Background WavePink WaveYellow Wave

PRIMA SOLUTIONS LIMITED (02576695)

PRIMA SOLUTIONS LIMITED (02576695) is an active UK company. incorporated on 24 January 1991. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. PRIMA SOLUTIONS LIMITED has been registered for 35 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
02576695
Status
active
Type
ltd
Incorporated
24 January 1991
Age
35 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA SOLUTIONS LIMITED

PRIMA SOLUTIONS LIMITED is an active company incorporated on 24 January 1991 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PRIMA SOLUTIONS LIMITED was registered 35 years ago.(SIC: 62012)

Status

active

Active since 35 years ago

Company No

02576695

LTD Company

Age

35 Years

Incorporated 24 January 1991

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

C.S.B. MERIDIAN LTD.
From: 24 January 1991To: 9 July 1997
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom
From: 29 June 2022To: 25 July 2022
Sanderson Way Poplar Way Catcliffe Rotherham S60 5TR United Kingdom
From: 27 June 2022To: 29 June 2022
The Dock 2/205 75 Exploration Drive Pioneer Park Leicester LE4 5NU England
From: 24 June 2021To: 27 June 2022
, Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG
From: 24 January 1991To: 24 June 2021
Timeline

18 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Loan Cleared
Sept 21
Owner Exit
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 23 Jun 2022

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 23 Jun 2022

NORMAN, John Frederick Charles

Resigned
Loughborough Technology Park, LoughboroughLE11 3NG
Secretary
Appointed 01 Feb 1993
Resigned 01 Dec 2020

BACON, Gordon Charles Robert

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 01 Mar 2012
Resigned 23 Jun 2022

BELCHER, Stephen Derek

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1974
Director
Appointed 01 Feb 2011
Resigned 23 Jun 2022

BROWN, Stephen Graham

Resigned
11 Main Street, LeicesterLE6 0AE
Born June 1957
Director
Appointed N/A
Resigned 01 Sept 2009

BURRELL, Mathew

Resigned
Poplar Way, RotherhamS60 5TR
Born October 1973
Director
Appointed 01 Feb 2011
Resigned 23 Jun 2022

DENNETT, Richard

Resigned
45 Arbury Banks, BanburyOX17 1LT
Born February 1957
Director
Appointed 10 Feb 1995
Resigned 22 Oct 2009

HALDENBY, Fiona

Resigned
2 West Street, NottinghamNG12 1ET
Born December 1961
Director
Appointed 10 Feb 1995
Resigned 28 Feb 2013

JARRAM, Karan Frances

Resigned
Poplar Way, RotherhamS60 5TR
Born February 1969
Director
Appointed 01 Mar 2012
Resigned 23 Jun 2022

NEAL, Julia Edith

Resigned
23a Westbourne Park Road, LondonW2 5PX
Born December 1959
Director
Appointed 02 Apr 1998
Resigned 08 Sept 2000

NORMAN, John Frederick Charles

Resigned
Poplar Way, RotherhamS60 5TR
Born February 1952
Director
Appointed N/A
Resigned 23 Jun 2022

SULLIVAN, Lawrence John

Resigned
113 Queens Road, RichmondTW10 6QA
Born November 1953
Director
Appointed N/A
Resigned 11 Aug 1994

WALKER, Jonathan David

Resigned
2 Maxwell Street, DerbyDE72 3AH
Born September 1966
Director
Appointed 02 Apr 1998
Resigned 14 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Mr John Frederick Charles Norman

Ceased
75 Exploration Drive, LeicesterLE4 5NU
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 08 Apr 2022
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Resolution
9 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Statement Of Companys Objects
3 February 2023
CC04CC04
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2022
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 March 2013
RP04RP04
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Secretary Company With Change Date
7 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
18 January 2003
403aParticulars of Charge Subject to s859A
Legacy
17 August 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
20 August 1997
287Change of Registered Office
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
25 August 1994
155(6)a155(6)a
Legacy
22 August 1994
288288
Legacy
22 August 1994
287Change of Registered Office
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
28 September 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Legacy
16 March 1993
363b363b
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
28 April 1992
363b363b
Legacy
16 January 1992
288288
Legacy
17 May 1991
288288
Legacy
17 April 1991
288288
Legacy
6 March 1991
88(2)R88(2)R
Legacy
6 March 1991
224224
Legacy
4 February 1991
288288
Incorporation Company
24 January 1991
NEWINCIncorporation