General information

Name:

Preoday Ltd

Office Address:

316a Beulah Hill SE19 3HF London

Number: 08243191

Incorporation date: 2012-10-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08243191 12 years ago, Preoday Limited is categorised as a Private Limited Company. The firm's current registration address is 316a Beulah Hill, London. The company's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. 2022-07-31 is the last time when the accounts were filed.

Anthony M. and Stephen T. are registered as the enterprise's directors and have been managing the firm since December 2019. At least one secretary in this firm is a limited company: Mbm Secretarial Services Limited.

The companies that control this firm are as follows: Qikserve Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Orchard Brae House, 30 Queensferry Road, EH4 2HS and was registered as a PSC under the registration number Sc405733.

Financial data based on annual report

Company staff

Role: Corporate Secretary

Appointed: 18 November 2020

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 5 April 2024

Anthony M.

Role: Director

Appointed: 13 December 2019

Latest update: 5 April 2024

Stephen T.

Role: Director

Appointed: 13 December 2019

Latest update: 5 April 2024

People with significant control

Qikserve Limited
Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number Sc405733
Notified on 13 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Thomas H.
Notified on 10 December 2019
Ceased on 13 December 2019
Nature of control:
over 1/2 to 3/4 of shares
Oliver W.
Notified on 10 December 2019
Ceased on 13 December 2019
Nature of control:
over 1/2 to 3/4 of shares
Andrew W.
Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 08 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode