Company NamePrimary Ltd
DirectorShane Thomas O'Neill
Company StatusActive
Company Number05234954
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shane Thomas O'Neill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(19 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Brookmount House
65 Chandos Place
London
WC2N 4HG
Director NameMr Alastair Neil Murray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adam Street
London
WC2N 6LE
Secretary NameMr Nicholas James Marley
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 The Brambles
Woodside
London
SW19 7AY
Secretary NameTracy Elizabeth Keill
StatusResigned
Appointed08 May 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressVerandah House
8 Pokiok Road
Smith'S
Fl05
Director NameMr Joseph Albert Bourne
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Michael Ian Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Brookmount House
65 Chandos Place
London
WC2N 4HG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websiteprimaryltd.com
Telephone020 79396100
Telephone regionLondon

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Primary Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,233
Current Liabilities£406,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 July 2023Director's details changed for Mr Michael Ian Warren on 6 July 2023 (2 pages)
27 January 2023Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages)
26 January 2023Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
13 September 2021Change of details for Mr Philip William Henry James as a person with significant control on 13 September 2021 (2 pages)
10 September 2021Change of details for Mr Philip William Henry James as a person with significant control on 10 September 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
19 March 2019Termination of appointment of Joseph Albert Bourne as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Michael Ian Warren as a director on 19 March 2019 (2 pages)
14 March 2019Change of details for Mr Philip William Henry James as a person with significant control on 25 February 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
17 December 2018Change of details for Mr Philip William Henry James as a person with significant control on 1 October 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 August 2014Termination of appointment of Alastair Neil Murray as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Alastair Neil Murray as a director on 19 August 2014 (1 page)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 November 2013Termination of appointment of Tracy Keill as a secretary (1 page)
4 November 2013Termination of appointment of Tracy Keill as a secretary (1 page)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 October 2012Appointment of Tracy Elizabeth Keill as a secretary (2 pages)
17 October 2012Appointment of Tracy Elizabeth Keill as a secretary (2 pages)
22 May 2012Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages)
16 May 2012Termination of appointment of Nicholas Marley as a secretary (1 page)
16 May 2012Termination of appointment of Nicholas Marley as a secretary (1 page)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
6 September 2010Change of name notice (2 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 May 2009Director's change of particulars / alastair murray / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / alastair murray / 01/05/2009 (1 page)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
3 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
3 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
1 July 2008Director appointed alastair murray (1 page)
1 July 2008Appointment terminated secretary nominee secretary LTD (1 page)
1 July 2008Appointment terminated director nominee director LTD (1 page)
1 July 2008Appointment terminated director nominee director LTD (1 page)
1 July 2008Appointment terminated secretary nominee secretary LTD (1 page)
1 July 2008Director appointed alastair murray (1 page)
1 July 2008Registered office changed on 01/07/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
1 July 2008Registered office changed on 01/07/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
1 July 2008Secretary appointed nicholas marley (1 page)
1 July 2008Secretary appointed nicholas marley (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 December 2006Return made up to 26/12/06; full list of members (2 pages)
28 December 2006Return made up to 26/12/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
20 September 2004Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR (1 page)
20 September 2004Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR (1 page)
17 September 2004Incorporation (8 pages)
17 September 2004Incorporation (8 pages)