Background WavePink WaveYellow Wave

PRIME INTERACTION LIMITED (04102260)

PRIME INTERACTION LIMITED (04102260) is an active UK company. incorporated on 6 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIME INTERACTION LIMITED has been registered for 25 years. Current directors include FISHER, Robin Charles.

Company Number
04102260
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
8-12 York Gate Marylebone Road, London, NW1 5DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FISHER, Robin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME INTERACTION LIMITED

PRIME INTERACTION LIMITED is an active company incorporated on 6 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIME INTERACTION LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04102260

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

8-12 York Gate Marylebone Road London, NW1 5DX,

Previous Addresses

100 Marylebone Road London NW1 5DX
From: 28 August 2014To: 11 December 2023
202 Finchley Road Rear of Allied Irish Bank London NW3 6BX
From: 6 November 2000To: 28 August 2014
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 12
Funding Round
Jul 14
Director Left
Dec 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FISHER, Robin Charles

Active
11 Thurlow Road, LondonNW3 5PL
Born November 1951
Director
Appointed 06 Nov 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 06 Nov 2000

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 12 May 2014
Resigned 20 Aug 2024

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 04 Sept 2003
Resigned 22 Dec 2008

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
5 Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 06 Nov 2000
Resigned 04 Sept 2003

AZIZ, Laila

Resigned
15 Roxeth Green Avenue, South HarrowHA2 8AE
Born September 1959
Director
Appointed 01 Nov 2001
Resigned 30 Apr 2012

KERSTIN, Stuart Alexander Ernest

Resigned
54 Russet Drive, NorthamptonNN3 9TU
Born February 1961
Director
Appointed 08 Jul 2002
Resigned 02 Sept 2002

MILES, Geoffrey

Resigned
4 Skipwith Road, YorkYO19 6LT
Born October 1969
Director
Appointed 06 Nov 2000
Resigned 05 Aug 2002

STIEFEL, Barry Abraham

Resigned
5 Carlyle Close, LondonN2 0QU
Born December 1949
Director
Appointed 02 Sept 2002
Resigned 31 Oct 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Nov 2000
Resigned 06 Nov 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Nov 2000
Resigned 06 Nov 2000

Persons with significant control

1

Robin Charles Fisher

Active
Thurlow Road, LondonNW3 5PL
Born November 1951

Nature of Control

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

Filing History

102

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
11 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
12 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 November 2014
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
5 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Resolution
8 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
25 November 2004
363aAnnual Return
Legacy
25 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Legacy
20 February 2004
88(2)R88(2)R
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
287Change of Registered Office
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
123Notice of Increase in Nominal Capital
Resolution
26 August 2003
RESOLUTIONSResolutions
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
225Change of Accounting Reference Date
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Incorporation Company
6 November 2000
NEWINCIncorporation