Background WavePink WaveYellow Wave

PRIMROSE STREET LIMITED (05351269)

PRIMROSE STREET LIMITED (05351269) is an active UK company. incorporated on 3 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRIMROSE STREET LIMITED has been registered for 21 years. Current directors include MOUNTFORD, Margaret Rose, Dr, SCOTT, Jonathan Willoughby, WILLIS, David Arthur.

Company Number
05351269
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2005
Age
21 years
Address
Exchange House, London, EC2A 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOUNTFORD, Margaret Rose, Dr, SCOTT, Jonathan Willoughby, WILLIS, David Arthur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE STREET LIMITED

PRIMROSE STREET LIMITED is an active company incorporated on 3 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRIMROSE STREET LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05351269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 3 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Exchange House Primrose Street London, EC2A 2EG,

Previous Addresses

Exchange House Primrose Street London EC2A 2HS
From: 3 February 2005To: 17 December 2013
Timeline

5 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILSON, Clare Alice

Active
Exchange House, LondonEC2A 2HS
Secretary
Appointed 03 Feb 2005

MOUNTFORD, Margaret Rose, Dr

Active
26 Westbourne Park Road, LondonW2 5PH
Born November 1951
Director
Appointed 03 Feb 2005

SCOTT, Jonathan Willoughby

Active
Primrose Street, LondonEC2A 2EG
Born May 1956
Director
Appointed 01 Feb 2015

WILLIS, David Arthur

Active
Primrose Street, LondonEC2A 2EG
Born December 1958
Director
Appointed 01 Feb 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 2005
Resigned 03 Feb 2005

BOND, Richard Douglas

Resigned
35 Princes Gate Court, LondonSW7 2QJ
Born July 1946
Director
Appointed 03 Feb 2005
Resigned 01 Feb 2015

NEILL, Robert Moore

Resigned
109 Abbotsbury Road, LondonW14 8EP
Born September 1950
Director
Appointed 15 Jun 2005
Resigned 01 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Feb 2005
Resigned 03 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Feb 2005
Resigned 03 Feb 2005

Persons with significant control

3

David Arthur Willis

Active
Primrose Street, LondonEC2A 2EG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jonathan Willoughby Scott

Active
Primrose Street, LondonEC2A 2EG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Margaret Rose Mountford

Active
Primrose Street, LondonEC2A 2EG
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Legacy
28 May 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
288cChange of Particulars
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Incorporation Company
3 February 2005
NEWINCIncorporation