Background WavePink WaveYellow Wave

PRIMAS LAW LIMITED (08438862)

PRIMAS LAW LIMITED (08438862) is an active UK company. incorporated on 11 March 2013. with registered office in Stockton Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PRIMAS LAW LIMITED has been registered for 13 years. Current directors include BAXTER, Simon Robert, BLACK, Gary, KERR, Adam and 1 others.

Company Number
08438862
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
The Whitehouse Wilderspool Business Park, Stockton Heath, WA4 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAXTER, Simon Robert, BLACK, Gary, KERR, Adam, THOMAS, Daniel
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMAS LAW LIMITED

PRIMAS LAW LIMITED is an active company incorporated on 11 March 2013 with the registered office located in Stockton Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PRIMAS LAW LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08438862

LTD Company

Age

13 Years

Incorporated 11 March 2013

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 10 December 2025 (4 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PRIMAS FREEMAN FISHER LIMITED
From: 6 December 2019To: 28 December 2022
PRIMAS LAW LIMITED
From: 12 November 2013To: 6 December 2019
PRISM LAW LIMITED
From: 11 March 2013To: 12 November 2013
Contact
Address

The Whitehouse Wilderspool Business Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

The Whitehouse Wilderpool Business Park Greenhalls Avenue Stockton Heath Cheshire WA4 6HK
From: 15 September 2016To: 21 August 2018
Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE
From: 9 December 2013To: 15 September 2016
5 Hillsboro Avenue Frodsham WA6 7QY England
From: 4 August 2013To: 9 December 2013
Dufton Kellner Barnston House Beacon Lane, Heswall Wirral Merseyside CH60 0EE United Kingdom
From: 11 March 2013To: 4 August 2013
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Apr 16
Funding Round
Apr 16
New Owner
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Loan Secured
Sept 20
Share Issue
Jul 22
Loan Secured
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

KERR, Adam

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Secretary
Appointed 11 Mar 2013

BAXTER, Simon Robert

Active
Greenhalls Avenue, Stockton HeathWA4 4GE
Born September 1978
Director
Appointed 20 Mar 2015

BLACK, Gary

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born August 1970
Director
Appointed 03 Dec 2019

KERR, Adam

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born October 1979
Director
Appointed 11 Mar 2013

THOMAS, Daniel

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born August 1984
Director
Appointed 01 Dec 2023

Persons with significant control

3

Mr Gary Black

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019

Mr Simon Robert Baxter

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Kerr

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born October 1979

Nature of Control

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

Filing History

63

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2020
SH06Cancellation of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
6 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 August 2013
AD01Change of Registered Office Address
Incorporation Company
11 March 2013
NEWINCIncorporation