Background WavePink WaveYellow Wave

PRIMERA LIFE LTD (06982404)

PRIMERA LIFE LTD (06982404) is an active UK company. incorporated on 5 August 2009. with registered office in Blackpool. The company operates in the Manufacturing sector, engaged in unknown sic code (25720) and 1 other business activities. PRIMERA LIFE LTD has been registered for 16 years. Current directors include IZOD, Martin Chew, ROSS, Philip Paul.

Company Number
06982404
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Unit 8 Bankfield House, 250 Bristol Avenue, Blackpool, FY2 0JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
IZOD, Martin Chew, ROSS, Philip Paul
SIC Codes
25720, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMERA LIFE LTD

PRIMERA LIFE LTD is an active company incorporated on 5 August 2009 with the registered office located in Blackpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720) and 1 other business activity. PRIMERA LIFE LTD was registered 16 years ago.(SIC: 25720, 64209)

Status

active

Active since 16 years ago

Company No

06982404

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 8 Bankfield House, 250 Bristol Avenue Bispham Blackpool, FY2 0JF,

Previous Addresses

Rumwell Hall Rumwell Taunton Somerset TA4 1EL
From: 25 May 2011To: 22 November 2016
St Mary's House Magdalene Street Taunton Somerset TA1 1SB
From: 5 August 2009To: 25 May 2011
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Oct 09
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Aug 17
Owner Exit
Aug 18
New Owner
Aug 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Jul 20
Loan Cleared
Aug 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Cleared
Jul 22
Owner Exit
Jan 23
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

IZOD, Martin Chew

Active
Bristol Avenue, BlackpoolFY2 0JF
Born April 1983
Director
Appointed 19 Nov 2016

ROSS, Philip Paul

Active
Bristol Avenue, BlackpoolFY2 0JF
Born January 1984
Director
Appointed 19 Nov 2016

ARMOUR, Sheena Rodgers

Resigned
Bristol Avenue, BlackpoolFY2 0JF
Secretary
Appointed 04 May 2022
Resigned 12 Sept 2024

STONE, Clive Antony

Resigned
St Georges Avenue, TauntonTA2 7BB
Secretary
Appointed 05 Aug 2009
Resigned 19 Nov 2016

ELLIOTT, George Reginald

Resigned
Bristol Avenue, BlackpoolFY2 0JF
Born November 1952
Director
Appointed 16 Feb 2021
Resigned 16 Feb 2021

MCDOUGALL, John

Resigned
Bristol Avenue, BlackpoolFY2 0JF
Born February 1949
Director
Appointed 19 Nov 2016
Resigned 31 Dec 2020

SMITH, Jerry

Resigned
15 Woodlands, KeighleyBD22 7QN
Born May 1961
Director
Appointed 05 Aug 2009
Resigned 19 Nov 2016

STONE, Clive Antony

Resigned
St Georges Avenue, TauntonTA2 7BB
Born March 1961
Director
Appointed 05 Aug 2009
Resigned 19 Nov 2016

Persons with significant control

6

1 Active
5 Ceased
Speirs Wharf, GlasgowG4 9TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Glasgow Road, PaisleyPA1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 01 Jan 2023

Mr Philip Ross

Ceased
Bristol Avenue, BlackpoolFY2 0JF
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018
Ceased 31 Jul 2020

Mr Martin Chew Izod

Ceased
Elliot Place, GlasgowG3 8EP
Born April 1983

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Ceased 06 Aug 2019

Mr Jerry Smith

Ceased
Bristol Avenue, BlackpoolFY2 0JF
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Aug 2019

Mr Clive Antony Stone

Ceased
Bristol Avenue, BlackpoolFY2 0JF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 December 2009
AA01Change of Accounting Reference Date
Resolution
27 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Incorporation Company
5 August 2009
NEWINCIncorporation