Background WavePink WaveYellow Wave

PRIMA 200 FUNDCO NO 2 LIMITED (06309603)

PRIMA 200 FUNDCO NO 2 LIMITED (06309603) is an active UK company. incorporated on 11 July 2007. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIMA 200 FUNDCO NO 2 LIMITED has been registered for 18 years. Current directors include CASHMORE, Hannah Louise, CHOJNOWSKA, Marta, HADLEY, Andrew and 3 others.

Company Number
06309603
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
5 5 The Triangle, Worcester, WR5 2QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASHMORE, Hannah Louise, CHOJNOWSKA, Marta, HADLEY, Andrew, MARWAHA, Deepak Kumar, MORRIS, William Edward, WEAVER, James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA 200 FUNDCO NO 2 LIMITED

PRIMA 200 FUNDCO NO 2 LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIMA 200 FUNDCO NO 2 LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06309603

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

5 5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

PRIME COMPANY SECRETARIAL SERVICES LIMITED

Active
Wildwood Drive, United KingdomWR5 2QX
Corporate secretary
Appointed 04 Nov 2020

CASHMORE, Hannah Louise

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1985
Director
Appointed 01 Mar 2020

CHOJNOWSKA, Marta

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1992
Director
Appointed 15 Nov 2022

HADLEY, Andrew

Active
Weston Road, StaffordST18 0BF
Born January 1983
Director
Appointed 09 Apr 2025

MARWAHA, Deepak Kumar

Active
Wildwood Drive, WorcesterWR5 2QX
Born May 1986
Director
Appointed 21 Jul 2025

MORRIS, William Edward

Active
One Bartholamew Close, LondonEC1A 7BL
Born February 1980
Director
Appointed 11 Nov 2021

WEAVER, James Michael

Active
53 Portland Street, ManchesterM1 3LD
Born January 1985
Director
Appointed 22 May 2024

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Secretary
Appointed 11 Jul 2007
Resigned 04 Nov 2020

BAWN, James

Resigned
Manchester One, ManchesterM1 3LD
Born August 1976
Director
Appointed 29 Nov 2023
Resigned 22 May 2024

BOYLE, Adam Campbell

Resigned
The Triangle, WorcesterWR5 2QX
Born March 1938
Director
Appointed 31 Dec 2008
Resigned 04 May 2011

DAY, Mark

Resigned
The Triangle, WorcesterWR5 2QX
Born April 1965
Director
Appointed 31 Dec 2008
Resigned 31 Oct 2010

DRIVER, Ross William

Resigned
LondonSW1Y 4QU
Born May 1981
Director
Appointed 28 Jul 2016
Resigned 08 Nov 2017

DYER, Matthew Stephen

Resigned
The Triangle, WorcesterWR5 2QX
Born June 1971
Director
Appointed 28 Jun 2010
Resigned 15 Dec 2015

FORSYTH, Ewan

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born June 1969
Director
Appointed 30 Jun 2022
Resigned 21 Jul 2025

GRINONNEAU, Mark William

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born April 1970
Director
Appointed 01 Oct 2013
Resigned 29 Nov 2023

HEATH, James Christopher

Resigned
LondonSW1Y 4QU
Born December 1975
Director
Appointed 01 Nov 2018
Resigned 15 Nov 2022

KEYTE, Julian Edward John

Resigned
The Triangle, WorcesterWR5 2QX
Born May 1962
Director
Appointed 21 Sept 2008
Resigned 30 Jun 2022

LAING, Richard Handley L'Anson

Resigned
The Triangle, WorcesterWR5 2QX
Born February 1967
Director
Appointed 11 Jul 2007
Resigned 28 Jul 2016

MATTHEWS, Anthony James

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born October 1967
Director
Appointed 01 Apr 2010
Resigned 09 Mar 2015

PURSEY, Ann Catherine, Dr

Resigned
The Triangle, WorcesterWR5 2QX
Born October 1964
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2015

RAPER, Sarah Anne, Dr

Resigned
Wild Wood Drive, WorcesterWR5 2QX
Born October 1964
Director
Appointed 28 Sept 2010
Resigned 01 Oct 2013

ROWLEY, James Samuel

Resigned
Paris Avenue, Newcastle Under LymeST5 2RQ
Born February 1953
Director
Appointed 31 Dec 2008
Resigned 31 Mar 2010

SKIDMORE, Neil

Resigned
Heather Mount, KinverDY7 6BL
Born January 1959
Director
Appointed 11 Jul 2007
Resigned 11 Aug 2007

TAYLOR, John Ronald

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born March 1950
Director
Appointed 05 May 2011
Resigned 07 Mar 2023

TAYLOR, John Ronald

Resigned
The Triangle, WorcesterWR5 2QX
Born March 1950
Director
Appointed 31 Dec 2008
Resigned 31 Oct 2010

TURNBULL, Rachel Louise

Resigned
LondonSW1Y 4QU
Born June 1978
Director
Appointed 08 Nov 2017
Resigned 31 Oct 2018

WHARTON, Peter

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born May 1963
Director
Appointed 14 Oct 2008
Resigned 30 Jun 2010

WHEATER, Richard Feather

Resigned
25 Caynham Avenue, CardiffCF64 5RR
Born June 1960
Director
Appointed 05 Nov 2007
Resigned 29 Aug 2008

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Born April 1964
Director
Appointed 11 Jul 2007
Resigned 01 Mar 2020

Persons with significant control

1

Wildwood Drive, WorcesterWR5 2QX

Nature of Control

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

Filing History

104

Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
2 February 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Legacy
9 November 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date
8 August 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
287Change of Registered Office
Legacy
17 September 2007
288bResignation of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation