Background WavePink WaveYellow Wave

PRIME CUT BUTCHERS LTD (07111681)

PRIME CUT BUTCHERS LTD (07111681) is an active UK company. incorporated on 23 December 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). PRIME CUT BUTCHERS LTD has been registered for 16 years. Current directors include MOSKOVITS, Moses.

Company Number
07111681
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
MOSKOVITS, Moses
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME CUT BUTCHERS LTD

PRIME CUT BUTCHERS LTD is an active company incorporated on 23 December 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). PRIME CUT BUTCHERS LTD was registered 16 years ago.(SIC: 46320)

Status

active

Active since 16 years ago

Company No

07111681

LTD Company

Age

16 Years

Incorporated 23 December 2009

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 25 August 2025
C/O D&B Accounting 51 Craven Park Road London N15 6AH
From: 17 January 2012To: 9 December 2020
75 Geldeston Road London E5 8RS United Kingdom
From: 5 October 2010To: 17 January 2012
115 Craven Park Rd London N15 6BL United Kingdom
From: 23 December 2009To: 5 October 2010
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Company Founded
Dec 09
Loan Secured
Aug 14
Loan Secured
Jun 22
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
New Owner
Aug 25
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOSKOVITS, Moses

Active
26 Theydon Road, LondonE5 9NA
Born June 1968
Director
Appointed 23 Dec 2009

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 23 Dec 2009
Resigned 23 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Bella Moskowits

Ceased
26 Theydon Road, LondonE5 9NA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025
Ceased 01 Jan 2025

Mr Moses Moskovits

Active
Wargrave Avenue, LondonN15 6UA
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 November 2020
AAMDAAMD
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Legacy
30 June 2010
MG01MG01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Incorporation Company
23 December 2009
NEWINCIncorporation