Background WavePink WaveYellow Wave

PRIME & MODERN LIMITED (08403368)

PRIME & MODERN LIMITED (08403368) is an active UK company. incorporated on 14 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PRIME & MODERN LIMITED has been registered for 13 years. Current directors include HAMILTON, Alistair James, KUCERA, Antonio, LASSMAN, Joel Simon and 3 others.

Company Number
08403368
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
C/O Price Bailey Llp 3rd Floor, London, W1S 4AP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAMILTON, Alistair James, KUCERA, Antonio, LASSMAN, Joel Simon, SARNER, Ben, SIMONS, Mark Lee, WEINBERG, Ben Nathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME & MODERN LIMITED

PRIME & MODERN LIMITED is an active company incorporated on 14 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PRIME & MODERN LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08403368

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 26 May 2022To: 9 May 2024
Palladium House 1-4 Argyll Street London W1F 7LD
From: 2 June 2014To: 26 May 2022
64 New Cavendish Street London W1G 8TB
From: 15 April 2026To: 2 June 2014
14 David Mews London W1U 6EQ England
From: 14 February 2013To: 15 April 2026
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Funding Round
Oct 13
Share Issue
Mar 14
Funding Round
Jun 14
Loan Secured
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Share Issue
Nov 17
Share Buyback
Jul 18
Capital Reduction
Jul 18
Director Joined
Feb 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Dec 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Apr 25
Loan Secured
Apr 25
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HAMILTON, Alistair James

Active
3rd Floor, LondonW1S 4AP
Born December 1975
Director
Appointed 18 Jan 2019

KUCERA, Antonio

Active
3rd Floor, LondonW1S 4AP
Born March 1975
Director
Appointed 14 Feb 2013

LASSMAN, Joel Simon

Active
3rd Floor, LondonW1S 4AP
Born November 1984
Director
Appointed 01 Dec 2021

SARNER, Ben

Active
3rd Floor, LondonW1S 4AP
Born March 1981
Director
Appointed 18 Feb 2015

SIMONS, Mark Lee

Active
3rd Floor, LondonW1S 4AP
Born November 1982
Director
Appointed 14 Feb 2013

WEINBERG, Ben Nathan

Active
3rd Floor, LondonW1S 4AP
Born December 1982
Director
Appointed 14 Feb 2013

BARNARD, Adrian

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born August 1966
Director
Appointed 14 Feb 2013
Resigned 18 Feb 2015

HARING, Richard Anthony

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1980
Director
Appointed 18 Feb 2015
Resigned 25 Jun 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 14 Feb 2013
Resigned 14 Feb 2013

Persons with significant control

2

Mr Mark Lee Simons

Active
3rd Floor, LondonW1S 4AP
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ben Nathan Weinberg

Active
3rd Floor, LondonW1S 4AP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 November 2024
AAMDAAMD
Accounts With Accounts Type Group
17 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Legacy
24 January 2024
CAP-SSCAP-SS
Resolution
24 January 2024
RESOLUTIONSResolutions
Legacy
24 January 2024
SH20SH20
Resolution
23 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Confirmation Statement
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Capital Cancellation Shares
24 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2018
SH10Notice of Particulars of Variation
Resolution
23 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Capital Name Of Class Of Shares
19 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2014
AA01Change of Accounting Reference Date
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
4 March 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
4 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Incorporation Company
14 February 2013
NEWINCIncorporation