Background WavePink WaveYellow Wave

PRIMEHELM LIMITED (02715620)

PRIMEHELM LIMITED (02715620) is an active UK company. incorporated on 18 May 1992. with registered office in 357 City Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIMEHELM LIMITED has been registered for 33 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
02715620
Status
active
Type
ltd
Incorporated
18 May 1992
Age
33 years
Address
357 City Road, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEHELM LIMITED

PRIMEHELM LIMITED is an active company incorporated on 18 May 1992 with the registered office located in 357 City Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIMEHELM LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02715620

LTD Company

Age

33 Years

Incorporated 18 May 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

41 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Oct 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STROH, Sidney Benjamin

Active
City Road, LondonEC1V 1LR
Secretary
Appointed 27 May 1992

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
City Road, LondonEC1V 1LR
Born April 1952
Director
Appointed 27 May 1992

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 18 May 1992
Resigned 27 May 1992

STROH, Sidney Benjamin

Resigned
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 27 May 1992
Resigned 12 Jan 2026

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 18 May 1992
Resigned 27 May 1992

Persons with significant control

2

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
6 June 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Legacy
31 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date
28 June 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2010
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Auditors Resignation Company
7 February 2009
AUDAUD
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
403b403b
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
403aParticulars of Charge Subject to s859A
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
395Particulars of Mortgage or Charge
Legacy
30 November 1992
88(2)R88(2)R
Legacy
30 July 1992
224224
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Resolution
4 June 1992
RESOLUTIONSResolutions
Memorandum Articles
4 June 1992
MEM/ARTSMEM/ARTS
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Incorporation Company
18 May 1992
NEWINCIncorporation