Background WavePink WaveYellow Wave

PRIMESTAR LIMITED (07948797)

PRIMESTAR LIMITED (07948797) is an active UK company. incorporated on 14 February 2012. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIMESTAR LIMITED has been registered for 14 years. Current directors include AKKA, Lara Yvonne, BRAND, Lyndsey Claire, MYERS, Andrew Leon and 1 others.

Company Number
07948797
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AKKA, Lara Yvonne, BRAND, Lyndsey Claire, MYERS, Andrew Leon, MYERS, Bernard Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMESTAR LIMITED

PRIMESTAR LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIMESTAR LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07948797

LTD Company

Age

14 Years

Incorporated 14 February 2012

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 April 2025 (1 year 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

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Churchill House 120 Bunns Lane London NW7 2AS England
From: 24 October 2017To: 17 June 2019
Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 2 October 2015To: 24 October 2017
Hillside House 2-6 Friern Park London N12 9BT
From: 27 March 2013To: 2 October 2015
138 Pinner Road Harrow Middlesex HA1 4JE United Kingdom
From: 27 September 2012To: 27 March 2013
8 Birchwood Drive London NW3 7NB England
From: 21 September 2012To: 27 September 2012
8 Birchwood Drive London NW3 7UB England
From: 21 September 2012To: 21 September 2012
Global House 5a Sandy's Row London E1 7HW England
From: 14 February 2012To: 21 September 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 14
Director Joined
Jun 16
Funding Round
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AKKA, Lara Yvonne

Active
Stirling Way, BorehamwoodWD6 2FX
Born January 1969
Director
Appointed 23 Apr 2024

BRAND, Lyndsey Claire

Active
Stirling Way, BorehamwoodWD6 2FX
Born July 1974
Director
Appointed 23 Apr 2024

MYERS, Andrew Leon

Active
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 20 Jun 2016

MYERS, Bernard Ian

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1944
Director
Appointed 21 Sept 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Feb 2012
Resigned 21 Sept 2012

MYERS, Sandra Hannah

Resigned
Birchwood Drive, LondonNW3 7NB
Born November 1946
Director
Appointed 01 Aug 2014
Resigned 11 Oct 2025

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Feb 2012
Resigned 21 Sept 2012

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Leon Myers

Active
Stirling Way, BorehamwoodWD6 2FX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024

Mrs Lyndsey Claire Brand

Active
Stirling Way, BorehamwoodWD6 2FX
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024

Mrs Lara Yvonne Akka

Active
Stirling Way, BorehamwoodWD6 2FX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024

Mr Bernard Ian Myers

Ceased
Birchwood Drive, LondonNW3 7NB
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Apr 2024

Mrs Sandra Hannah Myers

Ceased
Birchwood Drive, LondonNW3 7NB
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Second Filing Of Form With Form Type
14 November 2012
RP04RP04
Legacy
25 October 2012
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Incorporation Company
14 February 2012
NEWINCIncorporation