Background WavePink WaveYellow Wave

PRIMARY GOAL LTD (09655435)

PRIMARY GOAL LTD (09655435) is an active UK company. incorporated on 24 June 2015. with registered office in Solihull. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. PRIMARY GOAL LTD has been registered for 10 years. Current directors include CAMPTON, Louise Sarah, HUGHES, Timothy Nigel.

Company Number
09655435
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
C/O Ajs Accounting Services Chester Court, High Street, Solihull, B93 0LL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CAMPTON, Louise Sarah, HUGHES, Timothy Nigel
SIC Codes
85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY GOAL LTD

PRIMARY GOAL LTD is an active company incorporated on 24 June 2015 with the registered office located in Solihull. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. PRIMARY GOAL LTD was registered 10 years ago.(SIC: 85320, 85590)

Status

active

Active since 10 years ago

Company No

09655435

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O Ajs Accounting Services Chester Court, High Street Knowle Solihull, B93 0LL,

Previous Addresses

C/O Athena Accounting Services 1 Chester Court, High Street Knowle Solihull B93 0LL England
From: 5 December 2023To: 16 October 2024
Greville Court Business Centre High Street Knowle Solihull B93 0LL England
From: 18 August 2021To: 5 December 2023
20 Arch Road Coventry CV2 5AB England
From: 21 July 2020To: 18 August 2021
20 20 Arch Road Coventry CV2 5AB England
From: 21 July 2020To: 21 July 2020
50 Swanswell Street Coventry CV1 5DG England
From: 6 October 2017To: 21 July 2020
Unit 20, Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX United Kingdom
From: 24 June 2015To: 6 October 2017
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 16
Director Left
Dec 16
New Owner
Jun 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Oct 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPTON, Louise

Active
Arch Road, CoventryCV2 5AB
Secretary
Appointed 24 Jun 2015

CAMPTON, Louise Sarah

Active
Arch Road, CoventryCV2 5AB
Born November 1975
Director
Appointed 24 Jun 2015

HUGHES, Timothy Nigel

Active
Green End, CambridgeCB23 7DY
Born April 1959
Director
Appointed 25 Aug 2017

DONALDSON, Sherril Judith Anne

Resigned
Binley Business Park, CoventryCV3 2TX
Secretary
Appointed 22 Mar 2016
Resigned 30 Nov 2016

DONALDSON, Sherril Judith Anne

Resigned
Binley Business Park, CoventryCV3 2TX
Born July 1959
Director
Appointed 22 Mar 2016
Resigned 30 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
High Street, SolihullB93 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2021

Ms Louise Sarah Campton

Ceased
High Street, SolihullB93 0LL
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name
11 September 2017
AP01Appointment of Director
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
26 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Incorporation Company
24 June 2015
NEWINCIncorporation