PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Overview
| Company Name | PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05992336 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED located?
| Registered Office Address | 5 Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIME COVENTRY LIMITED | Oct 13, 2008 | Oct 13, 2008 |
| PRIME PILLEYS LIMITED | Jan 08, 2007 | Jan 08, 2007 |
| PRIME FINANCIAL ADVISERS LIMITED | Nov 08, 2006 | Nov 08, 2006 |
What are the latest accounts for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Anthony Roy Gooderham as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Paislei Sian Tia Godley as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Termination of appointment of Emma Jane Clewes as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Vivien Roger Shadbolt on Sep 27, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Vivien Roger Shadbolt as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luke Edwards as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh Martyn Dudley as a director on Aug 13, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of John Andrew Osborne as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 6 pages | CS01 | ||||||||||
Statement of capital on Nov 07, 2023
| 7 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on May 01, 2023
| 7 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Mrs Emma Jane Clewes as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Nov 08, 2022 | 5 pages | RP04CS01 | ||||||||||
Termination of appointment of Claire Louise Lea as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gulraj Singh Mankoo as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Trevor Bidmead as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKELDING, Jamie Brian | Secretary | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | British | 88210170002 | ||||||
| DAVIES, Morgan Neil | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | English | 117536730002 | |||||
| EDWARDS, Luke | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands United Kingdom | England | British | 327114900001 | |||||
| GODLEY, Paislei Sian Tia | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands United Kingdom | England | British | 336419110001 | |||||
| GOODERHAM, Stuart Anthony Roy | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands United Kingdom | England | British | 302061690001 | |||||
| GUISE, Paul George | Director | Scimitar Way Whitley Business Park CV3 4GA Coventry 5 Argosy Court England | England | British | 300644280001 | |||||
| HARCOURT, Steven Richard | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 234900190001 | |||||
| JOHNS, Kevin Hugh | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 94006650001 | |||||
| KITSON, Jeremy Paul | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 234900180001 | |||||
| PYM, Adrian Daniel | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | British | 170529890001 | |||||
| SHADBOLT, Vivian Roger | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands United Kingdom | England | British | 141642470001 | |||||
| SKELDING, Jamie Brian | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | British | 88210170006 | |||||
| GREYFRIARS SECRETARIES LIMITED | Secretary | 29 Warwick Road CV1 2ES Coventry West Midlands | 74028760001 | |||||||
| BARRETT, John Clifford | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 148194990002 | |||||
| BIDMEAD, Ian Trevor | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | British | 70076530002 | |||||
| CHAPMAN, Ruth Karen | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | British | 178054620001 | |||||
| CLEWES, Emma Jane | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands United Kingdom | England | British | 313567670001 | |||||
| DAVIES, Nicola Jayne | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | English | 252288870001 | |||||
| DUDLEY, Leigh Martyn | Director | Scimitar Way Whitley Business Park CV3 4GA Coventry 5 Argosy Court England | England | British | 300708870001 | |||||
| HEWSTON, Peter Karl | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | British | 142422930001 | |||||
| JELLICOE, Michael John | Director | CV32 4SW Leamington Spa 9 Lansdowne Circus Warwickshire United Kingdom | England | British | 61486940003 | |||||
| LEA, Claire Louise | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | England | British | 271416970001 | |||||
| MANKOO, Gulraj Singh | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 125893500001 | |||||
| MCDONALD, John Stewart | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 8410130002 | |||||
| MOORE, Laurence Philip | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 58131200003 | |||||
| OSBORNE, John Andrew | Director | Argosy Court, Scimitar Way Whitley Business Park CV3 4GA Coventry 5 West Midlands | United Kingdom | British | 59987290001 |
Who are the persons with significant control of PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prime Accountants Group Limited | Apr 07, 2021 | Scimitar Way CV3 4GA Coventry 5 Argosy Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | Apr 07, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0