Background WavePink WaveYellow Wave

PRIMELINK LIMITED (03997517)

PRIMELINK LIMITED (03997517) is an active UK company. incorporated on 19 May 2000. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PRIMELINK LIMITED has been registered for 25 years. Current directors include DARBAR, Rashmi Ranubhai.

Company Number
03997517
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
4b Imperial Court, Harrow, HA2 7HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
DARBAR, Rashmi Ranubhai
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMELINK LIMITED

PRIMELINK LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). PRIMELINK LIMITED was registered 25 years ago.(SIC: 46520)

Status

active

Active since 25 years ago

Company No

03997517

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

J R NOVELTIES LIMITED
From: 19 May 2000To: 18 May 2010
Contact
Address

4b Imperial Court Imperial Drive Harrow, HA2 7HU,

Previous Addresses

C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW
From: 24 June 2013To: 29 March 2026
170 Church Road Mitcham Surrey CR4 3BW United Kingdom
From: 19 May 2000To: 24 June 2013
Timeline

2 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
New Owner
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DARBAR, Sangita Rashmi

Active
4-B Imperial Court, HarrowHA2 7HU
Secretary
Appointed 22 May 2000

DARBAR, Rashmi Ranubhai

Active
4-B Imperial Court, HarrowHA2 7HU
Born August 1967
Director
Appointed 22 May 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 May 2000
Resigned 23 May 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 May 2000
Resigned 23 May 2000

Persons with significant control

2

Mrs Sangita Rashmi Darbar

Active
Imperial Drive, HarrowHA2 7HU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2021

Mr Rashmi Ranubhai Darbar

Active
Imperial Drive, HarrowHA2 7HU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation