Background WavePink WaveYellow Wave

PRIMAL FOOD LIMITED (08688525)

PRIMAL FOOD LIMITED (08688525) is an active UK company. incorporated on 12 September 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. PRIMAL FOOD LIMITED has been registered for 12 years. Current directors include ARBIB, Benjamin Guy, DRAPER, Adam.

Company Number
08688525
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
61 Grosvenor Street, London, W1K 3JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ARBIB, Benjamin Guy, DRAPER, Adam
SIC Codes
10890, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMAL FOOD LIMITED

PRIMAL FOOD LIMITED is an active company incorporated on 12 September 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. PRIMAL FOOD LIMITED was registered 12 years ago.(SIC: 10890, 46390)

Status

active

Active since 12 years ago

Company No

08688525

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE PRIMAL KITCHEN LIMITED
From: 12 September 2013To: 15 October 2014
Contact
Address

61 Grosvenor Street London, W1K 3JE,

Previous Addresses

The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW
From: 17 April 2015To: 7 April 2020
Randalls Way Randalls Road Leatherhead Surrey KT22 7RY
From: 29 January 2014To: 17 April 2015
Echo Partners Limited Randalls Road Leatherhead Surrey KT22 7RY England
From: 28 January 2014To: 29 January 2014
4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom
From: 12 September 2013To: 28 January 2014
Timeline

52 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Share Issue
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Cleared
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
Loan Cleared
Sept 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Dec 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
6
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARBIB, Benjamin Guy

Active
LondonW1K 3JE
Born September 1980
Director
Appointed 31 Mar 2020

DRAPER, Adam

Active
MalvernWR14 4HD
Born July 1982
Director
Appointed 31 Mar 2020

KELHAM, Barnaby James

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born September 1974
Director
Appointed 07 Apr 2015
Resigned 20 Mar 2018

LIMPUS, Kathleen Patricia

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born March 1967
Director
Appointed 17 Nov 2016
Resigned 20 Mar 2018

LIMPUS, Patrick Morland

Resigned
Randalls Road, LeatherheadKT22 7RY
Born May 1967
Director
Appointed 28 Jan 2014
Resigned 20 Mar 2018

MAXWELL, Dominic Maynard

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born June 1971
Director
Appointed 17 Nov 2016
Resigned 30 Sept 2019

MAXWELL, Dominic Maynard

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born June 1971
Director
Appointed 28 Jan 2014
Resigned 12 Feb 2016

MAXWELL, Victoria Ann

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born December 1974
Director
Appointed 12 Feb 2016
Resigned 20 Mar 2018

PALMER, Mark Richard

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born May 1973
Director
Appointed 06 Mar 2017
Resigned 22 Mar 2020

PIDGEON, Charlie

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born March 1984
Director
Appointed 20 Mar 2018
Resigned 31 Mar 2020

VAN DER EEMS, Jeffrey Peter

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born November 1962
Director
Appointed 06 Mar 2017
Resigned 09 Sept 2019

WALKER, Stuart Boyd

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born February 1975
Director
Appointed 12 Sept 2013
Resigned 20 Mar 2018

WALKER, Suzanne Marie

Resigned
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born February 1982
Director
Appointed 12 Sept 2013
Resigned 31 Mar 2020

Persons with significant control

15

1 Active
14 Ceased

Mr Benjamin Guy Arbib

Active
LondonW1K 3JE
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 31 Mar 2020
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 20 Mar 2018
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 20 Mar 2018
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 20 Mar 2018
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 20 Mar 2018

Mr Jeffrey Peter Van Der Eems

Ceased
LondonW1K 3JE
Born November 1962

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2017
Ceased 31 Mar 2020

Mr Mark Richard Palmer

Ceased
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born May 1973

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2017
Ceased 22 Mar 2020

Mrs Kathleen Patricia Limpus

Ceased
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born March 1967

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2017
Ceased 20 Mar 2018

Mrs Suzanne Marie Walker

Ceased
LondonW1K 3JE
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2020

Mr Barnaby Kelham

Ceased
LondonW1K 3JE
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Mar 2020

Mr Dominic Maynard Maxwell

Ceased
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born June 1971

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 30 Sept 2019

Mrs Victoria Ann Maxwell

Ceased
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born December 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 30 Sept 2019

Mr Patrick Morland Limpus

Ceased
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born May 1967

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 20 Mar 2018

Mr Stuart Walker

Ceased
Grove Park Industrial Estate, Waltham Road, MaidenheadSL6 3LW
Born February 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 June 2025
DS01DS01
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Resolution
19 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Incorporation Company
12 September 2013
NEWINCIncorporation