Background WavePink WaveYellow Wave

PRIMA REGULATED MARKETS LIMITED (09263468)

PRIMA REGULATED MARKETS LIMITED (09263468) is an active UK company. incorporated on 14 October 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. PRIMA REGULATED MARKETS LIMITED has been registered for 11 years. Current directors include LOFTIN, Jeffrey Toney, STEWART, Peter Jeffery, STONE, Matthew.

Company Number
09263468
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
LOFTIN, Jeffrey Toney, STEWART, Peter Jeffery, STONE, Matthew
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA REGULATED MARKETS LIMITED

PRIMA REGULATED MARKETS LIMITED is an active company incorporated on 14 October 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. PRIMA REGULATED MARKETS LIMITED was registered 11 years ago.(SIC: 58142)

Status

active

Active since 11 years ago

Company No

09263468

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 19 August 2022To: 11 November 2022
7 Bell Yard 7 Bell Yard London WC2A 2JR England
From: 19 July 2022To: 19 August 2022
25 Ropemaker Street 4th Floor Ropemaker Place London EC2Y 9LY England
From: 28 October 2019To: 19 July 2022
4 More London Riverside London SE1 2AU England
From: 8 June 2017To: 28 October 2019
4 More London Riverside More London Riverside London SE1 2AU England
From: 16 February 2016To: 8 June 2017
34 Lime Street London EC3M 7AT
From: 7 July 2015To: 16 February 2016
4 More London Riverside London SE1 2AU England
From: 14 October 2014To: 7 July 2015
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Share Issue
Apr 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
May 18
Owner Exit
Oct 22
Owner Exit
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 26
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Nov 2022

LOFTIN, Jeffrey Toney

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1980
Director
Appointed 08 Nov 2022

STEWART, Peter Jeffery

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1968
Director
Appointed 08 Nov 2022

STONE, Matthew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1974
Director
Appointed 28 Jul 2015

EMANUELSSON, Per Joachim

Resigned
More London Riverside, LondonSE1 2AU
Born February 1971
Director
Appointed 14 Oct 2014
Resigned 23 Feb 2016

MCGEENEY, Kevin Connal

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1970
Director
Appointed 28 Jul 2015
Resigned 08 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Mr Per Joachim Emanuelsson

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Ceased 08 Nov 2022

Mr Kevin Connal Mcgeeney

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2022

Mr Matthew Stone

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

56

Replacement Filing Of Director Appointment With Name
7 April 2026
RP01AP01RP01AP01
Termination Director Company
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 November 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Memorandum Articles
3 August 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Incorporation Company
14 October 2014
NEWINCIncorporation