Company NamePrimatas Limited
DirectorSyed Amir Hussain Zaidi
Company StatusActive
Company Number06609856
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Syed Amir Hussain Zaidi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRoom 26 - Sbc House Restmor Way
Wallington
SM6 7AH
Secretary NameDr Salma Mirza
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleManager
Correspondence AddressRoom 26 - Sbc House Restmor Way
Wallington
SM6 7AH
Secretary NameDr Salma Mirza
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleManager
Correspondence Address9 Fazeley Court
Elmfield Way
London
W9 3UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoom 26 - Sbc House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Syed Amir Hussain Zaidi
60.00%
Ordinary
40 at £1Salma Mirza
40.00%
Ordinary

Financials

Year2014
Net Worth£1,181
Cash£344,091
Current Liabilities£408,079

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

8 September 2023Appointment of Mrs Maria Rosaria Romano as a director on 1 September 2023 (2 pages)
9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
20 April 2023Appointment of Ms Victoria Dubinscaia as a secretary on 20 April 2023 (2 pages)
20 April 2023Termination of appointment of Salma Mirza as a secretary on 20 April 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
2 December 2020Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26 - Sbc House Restmor Way Wallington SM6 7AH on 2 December 2020 (1 page)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 March 2018Director's details changed for Mr Syed Amir Hussain Zaidi on 1 April 2016 (2 pages)
23 March 2018Secretary's details changed for Dr Salma Mirza on 23 March 2018 (1 page)
5 March 2018Registered office address changed from 3rd Floor 120 Moorgate London EC2M 6UR England to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page)
9 June 2017Registered office address changed from C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR to 3rd Floor 120 Moorgate London EC2M 6UR on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Registered office address changed from C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR to 3rd Floor 120 Moorgate London EC2M 6UR on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR on 15 June 2015 (1 page)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to C/O Maurice J Bushell 120 Moorgate 3rd Floor London EC2M 6UR on 15 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 11 July 2013 (1 page)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 September 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Syed Amir Hussain Zaidi on 26 June 2012 (3 pages)
26 June 2012Termination of appointment of Salma Mirza as a secretary (1 page)
26 June 2012Director's details changed for Syed Amir Hussain Zaidi on 26 June 2012 (3 pages)
26 June 2012Termination of appointment of Salma Mirza as a secretary (1 page)
3 April 2012Registered office address changed from 37 Warren Street London W1T 6AD on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 37 Warren Street London W1T 6AD on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 37 Warren Street London W1T 6AD on 3 April 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Dr Salma Mirza on 1 June 2010 (2 pages)
20 July 2010Secretary's details changed for Dr Salma Mirza on 1 June 2010 (2 pages)
20 July 2010Secretary's details changed for Dr Salma Mirza on 1 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 August 2009Return made up to 03/06/09; full list of members (3 pages)
25 August 2009Return made up to 03/06/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page)
13 August 2009Registered office changed on 13/08/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page)
2 July 2008Secretary appointed dr salma mirza (1 page)
2 July 2008Secretary appointed dr salma mirza (1 page)
2 July 2008Director appointed syed amir hussain zaidi logged form (1 page)
2 July 2008Director appointed syed amir hussain zaidi logged form (1 page)
25 June 2008Director appointed syed amir hussain zaidi (1 page)
25 June 2008Secretary appointed salma mirza (1 page)
25 June 2008Director appointed syed amir hussain zaidi (1 page)
25 June 2008Secretary appointed salma mirza (1 page)
5 June 2008Appointment terminated director company directors LIMITED (1 page)
5 June 2008Appointment terminated director company directors LIMITED (1 page)
5 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 June 2008Incorporation (16 pages)
3 June 2008Incorporation (16 pages)