Background WavePink WaveYellow Wave

PRIMEKINGS HOLDING LIMITED (08819752)

PRIMEKINGS HOLDING LIMITED (08819752) is an active UK company. incorporated on 18 December 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. PRIMEKINGS HOLDING LIMITED has been registered for 12 years. Current directors include FISHER, Robin Charles, LEVINGER, Peter David.

Company Number
08819752
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Third Floor, Leeds, LS1 5QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FISHER, Robin Charles, LEVINGER, Peter David
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEKINGS HOLDING LIMITED

PRIMEKINGS HOLDING LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. PRIMEKINGS HOLDING LIMITED was registered 12 years ago.(SIC: 80200)

Status

active

Active since 12 years ago

Company No

08819752

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Third Floor 10 South Parade Leeds, LS1 5QS,

Previous Addresses

Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
From: 7 September 2017To: 15 March 2023
Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom
From: 9 February 2016To: 7 September 2017
8-12 York Gate London NW1 4QG
From: 15 May 2015To: 9 February 2016
Suite a (Behind Allied Irish Bank) 202 Finchley Road London NW3 6BX United Kingdom
From: 18 December 2013To: 15 May 2015
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Dec 17
Director Left
Dec 17
Funding Round
Nov 18
Funding Round
Nov 19
Funding Round
Nov 20
Director Left
Mar 24
Director Joined
Jun 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FISHER, Robin Charles

Active
10 South Parade, LeedsLS1 5QS
Born November 1951
Director
Appointed 18 Dec 2013

LEVINGER, Peter David

Active
10 South Parade, LeedsLS1 5QS
Born June 1951
Director
Appointed 12 Jun 2025

SWAIN, Peter John

Resigned
Featherston Road, Sutton ColdfieldB74 3JN
Secretary
Appointed 01 Aug 2015
Resigned 09 Dec 2017

STIEFEL, Barry Abraham

Resigned
10 South Parade, LeedsLS1 5QS
Born December 1949
Director
Appointed 18 Dec 2013
Resigned 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Termination Director Company
15 December 2017
TM01Termination of Director
Memorandum Articles
14 December 2017
MAMA
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 December 2013
NEWINCIncorporation