Company NamePrime Connect Ltd
DirectorsChaim Berkowicz and Chaim Grunfeld
Company StatusActive
Company Number07688054
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Chaim Berkowicz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
Golders Green
London
NW11 8SR
Director NameMr Chaim Grunfeld
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
Golders Green
London
NW11 8SR

Contact

Websitewww.primeconnect.co.uk
Email address[email protected]
Telephone020 71010990
Telephone regionLondon

Location

Registered Address220 The Vale
Golders Green
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,744
Cash£2,234
Current Liabilities£44,776

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Amended micro company accounts made up to 30 June 2021 (6 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
18 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
5 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
11 December 2019Director's details changed for Mr Chaim Grunfeld on 11 December 2019 (2 pages)
11 December 2019Registered office address changed from Millennium Business Centre Humber Trading Estate Humber Road London NW2 6DW to 220 the Vale Golders Green London NW11 8SR on 11 December 2019 (1 page)
11 December 2019Director's details changed for Mr Chaim Berkowicz on 11 December 2019 (2 pages)
3 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 April 2019Amended accounts made up to 30 June 2018 (8 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Registered office address changed from Millenium Business Centre Humber Road London NW2 6DW England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Millenium Business Centre Humber Road London NW2 6DW England on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)