Company NamePrimobi Limited
Company StatusDissolved
Company Number06037543
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMiss Louise Jane Catherine Floyd
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2009(3 years after company formation)
Appointment Duration12 years, 3 months (closed 29 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMr James William Laurence Floyd
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 29 March 2022)
RoleIt Executive
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMats Ingelborn
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressChesterman Court Corney Reach Way
London
W4 2TP

Location

Registered Address308 Russell Court Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2012
Net Worth-£234
Current Liabilities£234

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
12 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 400
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 400
(3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page)
2 January 2014Secretary's details changed for Mr Peter John Laurence Floyd on 19 December 2013 (1 page)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Director's details changed for Mr James William Laurence Floyd on 19 December 2013 (2 pages)
2 January 2014Director's details changed for Mr James William Laurence Floyd on 19 December 2013 (2 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Director's details changed for Miss Louise Jane Catherine Floyd on 19 December 2013 (2 pages)
2 January 2014Director's details changed for Miss Louise Jane Catherine Floyd on 19 December 2013 (2 pages)
2 January 2014Secretary's details changed for Mr Peter John Laurence Floyd on 19 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 November 2010Appointment of Mr James William Laurence Floyd as a director (2 pages)
16 November 2010Appointment of Mr James William Laurence Floyd as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Termination of appointment of Mats Ingelborn as a director (1 page)
15 February 2010Termination of appointment of Mats Ingelborn as a director (1 page)
15 February 2010Appointment of Miss Louise Jane Catherine Floyd as a director (2 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
15 February 2010Appointment of Miss Louise Jane Catherine Floyd as a director (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 March 2009Return made up to 28/12/08; full list of members (4 pages)
8 March 2009Return made up to 28/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages)
14 August 2008Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from hunters hall oast, cousley wood wadhurst east sussex TN5 6QX (1 page)
12 August 2008Registered office changed on 12/08/2008 from hunters hall oast, cousley wood wadhurst east sussex TN5 6QX (1 page)
12 August 2008Director's change of particulars / mats ingelborn / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / mats ingelborn / 12/08/2008 (1 page)
13 February 2008Return made up to 28/12/07; full list of members (3 pages)
13 February 2008Return made up to 28/12/07; full list of members (3 pages)
28 December 2006Incorporation (17 pages)
28 December 2006Incorporation (17 pages)