Background WavePink WaveYellow Wave

PRIME MARKET ACCESS LIMITED (03677731)

PRIME MARKET ACCESS LIMITED (03677731) is an active UK company. incorporated on 2 December 1998. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRIME MARKET ACCESS LIMITED has been registered for 27 years. Current directors include PETERSON, Graeme Edward, Dr.

Company Number
03677731
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
Mere House, Knutsford, WA16 8GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PETERSON, Graeme Edward, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME MARKET ACCESS LIMITED

PRIME MARKET ACCESS LIMITED is an active company incorporated on 2 December 1998 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRIME MARKET ACCESS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03677731

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PRIME HEALTHCARE LTD.
From: 22 December 2004To: 19 December 2019
PRIME MEDICA INTERACTIVE NEW MEDIA LIMITED
From: 25 March 1999To: 22 December 2004
NORMALOFFICE LIMITED
From: 2 December 1998To: 25 March 1999
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Previous Addresses

Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP
From: 2 December 1998To: 3 October 2013
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Jun 21
Loan Secured
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PETERSON, Graeme Edward, Dr

Active
41 Stamford Road, BowdenWA14 2JR
Secretary
Appointed 07 Jan 1999

PETERSON, Graeme Edward, Dr

Active
41 Stamford Road, BowdenWA14 2JR
Born June 1958
Director
Appointed 07 Jan 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 07 Jan 1999

FLETCHER, Michael

Resigned
28 Oak Grove, StockportSK12 1AE
Born September 1964
Director
Appointed 07 Jan 1999
Resigned 01 Oct 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1998
Resigned 07 Jan 1999

Persons with significant control

1

Brook Street, KnutsfordWA16 8GP

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

83

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Auditors Resignation Company
18 November 2022
AUDAUD
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Memorandum Articles
15 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 June 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
30 May 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2000
287Change of Registered Office
Legacy
2 November 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1999
88(2)R88(2)R
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Incorporation Company
2 December 1998
NEWINCIncorporation