Background WavePink WaveYellow Wave

PRIMESCALE LIMITED (02945424)

PRIMESCALE LIMITED (02945424) is an active UK company. incorporated on 5 July 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PRIMESCALE LIMITED has been registered for 31 years. Current directors include GANI, Faruque Hussain.

Company Number
02945424
Status
active
Type
ltd
Incorporated
5 July 1994
Age
31 years
Address
The Limes 1339 High Road, London, N20 9HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GANI, Faruque Hussain
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMESCALE LIMITED

PRIMESCALE LIMITED is an active company incorporated on 5 July 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PRIMESCALE LIMITED was registered 31 years ago.(SIC: 47730)

Status

active

Active since 31 years ago

Company No

02945424

LTD Company

Age

31 Years

Incorporated 5 July 1994

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

The Limes 1339 High Road London, N20 9HR,

Previous Addresses

Q West Suite 3.17a 1110 Great West Road London Middlesex TW8 0GP England
From: 17 September 2018To: 2 October 2025
Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England
From: 17 January 2017To: 17 September 2018
92 Manor Road Chigwell Essex IG7 5PQ England
From: 10 August 2016To: 17 January 2017
C/O Meraj Limited 694 High Road Leyton London E10 6JP England
From: 11 July 2016To: 10 August 2016
234 High Street North London E12 6SB
From: 15 March 2013To: 11 July 2016
121 High Road London NW10 2SL
From: 5 July 1994To: 15 March 2013
Timeline

6 key events • 1994 - 2016

Funding Officers Ownership
Company Founded
Jul 94
Share Buyback
Apr 13
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jul 16
Director Left
Jul 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GANI, Faruque Hussain

Active
High Road, LondonN20 9HR
Born January 1969
Director
Appointed 03 May 2016

BHOGAL, Harminer Kaur

Resigned
11 Charlton Road, WembleyHA9 9QT
Secretary
Appointed 29 Jul 1996
Resigned 09 Jul 1999

BHOGAL, Jagjeet Singh

Resigned
30 Ravenscroft Avenue, WembleyHA9 9TL
Secretary
Appointed 16 Apr 1994
Resigned 29 Jul 1996

CHANA, Kuldip Singh

Resigned
51 Burgess Avenue, LondonNW9 8TX
Secretary
Appointed 09 Jul 1999
Resigned 26 Nov 2012

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Jul 1994
Resigned 16 Aug 1994

AKHTAR, Imran M

Resigned
13 Keswick Gardens, WembleyHA9 7JH
Born March 1971
Director
Appointed 09 Jul 1999
Resigned 03 May 2016

BHOGAL, Baljeet

Resigned
11 Charlton Road, WembleyHA9 9QT
Born February 1962
Director
Appointed 29 Jul 1996
Resigned 09 Jul 1999

BHOGAL, Harminer Kaur

Resigned
11 Charlton Road, WembleyHA9 9QT
Born September 1964
Director
Appointed 29 Jul 1996
Resigned 09 Jul 1999

BHOGAL, Jagjeet Singh

Resigned
30 Ravenscroft Avenue, WembleyHA9 9TL
Born April 1965
Director
Appointed 16 Aug 1994
Resigned 29 Jul 1996

CHANA, Kuldip Singh

Resigned
51 Burgess Avenue, LondonNW9 8TX
Born April 1950
Director
Appointed 16 Aug 1994
Resigned 29 Jul 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 05 Jul 1994
Resigned 16 Aug 1994

Persons with significant control

1

Meraj Ltd

Active
Manor Road, ChigwellIG7 5PQ

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts Amended With Made Up Date
6 June 2013
AAMDAAMD
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Legacy
10 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1997
AAAnnual Accounts
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 1995
AAAnnual Accounts
Resolution
3 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
287Change of Registered Office
Resolution
30 August 1994
RESOLUTIONSResolutions
Incorporation Company
5 July 1994
NEWINCIncorporation