CompanyTrack
P

PRESTIGE LOGIC (HOLDINGS) LTD

Active Manchester

Management consultancy activities other than financial management

0 employees
Management consultancy activities other than financial management
P

PRESTIGE LOGIC (HOLDINGS) LTD

Management consultancy activities other than financial management

Founded 24 Mar 2020 Active Manchester, England 0 employees
Management consultancy activities other than financial management
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 22 Apr 2025
Net assets £63.82K £53.68K 2024 year on year
Total assets £375.15K £247.59K 2024 year on year
Total Liabilities £311.33K £301.27K 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

Credit Report

Discover PRESTIGE LOGIC (HOLDINGS) 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

N/A

Decreased by £127.54k (-100%)

Net Assets

£63.82k

Decreased by £53.68k (-46%)

Total Liabilities

£311.33k

Increased by £301.27k (+2997%)

Turnover

N/A

Employees

N/A

Debt Ratio

83%

Increased by 75 (+938%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000 Shares £10 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jun 20201,000£10£0.01

Officers

Officers

3 active 1 resigned
Status
Julian David LlewellynDirectorBritishEngland5612 Jan 2024Active
Robert James DaviesDirectorBritishEngland5412 Jan 2024Active
Simon William HeafieldDirectorBritishEngland5412 Jan 2024Active

Shareholders

Shareholders (2)

Bcn Topco Limited
50.0%
1,00016 Apr 2025
Bcn Topco Limited
50.0%
1,00016 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bcn Topco 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

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 (HOLDINGS) LTD Current Company
PRESTIGE LOGIC LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

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)
22 Apr 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
16 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-23 with updatesView(4 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

22 Apr 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

16 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-23 with 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

Second Filing Of Confirmation Statement With Made Up Date

10 months ago on 22 Apr 2025

Confirmation statement made on 2025-03-23 with updates

10 months ago on 16 Apr 2025