Background WavePink WaveYellow Wave

PRIMARY TECHNOLOGIES (S.E.) LTD (07576841)

PRIMARY TECHNOLOGIES (S.E.) LTD (07576841) is an active UK company. incorporated on 24 March 2011. with registered office in Folkestone. The company operates in the Information and Communication sector, engaged in other information technology service activities. PRIMARY TECHNOLOGIES (S.E.) LTD has been registered for 15 years. Current directors include CURTIS, Matthew Robert, PURVER, Lewis.

Company Number
07576841
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
Unit 17-18 The Glenmore Centre, Folkestone, CT19 4RJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURTIS, Matthew Robert, PURVER, Lewis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY TECHNOLOGIES (S.E.) LTD

PRIMARY TECHNOLOGIES (S.E.) LTD is an active company incorporated on 24 March 2011 with the registered office located in Folkestone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PRIMARY TECHNOLOGIES (S.E.) LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07576841

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit 17-18 The Glenmore Centre Pent Road, Shearway Business Park Folkestone, CT19 4RJ,

Previous Addresses

Unit 17, the Glenmore Centre Pent Road Shearway Business Park Folkestone Kent CT19 4RJ
From: 23 May 2014To: 26 March 2025
46 Victoria Road Capel Le Ferne Folkestone CT18 7LT
From: 24 March 2011To: 23 May 2014
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Loan Secured
Aug 14
Loan Cleared
Dec 18
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CURTIS, Matthew Robert

Active
The Glenmore Centre, FolkestoneCT19 4RJ
Born December 1977
Director
Appointed 24 Mar 2011

PURVER, Lewis

Active
The Glenmore Centre, FolkestoneCT19 4RJ
Born May 1984
Director
Appointed 24 Mar 2011

Persons with significant control

2

Mr Lewis Purver

Active
The Glenmore Centre, FolkestoneCT19 4RJ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016

Mr Matthew Robert Curtis

Active
The Glenmore Centre, FolkestoneCT19 4RJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Incorporation Company
24 March 2011
NEWINCIncorporation