
ADRIAN RELPH SNOWFLAKE 145 LIMITED Director 2017-06-30 CURRENT 2003-06-17 Active
ADRIAN RELPH THATCHER LIMITED Director 2017-06-30 CURRENT 2004-03-05 Active
ADRIAN RELPH NEIDPATH (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-25 Active - Proposal to Strike off
ADRIAN RELPH ORCHARD COURT (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-25 Active
ADRIAN RELPH TEAM ASCARI LIMITED Director 2017-06-30 CURRENT 2000-01-28 Active
ADRIAN RELPH CRAWFISH LIMITED Director 2017-06-30 CURRENT 2002-08-21 Active
ADRIAN RELPH BEETLE LIMITED Director 2017-06-30 CURRENT 2002-08-21 Active
ADRIAN RELPH AUTARCH LIMITED Director 2017-06-30 CURRENT 2003-02-18 Active
ADRIAN RELPH ASCARI HOLDINGS LIMITED Director 2017-06-30 CURRENT 1994-11-17 Active
ADRIAN RELPH DONAMOUNT LIMITED Director 2017-06-30 CURRENT 1999-09-30 Active
ADRIAN RELPH BIRCHLEAF LIMITED Director 2017-06-30 CURRENT 2005-07-07 Active
ADRIAN RELPH GAS VENTURES (UK) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active

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
2024-02-13Amended account full exemption
2024-01-29Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23
2024-01-26Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23
2023-12-28CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29Director's details changed for Ms. Nicola Claire Mcgall on 2018-05-24
2022-12-29CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-29CH01Director's details changed for Ms. Nicola Claire Mcgall on 2018-05-24
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06PSC04Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2022-11-20
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RELPH
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AP01DIRECTOR APPOINTED MR PAUL EMMANUEL O'NEILL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARK CURRIE
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART
2017-10-31PSC07CESSATION OF MARTIN PETER FEKKES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14AP01DIRECTOR APPOINTED MR SIMON GRAHAM
2017-09-14AP01DIRECTOR APPOINTED MRS NICOLA CLAIRE MCGALL
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGUERITE LE NOURY
2017-07-04AP01DIRECTOR APPOINTED MR ADRIAN RELPH
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLINSON
2017-06-16TM02Termination of appointment of Weighbridge Trust Administration Limited on 2017-06-16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-29AP04Appointment of Goodwood Services Limited as company secretary on 2014-09-17
2014-10-29AP01DIRECTOR APPOINTED MR BRUCE MARK CURRIE
2014-10-29AP01DIRECTOR APPOINTED MS JACQUELINE MARGUERITE LE NOURY
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIRNS
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0117/12/13 FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM, NJHCO 8TH FLOOR TOLWORTH TOWER, EWELL ROAD, SURBITON, SURREY, KT6 7EL
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION FULL
2011-12-20AR0117/12/11 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2010-12-17AR0117/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2009-12-21AR0117/12/09 FULL LIST
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHBRIDGE TRUST ADMINISTRATION LIMITED / 18/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2007-12-27363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: NJHCO SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: NJHCO SUITE 1/43 TOLWORTH TOWER, EWELL ROAD, SURBITON, SURREY KT6 7EL
2007-01-05363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-22ELRESS386 DISP APP AUDS 14/09/06
2006-09-22ELRESS366A DISP HOLDING AGM 14/09/06
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-03363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, BS2 8PE
2005-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-02-13288bSECRETARY RESIGNED
2004-02-13288bDIRECTOR RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRANDIAL 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 PRANDIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRANDIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PRANDIAL LIMITED

Intangible Assets
Patents
We have not found any records of PRANDIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRANDIAL LIMITED
Trademarks
We have not found any records of PRANDIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRANDIAL 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 (64209 - Activities of other holding companies n.e.c.) as PRANDIAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PRANDIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRANDIAL 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 PRANDIAL 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.