PRESTIGE LOGIC LTD
Other information technology service activities
PRESTIGE LOGIC LTD
Other information technology service activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Second Floor, Building 4 Styal Road Manchester M22 5LW England
Office (Stockport)
Unit 7 Rhino Court, Station Vw, Hazel Grove, Stockport SK7 5ER
Telephone
0161 660 5680Website
prestigelogic.comCredit Report
Discover PRESTIGE LOGIC LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£102.96k
Net Assets
£385.41k
Total Liabilities
£267.00k
Turnover
N/A
Employees
N/A
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Julian David Llewellyn | Director | Active |
| Robert James Davies | Director | Active |
| Simon William Heafield | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Prestige Logic (holdings) Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Nov 2025 | Officers | Appointment of Joanne Lucy Seymour as director on 2025-11-03 | View(2 pages) |
| 18 Nov 2025 | Officers | Termination of Julian David Llewellyn as director on 2025-11-01 | View(1 page) |
| 12 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(88 pages) |
| 10 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-02-21 with no updates | View(3 pages) |
| 3 Feb 2025 | Accounts | Annual accounts made up to 2024-04-30 | View(8 pages) |
Appointment of Joanne Lucy Seymour as director on 2025-11-03
Termination of Julian David Llewellyn as director on 2025-11-01
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-02-21 with no updates
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