Background WavePink WaveYellow Wave

PRIMO GRILL UK LIMITED (09361052)

PRIMO GRILL UK LIMITED (09361052) is an active UK company. incorporated on 18 December 2014. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PRIMO GRILL UK LIMITED has been registered for 11 years. Current directors include HUNNABLE, Jane Amanda, HUNNABLE, Julian Scott.

Company Number
09361052
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HUNNABLE, Jane Amanda, HUNNABLE, Julian Scott
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMO GRILL UK LIMITED

PRIMO GRILL UK LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PRIMO GRILL UK LIMITED was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09361052

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

Kingsridge House 601 London Road Westcliff-on-Sea SS0 9PE
From: 18 December 2014To: 22 April 2025
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 16
New Owner
Apr 26
New Owner
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HUNNABLE, Jane Amanda

Active
Chester Court, BasildonSS14 3WR
Born May 1969
Director
Appointed 18 Dec 2014

HUNNABLE, Julian Scott

Active
Chester Court, BasildonSS14 3WR
Born March 1968
Director
Appointed 18 Dec 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Julian Scott Hunnable

Ceased
Chester Court, BasildonSS14 3WR
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Apr 2026

Mrs Jane Amanda Hunnable

Ceased
Chester Court, BasildonSS14 3WR
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2026

Mr Julian Scott Hunnable

Active
Chester Court, BasildonSS14 3WR
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Jane Amanda Hunnable

Active
Chester Court, BasildonSS14 3WR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Incorporation Company
18 December 2014
NEWINCIncorporation