Company Information for PRIMROSE CONSULTING LIMITED
GLEBE CROFT HINCKLEY LANE, HIGHAM-ON-THE-HILL, NUNEATON, CV13 6AL,
|
Company Registration Number
03594885
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRIMROSE CONSULTING LIMITED | ||
Legal Registered Office | ||
GLEBE CROFT HINCKLEY LANE HIGHAM-ON-THE-HILL NUNEATON CV13 6AL Other companies in CV11 | ||
Previous Names | ||
|
Company Number | 03594885 | |
---|---|---|
Company ID Number | 03594885 | |
Date formed | 1998-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB715015670 |
Last Datalog update: | 2024-04-07 03:02:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIMROSE CONSULTING | Dissolved | Company formed on the 2006-01-13 | ||
Primrose Consulting, LLC | 8334 Hunter Murphy Circle Alexandria VA 22309 | Active | Company formed on the 2014-12-10 | |
PRIMROSE CONSULTING, LLC | 7848 W SAHARA AVE LAS VEGAS NV 89117 | Dissolved | Company formed on the 2005-01-07 | |
PRIMROSE CONSULTING, LLC | 2195 TAYLOR AVE SAC CITY IA 50583 | Active | Company formed on the 2016-05-11 | |
PRIMROSE CONSULTING PTY LTD | NSW 2021 | Dissolved | Company formed on the 2008-08-13 | |
PRIMROSE CONSULTING, L.L.C. | 18930 SPRING HOLLOW DRIVE LUTZ FL 33559 | Inactive | Company formed on the 2008-04-15 | |
PRIMROSE CONSULTING LLC | New Jersey | Unknown | ||
PRIMROSE CONSULTING LLC | California | Unknown | ||
PRIMROSE CONSULTING GROUP LTD | WELLESLEY HOUSE 102 CRANBROOK ROAD ILFORD IG1 4NH | Active | Company formed on the 2023-11-21 |
Officer | Role | Date Appointed |
---|---|---|
ANNA HUDSON |
||
JAMES RICHARD FREDERICK HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW HARRIS |
Director | ||
MARTIN ARENAS |
Director | ||
JAMES RICHARD FREDERICK HUDSON |
Director | ||
HELEN SUSAN KENNY |
Company Secretary | ||
JSA SECRETARIES LIMITED |
Nominated Secretary | ||
JSA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMROSE PROJECTS LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2006-06-13 | Active | |
PRIMROSE GREEN LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR England | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
Notification of Primrose Projects Limited as a person with significant control on 2022-12-13 | ||
CESSATION OF ANNA HUDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAMES RICHARD FREDERICK HUDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ANNA HUDSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Primrose Projects Limited as a person with significant control on 2022-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr James Richard Frederick Hudson as a person with significant control on 2020-06-18 | |
AP01 | DIRECTOR APPOINTED MS ANNA HUDSON | |
AA01 | Current accounting period extended from 31/01/20 TO 31/03/20 | |
AA01 | Current accounting period extended from 31/01/20 TO 31/03/20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM (C/O) Gopsall Services Limited 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM (C/O) Gopsall Services Limited 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Anna Hudson as a person with significant control on 2018-10-22 | |
PSC04 | Change of details for Mrs Anna Hudson as a person with significant control on 2018-10-22 | |
CH01 | Director's details changed for Mr James Richard Frederick Hudson on 2018-10-22 | |
CH01 | Director's details changed for Mr James Richard Frederick Hudson on 2018-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Anna Hudson as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mrs Anna Hudson as a person with significant control on 2016-04-06 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 118 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/09/2015 | |
CERTNM | Company name changed primrose computer consultants LIMITED\certificate issued on 08/10/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 17/09/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU | |
AR01 | 08/07/15 FULL LIST | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 118 | |
SH01 | 04/08/15 STATEMENT OF CAPITAL GBP 118 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O (C/O) STUART FLETCHER & BARRETT MANOR COURT CHAMBERS TOWNSEND DRIVE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O DOWSETT MOORE 24A COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD FREDERICK HUDSON | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ARENAS | |
AA01 | CURREXT FROM 31/07/2011 TO 31/01/2012 | |
AR01 | 08/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HARRIS | |
AP01 | DIRECTOR APPOINTED MR MARTIN ARENAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNA HUDSON / 18/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNA HUDSON / 18/12/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM RF SHARROTT & CO 24A COTON ROAD NUNEATON WARWICKWHIRE CV11 5TW | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 61 ASHLEIGH DRIVE NUNEATON WARWICKSHIRE CV11 6SF | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
88(2)R | AD 14/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 233 THE LONG SHOOT NUNEATON WARWICKSHIRE CV11 6JH | |
363s | RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/07/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 22/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 22/07/98 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 233 THE LONG SHOOT NUNEATON WARWICKSHIRE WA11 6JA | |
287 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-02-01 | £ 227,701 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMROSE CONSULTING LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 504,644 |
Current Assets | 2012-02-01 | £ 752,735 |
Debtors | 2012-02-01 | £ 248,091 |
Tangible Fixed Assets | 2012-02-01 | £ 27 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PRIMROSE CONSULTING LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |