Background WavePink WaveYellow Wave

PRIMA SERVICES GROUP LIMITED (02542471)

PRIMA SERVICES GROUP LIMITED (02542471) is an active UK company. incorporated on 24 September 1990. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PRIMA SERVICES GROUP LIMITED has been registered for 35 years. Current directors include WARD, Richard Robert.

Company Number
02542471
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
25 Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WARD, Richard Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA SERVICES GROUP LIMITED

PRIMA SERVICES GROUP LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PRIMA SERVICES GROUP LIMITED was registered 35 years ago.(SIC: 78200)

Status

active

Active since 35 years ago

Company No

02542471

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PRIMA SERVICES LIMITED
From: 24 September 1990To: 21 September 1999
Contact
Address

25 Barnes Wallis Road C/O Fusion People Ltd Fareham, PO15 5TT,

Previous Addresses

Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW England
From: 17 February 2017To: 1 December 2025
2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW England
From: 17 February 2017To: 17 February 2017
3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 25 January 2014To: 17 February 2017
Effra House 34 High Street Ewell Epsom Surrey KT17 1RW United Kingdom
From: 24 September 1990To: 25 January 2014
Timeline

28 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Funding Round
Aug 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Owner Exit
Sept 17
Director Left
Dec 17
Loan Cleared
Sept 18
Loan Secured
Jun 19
Loan Cleared
Jul 19
Director Left
Nov 19
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WARD, Richard Robert

Active
Barnes Wallis Road, FarehamPO15 5TT
Born February 1967
Director
Appointed 25 Nov 2022

CLARK, Steven Ronald

Resigned
9 Savery Drive, SurbitonKT6 5RD
Secretary
Appointed 15 Oct 2004
Resigned 21 Mar 2006

CLARKE, Donovan John

Resigned
Hill House Farm Cottages Misbrooks Green Road, DorkingRH5 4QQ
Secretary
Appointed 21 Mar 2006
Resigned 18 Nov 2013

CLARKE, Susan Hazel

Resigned
42 Spinney Hill, AddlestoneKT15 1AD
Secretary
Appointed N/A
Resigned 15 Oct 2004

FENN, Christopher James

Resigned
Turnberry House, FarehamPO15 7FJ
Secretary
Appointed 18 Nov 2013
Resigned 19 Apr 2016

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Secretary
Appointed 07 Oct 2016
Resigned 25 Nov 2022

POTTER, Danielle Louise

Resigned
Turnberry House, FarehamPO15 7FJ
Secretary
Appointed 19 Apr 2016
Resigned 07 Oct 2016

CLARK, Steven Ronald

Resigned
9 Savery Drive, SurbitonKT6 5RD
Born October 1960
Director
Appointed 02 Jul 2002
Resigned 21 Feb 2014

CLARKE, Donovan John

Resigned
34 High Street, EpsomKT17 1RW
Born May 1956
Director
Appointed 08 Jun 2010
Resigned 18 Nov 2013

CLARKE, Donovan

Resigned
42 Spinney Hill, AddlestoneKT15 1AD
Born May 1956
Director
Appointed N/A
Resigned 11 Oct 2004

CURTIS, Peter David

Resigned
Turnberry House, FarehamPO15 7FJ
Born November 1971
Director
Appointed 01 Sept 2015
Resigned 08 Jun 2016

FENN, Christopher James

Resigned
34 High Street, EpsomKT17 1RW
Born May 1951
Director
Appointed 10 Feb 2012
Resigned 19 Apr 2016

FISHER, Stephen

Resigned
34 High Street, EpsomKT17 1RW
Born September 1966
Director
Appointed 10 Feb 2012
Resigned 20 Aug 2014

HUDSON, Peter Charles

Resigned
34 High Street, EpsomKT17 1RW
Born October 1960
Director
Appointed 03 Sept 2010
Resigned 10 Feb 2012

JONES, Graham Robert

Resigned
12 Coniston Avenue, Tunbridge WellsTN4 9SP
Born March 1952
Director
Appointed 16 Feb 1998
Resigned 16 Feb 2006

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born August 1979
Director
Appointed 07 Oct 2016
Resigned 25 Nov 2022

METCALFE, Paul Gerrard

Resigned
34 High Street, EpsomKT17 1RW
Born August 1959
Director
Appointed 10 Feb 2012
Resigned 18 Feb 2016

POTTER, Danielle Louise

Resigned
Turnberry House, FarehamPO15 7FJ
Born September 1981
Director
Appointed 21 Feb 2014
Resigned 07 Oct 2016

SAUNDERS, Andrew Neil

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born February 1979
Director
Appointed 17 Mar 2017
Resigned 01 Dec 2017

WARD, Richard Robert

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born February 1967
Director
Appointed 01 Mar 2016
Resigned 15 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
3700 Parkway, FarehamPO15 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017

Mr Paul Anthony Bell

Ceased
2nd Floor, Whiteley, FarehamPO15 7AW
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

158

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
14 May 2009
287Change of Registered Office
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
363aAnnual Return
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
24 December 2004
287Change of Registered Office
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
27 April 2004
244244
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
6 May 2003
244244
Legacy
17 October 2002
363sAnnual Return (shuttle)
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
244244
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1995
155(6)a155(6)a
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
88(3)88(3)
Legacy
16 February 1994
88(2)R88(2)R
Legacy
16 February 1994
123Notice of Increase in Nominal Capital
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
9 November 1993
225(1)225(1)
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
2 January 1992
363b363b
Legacy
15 May 1991
224224
Legacy
22 October 1990
287Change of Registered Office
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Incorporation Company
24 September 1990
NEWINCIncorporation