Background WavePink WaveYellow Wave

PRIMARYSITE LIMITED (05533790)

PRIMARYSITE LIMITED (05533790) is an active UK company. incorporated on 11 August 2005. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRIMARYSITE LIMITED has been registered for 20 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
05533790
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARYSITE LIMITED

PRIMARYSITE LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRIMARYSITE LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05533790

LTD Company

Age

20 Years

Incorporated 11 August 2005

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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

20 Appleton Gate Newark Nottinghamshire NG24 1JY England
From: 15 May 2018To: 11 May 2021
Tower House Lucy Tower Street Lincoln Lincs LN1 1XW
From: 11 August 2005To: 15 May 2018
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Aug 18
Director Joined
Jun 20
Loan Secured
May 21
Loan Secured
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 30 Apr 2021

HAIGH, Colin James

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

SCARTH, Christopher Stuart

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

MILLINGTON, Geoffrey Stuart

Resigned
NewarkNG24 1JY
Secretary
Appointed 11 Aug 2005
Resigned 30 Apr 2021

MILLINGTON, Geoffrey Stuart

Resigned
Appleton Gate, NewarkNG24 1JY
Born September 1973
Director
Appointed 01 Jul 2008
Resigned 30 Apr 2021

MILLINGTON, Rosemary Gail

Resigned
9 Pinewood Close, NewarkNG25 0DD
Born January 1975
Director
Appointed 11 Aug 2005
Resigned 06 May 2015

PANTHER, Rachel

Resigned
Appleton Gate, NewarkNG24 1JY
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 30 Apr 2021

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 30 Apr 2021
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased
County Place, ChelmsfordCM2 0RE

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Appleton Gate, NewarkNG24 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Ceased 30 Apr 2021

Mr Geoffrey Millington

Ceased
Appleton Gate, NewarkNG24 1JY
Born September 1973

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

98

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
19 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 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
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Resolution
8 June 2021
RESOLUTIONSResolutions
Memorandum Articles
8 June 2021
MAMA
Statement Of Companys Objects
24 May 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
190190
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
353353
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
6 September 2006
363aAnnual Return
Legacy
14 September 2005
225Change of Accounting Reference Date
Incorporation Company
11 August 2005
NEWINCIncorporation