Get an alert when PRISYMID LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-28 (this month)

Last made up 2025-05-14

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. PRISYMID LIMITED 2005-04-15 → present
  2. MAPCIS LIMITED 2004-08-05 → 2005-04-15
  3. MAP LABELLING SOLUTIONS LIMITED 2004-07-30 → 2004-08-05
  4. MUTANDERIS (485) LIMITED 2003-12-31 → 2004-07-30

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PRISYMID LIMITED · parent
    1. PrisymID Support Services Limited 100% · United Kingdom · Non-trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 16 resigned

Name Role Appointed Born Nationality
BUREAU, James F Director 2023-06-22 Sep 1971 American
ZBELLA, Andrew Director 2023-06-22 Jan 1989 American
Show 16 resigned officers
Name Role Appointed Resigned
COOPER, Barry Secretary 2004-11-08 2019-10-01
STEWART PATTERSON, Lauren Katherine Secretary 2019-10-01 2021-12-15
LAYTONS SECRETARIES LIMITED Corporate Secretary 2003-12-31 2004-11-08
ADAMS, Richard Ian Vaughan Director 2019-07-08 2022-05-31
BELLUCK, David Director 2021-12-15 2023-06-23
COOPER, Barry Director 2004-07-29 2021-12-15
DAW, Michael Charles Director 2004-07-29 2021-12-15
FOSTER, Jeremy Peter Director 2004-07-29 2005-10-31
LEE, Kerry Lewis Director 2004-07-29 2005-10-31
O'CONNOR, JR., Robert Director 2021-12-15 2023-06-23
PIERNI, E. Victor Director 2022-09-07 2023-10-27
POSTILL, Vincent Director 2006-02-01 2021-12-15
STACEY, Warren Frank Director 2004-07-29 2023-06-23
STEWART PATTERSON, Lauren Katherine Director 2019-10-01 2022-07-29
WALTERS, Colin Eric Director 2004-07-29 2006-12-07
BART MANAGEMENT LIMITED Corporate Nominee Director 2003-12-31 2004-07-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Loftware Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-15 Active
Mr Barry Cooper Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2021-12-15
Mr Michael Charles Daw Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2021-12-15

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2025-10-04 AA accounts Accounts with accounts type full
2025-06-11 AA accounts Accounts with accounts type full
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-15 AA accounts Accounts with accounts type full
2023-10-30 TM01 officers Termination director company with name termination date PDF
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-07 AP01 officers Appoint person director company with name date PDF
2023-07-07 TM01 officers Termination director company with name termination date PDF
2023-07-07 AP01 officers Appoint person director company with name date PDF
2023-05-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-22 MR04 mortgage Mortgage satisfy charge full PDF
2023-03-22 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-09 AA accounts Accounts with accounts type group
2022-09-26 AP01 officers Appoint person director company with name date PDF
2022-08-01 TM01 officers Termination director company with name termination date PDF
2022-06-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page