Background WavePink WaveYellow Wave

PRIMAT RECRUITMENT LIMITED (01535391)

PRIMAT RECRUITMENT LIMITED (01535391) is an active UK company. incorporated on 16 December 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. PRIMAT RECRUITMENT LIMITED has been registered for 45 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
01535391
Status
active
Type
ltd
Incorporated
16 December 1980
Age
45 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MURRAY, Patricia, SWAN, Graham
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMAT RECRUITMENT LIMITED

PRIMAT RECRUITMENT LIMITED is an active company incorporated on 16 December 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. PRIMAT RECRUITMENT LIMITED was registered 45 years ago.(SIC: 78300)

Status

active

Active since 45 years ago

Company No

01535391

LTD Company

Age

45 Years

Incorporated 16 December 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PRIMAT PERSONNEL SERVICES LIMITED
From: 16 December 1980To: 1 January 1989
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR England
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 1 November 2017To: 1 December 2025
Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
From: 16 December 1980To: 1 November 2017
Timeline

29 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 10 Jul 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 04 May 2022

SWAN, Graham

Active
566 Chiswick High Road, LondonW4 5HR
Born February 1972
Director
Appointed 01 Nov 2025

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed N/A
Resigned 09 Jun 1993

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 09 Jun 1993
Resigned 22 Jul 2016

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Oct 2017
Resigned 10 Jul 2023

WARBURTON, Jennifer Ann

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 22 Jul 2016
Resigned 27 Oct 2017

ASHTON, Robert Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 27 Oct 2017
Resigned 30 Apr 2018

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 15 Sept 1995
Resigned 05 Apr 2001

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 28 May 1993
Resigned 15 Nov 1993

BATEMAN, Charles Ian

Resigned
"Dalewood" 586 Chester Road, NorthwichCW8 2DX
Born March 1935
Director
Appointed N/A
Resigned 28 May 1993

DAVIES, Nigel James Maxwell

Resigned
Castle Hill, TarporleyCW6 0PE
Born August 1954
Director
Appointed 15 Nov 1993
Resigned 15 Sept 1995

FLEMING, Colin Ross

Resigned
12 Rubislaw Den North, AberdeenAB15 4AN
Born April 1959
Director
Appointed 05 Sept 2006
Resigned 27 Oct 2017

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 27 Oct 2017
Resigned 03 Mar 2020

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 05 Apr 2001
Resigned 14 Apr 2003

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 27 Oct 2017
Resigned 26 Apr 2021

HOPE, Stephen

Resigned
43 Otterburn Drive, AshingtonNE63 8LP
Born July 1961
Director
Appointed 05 Sept 2006
Resigned 16 Jul 2012

JENKINS, David

Resigned
Bantry House, RichmondDL10 6PU
Born June 1954
Director
Appointed 14 Apr 2003
Resigned 02 Aug 2004

JENKINS, Richard

Resigned
Church Lane, NorwichNR12 8SH
Born March 1960
Director
Appointed 18 Dec 2008
Resigned 25 Aug 2012

JOHNSTONE, Alan James

Resigned
13 Tall Pines, BanchoryAB31 5ZY
Born August 1963
Director
Appointed 05 Sept 2006
Resigned 18 Dec 2008

LANGFIELD, Derek Anthony

Resigned
Flat 7-1, GlasgowG4 0HF
Born October 1954
Director
Appointed 01 Mar 2006
Resigned 05 Sept 2006

LENTON, James Arnold

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1967
Director
Appointed 27 Oct 2017
Resigned 04 May 2022

MASON, Nicola Dawn

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1971
Director
Appointed 25 Sept 2018
Resigned 04 May 2022

MCATEER, Daniel Gary

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1978
Director
Appointed 04 May 2022
Resigned 01 May 2023

MORTON, Garry

Resigned
4 Felixstowe Drive, Newcastle Upon TyneNE7 7JY
Born July 1969
Director
Appointed 01 Mar 2006
Resigned 05 Sept 2006

PARKIN, Derek

Resigned
Bedburn, Nr HamsterleyDL13 3NW
Born September 1959
Director
Appointed 02 Aug 2004
Resigned 01 Mar 2006

POLL, Shaun

Resigned
Great West Road, BrentfordTW8 9BW
Born December 1968
Director
Appointed 18 Jul 2018
Resigned 26 Nov 2024

RAY, Ian

Resigned
32 Ravensbourne Road, East TwickenhamTW1 2DQ
Born August 1951
Director
Appointed 14 Apr 2003
Resigned 01 Mar 2006

SLEIGH, Graeme Bruce

Resigned
Kings Road, StonehavenAB39 2HB
Born September 1970
Director
Appointed 16 Jul 2012
Resigned 27 Oct 2017

SOWERBY, John

Resigned
1 Beechwood Drive, Bishop AucklandDL14 6XS
Born November 1962
Director
Appointed 01 Mar 2006
Resigned 05 Sept 2006

STIRLING, Matthew James

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1979
Director
Appointed 27 Oct 2017
Resigned 30 Apr 2018

WYNTERBEE-ROBEY, Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1958
Director
Appointed 04 May 2022
Resigned 01 Nov 2025

YOUNG, John Michael Douglas

Resigned
Lynch Farm, WarehamBH20 5LG
Born May 1952
Director
Appointed 14 Apr 2003
Resigned 01 Mar 2006

AMEC NOMINEES LIMITED

Resigned
Sandiway House, NorthwichCW8 2YA
Corporate director
Appointed N/A
Resigned 14 Apr 2003

Persons with significant control

4

1 Active
3 Ceased
Palmerston Road, AberdeenAB11 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 19 Oct 2017
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Resolution
8 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
353353
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
25 July 2000
288cChange of Particulars
Legacy
26 June 2000
363sAnnual Return (shuttle)
Resolution
29 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Resolution
18 October 1992
RESOLUTIONSResolutions
Resolution
18 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
26 October 1989
288288
Legacy
4 April 1989
288288
Legacy
23 February 1989
288288
Legacy
23 January 1989
287Change of Registered Office
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
11 April 1987
287Change of Registered Office
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Incorporation Company
16 December 1980
NEWINCIncorporation
Miscellaneous
14 December 1980
MISCMISC