Company NameThe Prime Organisation Limited
DirectorsRobert John Garvin MacDonald and Dugald James Garvin MacDonald
Company StatusActive
Company Number07800013
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Dugald James Garvin MacDonald
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(4 years after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Secretary NameMr Christopher Incledon Heayberd
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Harewood Place
London
W1S 1BX
Secretary NameMrs Donka Emilova Zaneva-Todorinski
StatusResigned
Appointed27 October 2015(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMrs Donka Emilova Zaneva-Todorinski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed01 November 2015(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Stephen Road
Bexleyheath
DA7 6EF

Contact

Websiteprime-people.co.uk

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Prime People PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 October 2016Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages)
6 November 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
19 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 March 2013Registered office address changed from 40a Dover Street London W1S 4NW United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 40a Dover Street London W1S 4NW United Kingdom on 20 March 2013 (1 page)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)