General information

Name:

Preventx Ltd

Office Address:

Mbp 5 Meadowhall Business Park Carbrook Hall Road S9 2EQ Sheffield

Number: 06603066

Incorporation date: 2008-05-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Preventx started its business in the year 2008 as a Private Limited Company with reg. no. 06603066. The company has operated for sixteen years and it's currently active. This company's head office is based in Sheffield at Mbp 5 Meadowhall Business Park. Anyone could also find the company using its post code, S9 2EQ. The company's registered with SIC code 86900 - Other human health activities. 2022-03-31 is the last time when account status updates were filed.

The firm has obtained four trademarks, all are valid. The first trademark was registered in 2013 and the last one in 2017. The trademark which will expire sooner, i.e. in March, 2023 is DaaS.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £141,114 in total. The company also worked with the South Gloucestershire Council (4 transactions worth £21,512 in total).

We have a group of two directors leading this particular company right now, namely Amman B. and Jennifer P. who have been carrying out the directors responsibilities since March 2023.

Trade marks

Trademark UK00002656813
Trademark image:-
Trademark name:DaaS
Status:Registered
Filing date:2013-03-18
Date of entry in register:2013-12-20
Renewal date:2023-03-18
Owner name:Preventx Limited
Owner address:Sheffield Bioincubator, Leavygreave Road, Sheffield, South Yorkshire, United Kingdom, S3 7RD
Trademark UK00003062824
Trademark image:-
Trademark name:SEXSAFE
Status:Application Published
Filing date:2014-07-04
Owner name:Preventx Limited
Owner address:Sheffield Bioincubator, Leavygreave Road, Sheffield, South Yorkshire, United Kingdom, S3 7RD
Trademark UK00003010684
Trademark image:-
Trademark name:TaaS
Status:Registered
Filing date:2013-06-19
Date of entry in register:2013-12-27
Renewal date:2023-06-19
Owner name:Preventx Limited
Owner address:Sheffield Bioincubator, Leavygreave Road, Sheffield, South Yorkshire, United Kingdom, S3 7RD
Trademark UK00003181241
Trademark image:-
Trademark name:SHL.UK
Status:Registered
Filing date:2016-08-19
Date of entry in register:2017-01-20
Renewal date:2026-08-19
Owner name:Preventx Limited
Owner address:Sheffield Bioincubator, Leavygreave Road, Sheffield, South Yorkshire, United Kingdom, S3 7RD

Financial data based on annual reports

Company staff

Amman B.

Role: Director

Appointed: 10 March 2023

Latest update: 8 February 2024

Jennifer P.

Role: Director

Appointed: 09 October 2020

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm are as follows: Preventx Holdings Ltd owns over 3/4 of company shares. This business can be reached in Sheffield at Carbrook Hall Road, S9 2EQ, South Yorkshire and was registered as a PSC under the reg no 08819197.

Preventx Holdings Ltd
Address: Mbp 5 Meadowhall Business Park Carbrook Hall Road, Sheffield, South Yorkshire, S9 2EQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08819197
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a medium company for the period ending on 2023/03/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (28 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 4 £ 21 512.00
2020-03-25 25-Mar-2015_1626 £ 5 614.50 Other Supplies & Services
2020-05-01 01-May-2015_1691 £ 5 539.00 Other Small Contracts
2020-03-24 24-Mar-2015_1627 £ 5 243.50 Other Supplies & Services
2015 Devon County Council 3 £ 50 551.09
2015-04-16 PUBHLTH32551132 £ 18 567.99 Ph Payments To Private Contractors (3rd)
2015-07-31 PUBHLTH32551563 £ 16 678.80 Ph Payments To Private Contractors (3rd)
2015-01-22 PUBHLTH31897619 £ 15 304.30 Ph Payments To Private Contractors (3rd)
2014 Devon County Council 5 £ 78 246.45
2014-10-17 PUBHLTH31897088 £ 17 591.78 Ph Payments To Private Contractors (3rd)
2014-02-10 PUBHLTH31277266 £ 16 115.69 Ph Payments To Private Contractors (3rd)
2014-04-15 PUBHLTH31277705 £ 16 067.62 Ph Payments To Private Contractors (3rd)
2013 Devon County Council 1 £ 12 316.30
2013-10-01 PUBHLTH31276413 £ 12 316.30 Ph Payments To Private Contractors (3rd)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
15
Company Age

Similar companies nearby

Closest companies