Background WavePink WaveYellow Wave

PRIMA SOLUTIONS (HOLDINGS) LIMITED (06883685)

PRIMA SOLUTIONS (HOLDINGS) LIMITED (06883685) is an active UK company. incorporated on 21 April 2009. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. PRIMA SOLUTIONS (HOLDINGS) LIMITED has been registered for 16 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
06883685
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA SOLUTIONS (HOLDINGS) LIMITED

PRIMA SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. PRIMA SOLUTIONS (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 62030, 62090)

Status

active

Active since 16 years ago

Company No

06883685

LTD Company

Age

16 Years

Incorporated 21 April 2009

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 27 June 2022To: 25 July 2022
The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU England
From: 24 June 2021To: 27 June 2022
Loughborough Technology Park Ashby Road Loughborough Leicestershire LE11 3NG
From: 21 April 2009To: 24 June 2021
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Oct 09
Director Joined
Nov 09
Funding Round
Dec 09
Capital Reduction
Jul 11
Share Buyback
Jul 11
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Sept 21
Funding Round
May 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Feb 24
Owner Exit
Jul 25
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 23 Jun 2022

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 23 Jun 2022

NORMAN, John Frederick

Resigned
120 Main Street, NottinghamNG12 3EN
Secretary
Appointed 21 Apr 2009
Resigned 01 Dec 2020

BROWN, Stephen Graham

Resigned
11 Main Street, LeicesterLE6 0AE
Born June 1957
Director
Appointed 21 Apr 2009
Resigned 01 Sept 2009

HALDENBY, Fiona

Resigned
West Street, NottinghamNG12 1EJ
Born December 1961
Director
Appointed 05 Oct 2009
Resigned 28 Feb 2013

JARRAM, Karan Frances

Resigned
Poplar Way, SheffieldS60 5TR
Born February 1969
Director
Appointed 01 Mar 2013
Resigned 23 Jun 2022

NORMAN, John Frederick Charles

Resigned
Elm Farm, KinoultonNG12 3EN
Born February 1952
Director
Appointed 21 Apr 2009
Resigned 23 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Aptean Limited

Active
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022

Mr John Frederick Charles Norman

Ceased
Wellington Crescent, Fradley ParkWS13 8RZ
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Resolution
9 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Capital Name Of Class Of Shares
6 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
3 February 2023
CC04CC04
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Statement Of Companys Objects
25 May 2022
CC04CC04
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 May 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Resolution
26 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
26 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Capital Cancellation Shares
8 July 2011
SH06Cancellation of Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
22 June 2009
225Change of Accounting Reference Date
Resolution
16 June 2009
RESOLUTIONSResolutions
Statement Of Affairs
16 June 2009
SASA
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Incorporation Company
21 April 2009
NEWINCIncorporation