Background WavePink WaveYellow Wave

PRIMA TAPES & LABELS LTD (01452786)

PRIMA TAPES & LABELS LTD (01452786) is an active UK company. incorporated on 8 October 1979. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIMA TAPES & LABELS LTD has been registered for 46 years. Current directors include DOWNEY, Sara Elizabeth, LEE, David James, LEE, Jonathan Paul and 3 others.

Company Number
01452786
Status
active
Type
ltd
Incorporated
8 October 1979
Age
46 years
Address
Prima House Faraday Way, Orpington, BR5 3QW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWNEY, Sara Elizabeth, LEE, David James, LEE, Jonathan Paul, LEE, Mark Richard, LEE, Ryan Jonathan, LEE, Stewart David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA TAPES & LABELS LTD

PRIMA TAPES & LABELS LTD is an active company incorporated on 8 October 1979 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIMA TAPES & LABELS LTD was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01452786

LTD Company

Age

46 Years

Incorporated 8 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

L.M.T. LIMITED
From: 22 August 1984To: 16 March 2004
LONDON MASKING TAPE CO. LIMITED
From: 8 October 1979To: 22 August 1984
Contact
Address

Prima House Faraday Way St Mary Cray Orpington, BR5 3QW,

Timeline

13 key events • 1979 - 2018

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DOWNEY, Sara Elizabeth

Active
Faraday Way, OrpingtonBR5 3QW
Born March 1980
Director
Appointed 08 Jun 2015

LEE, David James

Active
Faraday Way, OrpingtonBR5 3QW
Born April 1978
Director
Appointed 08 Jun 2015

LEE, Jonathan Paul

Active
Faraday Way, OrpingtonBR5 3QW
Born June 1983
Director
Appointed 08 Jun 2015

LEE, Mark Richard

Active
Faraday Way, OrpingtonBR5 3QW
Born April 1971
Director
Appointed 08 Jun 2015

LEE, Ryan Jonathan

Active
Faraday Way, OrpingtonBR5 3QW
Born August 1978
Director
Appointed 08 Jun 2015

LEE, Stewart David

Active
Faraday Way, OrpingtonBR5 3QW
Born August 1972
Director
Appointed 08 Jun 2015

LEE, Martin Edward

Resigned
Faraday Way, OrpingtonBR5 3QW
Secretary
Appointed N/A
Resigned 16 Oct 2018

LEE, Julian Francis

Resigned
Faraday Way, OrpingtonBR5 3QW
Born June 1951
Director
Appointed N/A
Resigned 16 Oct 2018

LEE, Martin Edward

Resigned
Faraday Way, OrpingtonBR5 3QW
Born July 1946
Director
Appointed N/A
Resigned 16 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Faraday Way, OrpingtonBR5 3QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018

Mr Martin Edward Lee

Ceased
Faraday Way, OrpingtonBR5 3QW
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2018

Julian Francis Lee

Ceased
Faraday Way, OrpingtonBR5 3QW
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Resolution
20 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
6 August 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 August 2015
CC04CC04
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
28 June 2010
MG02MG02
Legacy
28 June 2010
MG02MG02
Legacy
28 June 2010
MG02MG02
Legacy
28 June 2010
MG02MG02
Legacy
28 June 2010
MG02MG02
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Memorandum Articles
19 March 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
15 August 1996
363aAnnual Return
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
8 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
363x363x
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
363aAnnual Return
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
5 September 1990
363363
Accounts With Accounts Type Full Group
30 August 1990
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Full Group
19 September 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
22 May 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
30 January 1985
47b47b
Legacy
19 November 1984
47b47b
Certificate Change Of Name Company
22 August 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1981
47b47b
Legacy
29 May 1981
47b47b
Incorporation Company
8 October 1979
NEWINCIncorporation