Primrose Heath Limited LONDON


Founded in 2015, Primrose Heath, classified under reg no. 09828343 is an active company. Currently registered at Tenth Floor SE1 8NW, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th January 2017 Primrose Heath Limited is no longer carrying the name Talka Equity.

The firm has one director. Agne S., appointed on 17 July 2023. There are currently no secretaries appointed. As of 20 April 2024, there were 9 ex directors - Lukas B., Jurgis R. and others listed below. There were no ex secretaries.

Primrose Heath Limited Address / Contact

Office Address Tenth Floor
Office Address2 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09828343
Date of Incorporation Fri, 16th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Agne S.

Position: Director

Appointed: 17 July 2023

Lukas B.

Position: Director

Appointed: 21 January 2022

Resigned: 17 July 2023

Jurgis R.

Position: Director

Appointed: 04 December 2020

Resigned: 27 May 2021

Dovidas V.

Position: Director

Appointed: 15 January 2020

Resigned: 03 December 2020

Domantas S.

Position: Director

Appointed: 15 February 2019

Resigned: 03 December 2019

Marius Č.

Position: Director

Appointed: 20 December 2018

Resigned: 14 February 2019

Aurelijus B.

Position: Director

Appointed: 05 April 2017

Resigned: 12 December 2018

Simon R.

Position: Director

Appointed: 19 January 2017

Resigned: 09 March 2017

Olga P.

Position: Director

Appointed: 16 October 2015

Resigned: 27 March 2017

Ignas Z.

Position: Director

Appointed: 16 October 2015

Resigned: 21 January 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats identified, there is Nerijus N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lukas B. This PSC . The third one is Dovidas V., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Nerijus N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lukas B.

Notified on 21 January 2022
Ceased on 21 January 2022
Nature of control: right to appoint and remove directors

Dovidas V.

Notified on 15 January 2020
Ceased on 15 January 2020
Nature of control: right to appoint and remove directors

Domantas S.

Notified on 15 February 2019
Ceased on 3 December 2019
Nature of control: right to appoint and remove directors

Ignas Z.

Notified on 9 February 2018
Ceased on 9 February 2018
Nature of control: right to appoint and remove directors

Company previous names

Talka Equity January 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank In Hand1     
Cash Bank On Hand16 599 3465 857 9855 862 4927 650 6967 683 694
Current Assets16 603 854    
Debtors 4 508    
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Amount Specific Advance Or Credit Directors 15 416    
Amount Specific Advance Or Credit Made In Period Directors 33 212    
Amount Specific Advance Or Credit Repaid In Period Directors 48 628    
Accumulated Amortisation Impairment Intangible Assets 40175246316387
Average Number Employees During Period 12211
Creditors 32 4916 000   
Fixed Assets 2 625 6473 116 0822 182 515382 445382 374
Increase From Amortisation Charge For Year Intangible Assets 40 717071
Intangible Assets 1 1511 5861 5151 4451 374
Intangible Assets Gross Cost 1 1911 7611 7611 761 
Investments Fixed Assets 2 624 4963 114 4962 181 000381 000381 000
Investments In Joint Ventures   2 181 000381 000381 000
Net Current Assets Liabilities16 571 3635 851 9855 862 4927 650 696 
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Allotted1     
Number Shares Issued Fully Paid 9 450 001 9 450 0019 450 0019 450 001
Number Shares Issued Specific Share Issue 9 450 000    
Par Value Share11 111
Percentage Class Share Held In Subsidiary 100 100100100
Share Capital Allotted Called Up Paid1     
Total Additions Including From Business Combinations Intangible Assets 1 191    
Total Assets Less Current Liabilities19 197 0108 968 0678 045 0078 033 1418 066 068

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 15th October 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements