Background WavePink WaveYellow Wave

PRIME GROUP LIMITED (04287064)

PRIME GROUP LIMITED (04287064) is an active UK company. incorporated on 13 September 2001. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PRIME GROUP LIMITED has been registered for 24 years. Current directors include WEOBLEY, Paul Andrew.

Company Number
04287064
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
Berry & Co Sterling House, Maidstone, ME14 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WEOBLEY, Paul Andrew
SIC Codes
70229, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME GROUP LIMITED

PRIME GROUP LIMITED is an active company incorporated on 13 September 2001 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PRIME GROUP LIMITED was registered 24 years ago.(SIC: 70229, 71111)

Status

active

Active since 24 years ago

Company No

04287064

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 24 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Berry & Co Sterling House 7 Ashford Road Maidstone, ME14 5BJ,

Previous Addresses

Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England
From: 25 May 2022To: 31 May 2022
7 Clarendon Place Maidstone Kent ME14 1BQ
From: 13 September 2001To: 25 May 2022
Timeline

8 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Jun 20
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEOBLEY, Paul Andrew

Active
7 Swain Road, GillinghamME8 0SN
Born March 1957
Director
Appointed 13 Sept 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 Sept 2001
Resigned 13 Sept 2001

NICHOLSON, Derek Ronald

Resigned
39 Pine Grove, MaidstoneME14 2AJ
Secretary
Appointed 13 Sept 2001
Resigned 05 Mar 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 Sept 2001
Resigned 13 Sept 2001

HAMMOND, Keith Robert

Resigned
14 Park Farm Close, AshfordTN26 1LD
Born March 1945
Director
Appointed 13 Sept 2001
Resigned 02 Jun 2020

NICHOLSON, Derek Ronald

Resigned
39 Pine Grove, MaidstoneME14 2AJ
Born November 1953
Director
Appointed 13 Sept 2001
Resigned 05 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Derek Ronald Nicholson

Ceased
7 Clarendon Place, KentME14 1BQ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 05 Mar 2019

Mr Keith Robert Hammond

Ceased
7 Clarendon Place, KentME14 1BQ
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 01 Apr 2018

Mr Paul Andrew Weobley

Active
Sterling House, MaidstoneME14 5BJ
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Incorporation Company
13 September 2001
NEWINCIncorporation