Company NamePrima Director Limited
Company StatusActive
Company Number04363781
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBenjamin Clayton Butler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameJeremy David Fraser Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed08 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWomble Bond Dickinson (UK) Llp (Corporation)
StatusCurrent
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.bonddickinson.com

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
9 March 2022Director's details changed for Jeremy David Fraser Smith on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Benjamin Clayton Butler on 8 March 2022 (2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
5 May 2021Appointment of Jeremy David Fraser Smith as a director on 30 April 2021 (2 pages)
4 May 2021Termination of appointment of James Henry Pass as a director on 30 April 2021 (1 page)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
31 January 2018Director's details changed for Prima Secretary Limited on 5 June 2015 (1 page)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 January 2018Change of details for Bond Dickinson Llp as a person with significant control on 1 November 2017 (2 pages)
31 January 2018Secretary's details changed for Womble Bond Dickinson (Uk) Llp on 5 June 2015 (1 page)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
29 November 2017Secretary's details changed for Bond Dickinson Llp on 1 November 2017 (1 page)
29 November 2017Secretary's details changed for Bond Dickinson Llp on 1 November 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 November 2014Appointment of Benjamin Clayton Butler as a director on 12 November 2014 (2 pages)
17 November 2014Appointment of Benjamin Clayton Butler as a director on 12 November 2014 (2 pages)
14 November 2014Appointment of James Henry Pass as a director on 12 November 2014 (2 pages)
14 November 2014Termination of appointment of Sean Torquil Nicolson as a director on 12 November 2014 (1 page)
14 November 2014Appointment of James Henry Pass as a director on 12 November 2014 (2 pages)
14 November 2014Termination of appointment of Sean Torquil Nicolson as a director on 12 November 2014 (1 page)
31 January 2014Secretary's details changed for Dickinson Dees Llp on 1 May 2013 (1 page)
31 January 2014Secretary's details changed for Dickinson Dees Llp on 1 May 2013 (1 page)
31 January 2014Secretary's details changed for Dickinson Dees Llp on 1 May 2013 (1 page)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 September 2010Appointment of Sean Torquil Nicolson as a director (3 pages)
15 September 2010Appointment of Sean Torquil Nicolson as a director (3 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Prima Secretary Limited on 30 January 2010 (2 pages)
2 February 2010Secretary's details changed for Dickinson Dees Llp on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Dickinson Dees Llp on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Prima Secretary Limited on 30 January 2010 (2 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 October 2008Registered office changed on 22/10/2008 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
25 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
25 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
13 March 2007Return made up to 30/01/07; full list of members (2 pages)
13 March 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2006Return made up to 30/01/06; full list of members (2 pages)
1 February 2006Return made up to 30/01/06; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 30/01/05; full list of members (2 pages)
7 February 2005Return made up to 30/01/05; full list of members (2 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 February 2003Return made up to 30/01/03; full list of members (6 pages)
7 February 2003Return made up to 30/01/03; full list of members (6 pages)
20 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
30 January 2002Incorporation (17 pages)
30 January 2002Incorporation (17 pages)