Company NamePrime Tutors Ltd
DirectorsInayat Ullah and Salman Ali
Company StatusActive
Company Number08731592
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Inayat Ullah
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boscobel Street
London
NW8 8PS
Director NameMr Salman Ali
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed01 November 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boscobel Street
London
NW8 8PS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websiteprimetutorsltd.com

Location

Registered Address3 Boscobel Street
London
NW8 8PS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Inayat Ullah
50.00%
Ordinary
50 at £1Salman Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,064
Cash£93
Current Liabilities£16,157

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

10 September 2023Micro company accounts made up to 31 October 2022 (4 pages)
4 April 2023Change of details for Mr Salman Ali as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Change of details for Mr Inayat Ullah as a person with significant control on 4 April 2023 (2 pages)
27 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
10 February 2023Director's details changed for Mr Salman Ali on 10 February 2023 (2 pages)
10 February 2023Notification of Salman Ali as a person with significant control on 10 February 2023 (2 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
23 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 October 2019Director's details changed for Mr Salman Ali on 14 March 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 October 2017Registered office address changed from 19 Samford Street London NW8 8ER England to 3 Boscobel Street London NW8 8PS on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 19 Samford Street London NW8 8ER England to 3 Boscobel Street London NW8 8PS on 10 October 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Director's details changed for Mr Ali Salman on 1 November 2015 (2 pages)
14 March 2017Director's details changed for Mr Ali Salman on 1 November 2015 (2 pages)
10 October 2016Director's details changed for Mr Ali Salman on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Ali Salman on 1 October 2016 (2 pages)
20 July 2016Appointment of Mr Ali Salman as a director on 1 November 2015 (2 pages)
20 July 2016Appointment of Mr Ali Salman as a director on 1 November 2015 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
20 November 2015Registered office address changed from 75 Jewel Road Walthamstow London E17 4QU to 19 Samford Street London NW8 8ER on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 75 Jewel Road Walthamstow London E17 4QU to 19 Samford Street London NW8 8ER on 20 November 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from 75 Jewel Road Walthamstow Walthamstow E17 4QU United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 75 Jewel Road Walthamstow Walthamstow E17 4QU United Kingdom on 2 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Registered office address changed from 75 Jewel Road Walthamstow Walthamstow E17 4QU United Kingdom on 2 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
20 February 2014Appointment of Mr Inayat Ullah as a director (2 pages)
20 February 2014Appointment of Mr Inayat Ullah as a director (2 pages)
14 October 2013Incorporation (20 pages)
14 October 2013Incorporation (20 pages)
14 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
14 October 2013Termination of appointment of Peter Valaitis as a director (1 page)