Background WavePink WaveYellow Wave

PRIMECORE LTD (09224540)

PRIMECORE LTD (09224540) is an active UK company. incorporated on 18 September 2014. with registered office in Stamford Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIMECORE LTD has been registered for 11 years. Current directors include KATZ, Sarah.

Company Number
09224540
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
23 Ashtead Road, Stamford Hill, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATZ, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMECORE LTD

PRIMECORE LTD is an active company incorporated on 18 September 2014 with the registered office located in Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIMECORE LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09224540

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 27/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

23 Ashtead Road Stamford Hill, E5 9BJ,

Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KATZ, Sarah

Active
Ashtead Road, LondonE5 9BJ
Born May 1961
Director
Appointed 01 Dec 2015

KATZ, David Cohen

Resigned
Ashtead Road, Stamford HillE5 9BJ
Born January 1960
Director
Appointed 18 Sept 2014
Resigned 01 Dec 2015

Persons with significant control

1

Mrs Sarah Katz

Active
Ashtead Road, Stamford HillE5 9BJ
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Incorporation Company
18 September 2014
NEWINCIncorporation