Background WavePink WaveYellow Wave

PRIME PRINCIPLE LIMITED (05112203)

PRIME PRINCIPLE LIMITED (05112203) is an active UK company. incorporated on 26 April 2004. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. PRIME PRINCIPLE LIMITED has been registered for 21 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
05112203
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME PRINCIPLE LIMITED

PRIME PRINCIPLE LIMITED is an active company incorporated on 26 April 2004 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PRIME PRINCIPLE LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05112203

LTD Company

Age

21 Years

Incorporated 26 April 2004

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 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Boundary House 4 County Place Chelmsford, CM2 0RE,

Previous Addresses

, Ground & Second Floor North Wing 30 Woolpack Lane, Nottingham, NG1 1GA, England
From: 6 October 2015To: 11 March 2020
, 1st Floor, 49 Stoney Street the Lace Market, Nottingham, NG1 1LX
From: 22 January 2014To: 6 October 2015
, Unit 2 Wallis Building, Plumptre Place the Lace Market, Nottingham, NG1 1LW, England
From: 26 January 2012To: 22 January 2014
, Castle Cavendish Works, Dorking Road, Radford Nottingham, Nottinghamshire, NG7 5PN
From: 26 April 2004To: 26 January 2012
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Share Buyback
Oct 12
Capital Reduction
Oct 12
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Aug 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FREED, Gavin Mark

Active
4 County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 20 Dec 2019

HAIGH, Colin James

Active
4 County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
4 County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

SCARTH, Christopher Stuart

Resigned
4 County Place, ChelmsfordCM2 0RE
Secretary
Appointed 26 Apr 2004
Resigned 01 Dec 2020

BIBBY, Michael Andrew Asa

Resigned
4 County Place, ChelmsfordCM2 0RE
Born June 1963
Director
Appointed 20 Dec 2019
Resigned 31 Jul 2020

FRANCIS, David Nicholas

Resigned
30 Woolpack Lane, NottinghamNG1 1GA
Born July 1980
Director
Appointed 26 Apr 2004
Resigned 05 Apr 2017

RANDHAWA, Manprit Singh

Resigned
4 County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 31 Jul 2020
Resigned 31 May 2022

SCARTH, Christopher Stuart

Resigned
4 County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 26 Apr 2004
Resigned 01 Dec 2020

WALKER, Jonathan David

Resigned
30 Woolpack Lane, NottinghamNG1 1GA
Born September 1966
Director
Appointed 01 Oct 2016
Resigned 20 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2019

Mr Christopher Stuart Scarth

Ceased
30 Woolpack Lane, NottinghamNG1 1GA
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
20 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Capital Cancellation Shares
12 October 2012
SH06Cancellation of Shares
Resolution
12 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288cChange of Particulars
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
225Change of Accounting Reference Date
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
122122
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
122122
Incorporation Company
26 April 2004
NEWINCIncorporation