Primesure Limited LONDON


Founded in 2007, Primesure, classified under reg no. 06227595 is an active company. Currently registered at Lynton House WC1H 9BQ, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Gareth B., Joshua B.. Of them, Joshua B. has been with the company the longest, being appointed on 29 October 2013 and Gareth B. has been with the company for the least time - from 6 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deborah B. who worked with the the firm until 28 April 2023.

Primesure Limited Address / Contact

Office Address Lynton House
Office Address2 7/12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06227595
Date of Incorporation Thu, 26th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Gareth B.

Position: Director

Appointed: 06 June 2023

Joshua B.

Position: Director

Appointed: 29 October 2013

Frank B.

Position: Director

Appointed: 28 April 2023

Resigned: 28 April 2023

Melvyn G.

Position: Director

Appointed: 29 October 2013

Resigned: 14 November 2013

Frank B.

Position: Director

Appointed: 10 May 2007

Resigned: 28 April 2023

Deborah B.

Position: Director

Appointed: 10 May 2007

Resigned: 28 April 2023

Deborah B.

Position: Secretary

Appointed: 10 May 2007

Resigned: 28 April 2023

Gareth B.

Position: Director

Appointed: 10 May 2007

Resigned: 29 October 2013

Qa Nominees Limited

Position: Corporate Director

Appointed: 26 April 2007

Resigned: 10 May 2007

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 08 May 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Gareth B. The abovementioned PSC and has 50,01-75% shares.

Gareth B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand859 060623 498762 178427 117392 101432 47737 732
Current Assets1 381 2182 220 9974 643 506544 81914 351 89510 952 79110 414 225
Debtors522 1581 597 4993 881 328117 7022 959 794203 8343 315 089
Net Assets Liabilities4 749 7063 791 8105 118 7143 735 9782 975 617589 650-61 402
Other Debtors70 17834 51151 356117 702152 923203 834269 884
Property Plant Equipment160      
Other
Accumulated Amortisation Impairment Intangible Assets5 200 1246 459 2157 718 3068 977 39710 236 48811 495 57912 754 670
Accumulated Depreciation Impairment Property Plant Equipment50 39650 556 50 55650 55650 55650 556
Amounts Owed By Group Undertakings Participating Interests451 980443 8733 829 972 2 205 528 3 045 205
Amounts Owed To Group Undertakings Participating Interests      32 382
Average Number Employees During Period5644433
Bank Borrowings Overdrafts 545 280568 581  161 003501
Corporation Tax Payable205 264183 238    50 964
Creditors5 445 4085 983 8325 820 3461 845 30415 153 65012 881 42211 734 817
Current Asset Investments    11 000 00010 316 4807 061 404
Fixed Assets8 813 8967 554 6456 295 5545 036 4633 777 3722 518 2811 259 190
Increase From Amortisation Charge For Year Intangible Assets 1 259 091 1 259 0911 259 0911 259 0911 259 091
Increase From Depreciation Charge For Year Property Plant Equipment 160     
Intangible Assets8 813 6367 554 5456 295 4545 036 3633 777 2722 518 1811 259 090
Intangible Assets Gross Cost 14 013 760 14 013 76014 013 76014 013 76014 013 760
Investments100100100100100100100
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings100100100100100100100
Net Current Assets Liabilities-4 064 190-3 762 835-1 176 840-1 300 485-801 755-1 928 631-1 320 592
Other Creditors5 237 8614 933 4835 142 6191 841 47015 042 18012 716 17611 640 152
Other Taxation Social Security Payable2 28353 245109 1461 13496 8661 2061 218
Property Plant Equipment Gross Cost 50 556 50 55650 55650 55650 556
Total Assets Less Current Liabilities4 749 7063 791 8105 118 7143 735 9782 975 617589 650-61 402
Trade Creditors Trade Payables 268 586 2 70014 6043 0379 600
Trade Debtors Trade Receivables 1 119 115  601 343  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 11th, March 2024
Free Download (11 pages)

Company search

Advertisements