Company NamePrimerevenue UK Limited
Company StatusActive
Company Number05699252
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nathan Eugene Feather
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleVice President, Finance, Primerevenue, Inc.
Country of ResidenceUnited States
Correspondence Address600 Peachtree Street Suite 4400
Atlanta
30308
Georgia
Director NameRoger Grier
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCpa/Finance
Country of ResidenceUnited States
Correspondence Address600 Peachtree Street Suite 4400
Atlanta
30308
Georgia
Director NameDavid Quillian
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address600 Peachtree Street Suite 4400
Atlanta
30308
Georgia
Director NamePrimerevenue Inc (Corporation)
StatusCurrent
Appointed06 February 2006(same day as company formation)
Correspondence Address600 Peachtree Street Suite 4400
Atlanta
30308
Georgia
Director NameMr Richard Anthony Tynan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7AD
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address11th Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£38,437
Cash£109,000
Current Liabilities£171,456

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (26 pages)
19 September 2023Termination of appointment of Roger Grier as a director on 3 April 2023 (1 page)
23 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 December 2022Amended full accounts made up to 31 December 2021 (26 pages)
27 October 2022Full accounts made up to 31 December 2021 (18 pages)
5 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (25 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (23 pages)
13 May 2020Director's details changed for Primerevenue Inc on 27 January 2020 (1 page)
13 May 2020Director's details changed for Roger Grier on 27 January 2020 (2 pages)
13 May 2020Director's details changed for Mr. Nathan Eugene Feather on 27 January 2020 (2 pages)
13 May 2020Director's details changed for David Quillian on 27 January 2020 (2 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
7 February 2019Director's details changed for Mr. Nathan Eugene Feather on 15 July 2018 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
9 February 2018Director's details changed for Mr. Nathan Eugene Feather on 1 February 2018 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
9 February 2018Director's details changed for Primerevenue Inc on 1 February 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Termination of appointment of Richard Tynan as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of Richard Tynan as a director on 31 December 2016 (1 page)
8 January 2017Appointment of David Quillian as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of David Quillian as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Roger Grier as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Roger Grier as a director on 1 January 2017 (2 pages)
24 October 2016Full accounts made up to 31 December 2015 (21 pages)
24 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 May 2015Appointment of Richard Tynan as a director on 28 April 2015 (2 pages)
14 May 2015Appointment of Richard Tynan as a director on 28 April 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 August 2014Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Tower Bridge House St Katharine's Way London E1W 1DD on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Tower Bridge House St Katharine's Way London E1W 1DD on 14 August 2014 (1 page)
11 August 2014Termination of appointment of Radius Commercial Services Limited as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Radius Commercial Services Limited as a secretary on 11 August 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 September 2010Appointment of Mr. Nathan Eugene Feather as a director (2 pages)
10 September 2010Appointment of Mr. Nathan Eugene Feather as a director (2 pages)
9 September 2010Director's details changed for Primerevenue Inc on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Primerevenue Inc on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Primerevenue Inc on 1 September 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
8 February 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Primerevenue Inc on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Primerevenue Inc on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Primerevenue Inc on 1 October 2009 (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT (1 page)
10 February 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / nair commercial services LIMITED / 31/01/2009 (1 page)
9 February 2009Secretary's change of particulars / nair commercial services LIMITED / 31/01/2009 (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
3 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 March 2007Return made up to 06/02/07; full list of members (2 pages)
20 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 February 2006Incorporation (13 pages)
6 February 2006Incorporation (13 pages)