CompanyTrack
P

PRESTIGE LOGIC LTD

Active Manchester

Other information technology service activities

0 employees Website
Information technology, telecommunications and data Other information technology service activities
P

PRESTIGE LOGIC LTD

Other information technology service activities

Founded 21 Feb 2008 Active Manchester, England 0 employees prestigelogic.com
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 10 Mar 2025
Net assets £385.41K £283.82K 2024 year on year
Total assets £652.40K £353.36K 2024 year on year
Total Liabilities £267.00K £69.54K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4 Styal Road Manchester M22 5LW England

Office (Stockport)

Unit 7 Rhino Court, Station Vw, Hazel Grove, Stockport SK7 5ER

Credit Report

Discover PRESTIGE LOGIC LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£102.96k

Decreased by £100.31k (-49%)

Net Assets

£385.41k

Increased by £283.82k (+279%)

Total Liabilities

£267.00k

Increased by £69.54k (+35%)

Turnover

N/A

Employees

N/A

Decreased by 6 (-100%)

Debt Ratio

41%

Decreased by 25 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Julian David LlewellynDirectorBritishEngland5612 Jan 2024Active
Robert James DaviesDirectorBritishEngland5412 Jan 2024Active
Simon William HeafieldDirectorBritishEngland5412 Jan 2024Active

Shareholders

Shareholders (1)

Russell Snelson
100.0%
1,00017 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Prestige Logic (holdings) Limited

United Kingdom

Active
Notified 12 Jan 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Russell Mark Snelson

Ceased 12 Jan 2024

Ceased

Group Structure

Group Structure

PRESTIGE LOGIC (HOLDINGS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
PRESTIGE LOGIC LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
10 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-21 with no updatesView(3 pages)
3 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(8 pages)
18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-21 with no updates

3 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Confirmation statement made on 2025-02-21 with no updates

11 months ago on 10 Mar 2025

Annual accounts made up to 2024-04-30

1 years ago on 3 Feb 2025