General information

Name:

Prophesy Ltd

Office Address:

Prophesy Ltd 94 Hellesdon Park Road NR6 5DR Norwich

Number: 03240811

Incorporation date: 1996-08-22

Dissolution date: 2017-05-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Prophesy was created on 1996-08-22 as a private limited company. This firm headquarters was situated in Norwich on Prophesy Ltd, 94 Hellesdon Park Road. This place post code is NR6 5DR. The official registration number for Prophesy Limited was 03240811. Prophesy Limited had been active for 21 years until dissolution date on 2017-05-30. 28 years from now the firm switched its registered name from Tremar Cable & Data to Prophesy Limited.

The limited company was administered by 1 director: Martin I., who was assigned this position in 1996.

Martin I. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Prophesy Limited 1996-09-30
  • Tremar Cable & Data Limited 1996-08-22

Financial data based on annual reports

Company staff

Martin I.

Role: Director

Appointed: 04 October 1996

Latest update: 22 March 2024

People with significant control

Martin I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 05 September 2018
Confirmation statement last made up date 22 August 2016
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 October 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
25th January 2017 - the day secretary's appointment was terminated (TM02)
filed on: 26th, January 2017
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2015

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2015 - 2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode