Background WavePink WaveYellow Wave

PRIMPERDIE LIMITED (09261706)

PRIMPERDIE LIMITED (09261706) is an active UK company. incorporated on 13 October 2014. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIMPERDIE LIMITED has been registered for 11 years. Current directors include ACKROYD-COOPER, James Philip Godfrey, COOPER, Allan Dennis.

Company Number
09261706
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
4 The West Front, Bury St. Edmunds, IP33 1RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ACKROYD-COOPER, James Philip Godfrey, COOPER, Allan Dennis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMPERDIE LIMITED

PRIMPERDIE LIMITED is an active company incorporated on 13 October 2014 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIMPERDIE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09261706

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

GAG400 LIMITED
From: 13 October 2014To: 28 January 2015
Contact
Address

4 The West Front The Great Churchyard Bury St. Edmunds, IP33 1RS,

Previous Addresses

Dairy Farm House Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE
From: 5 February 2015To: 1 September 2016
80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
From: 13 October 2014To: 5 February 2015
Timeline

8 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ACKROYD-COOPER, James Philip Godfrey

Active
The Street, EyeIP21 5DY
Born October 1972
Director
Appointed 14 Jan 2015

COOPER, Allan Dennis

Active
The West Front, The Great Churchyard, SuffolkIP33 1RS
Born July 1944
Director
Appointed 24 Jan 2015

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 13 Oct 2014
Resigned 14 Jan 2015

THOMSON, Christopher John

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born May 1964
Director
Appointed 13 Oct 2014
Resigned 14 Jan 2015

Persons with significant control

2

Mr Allan Dennis Cooper

Active
The West Front, The Great Churchyard, SuffolkIP33 1RS
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Bridget Cooper

Active
The West Front, The Great Churchyard, SuffolkIP33 1RS
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Incorporation Company
13 October 2014
NEWINCIncorporation