Background WavePink WaveYellow Wave

PRIMARY LAW HOLDINGS LTD (10812229)

PRIMARY LAW HOLDINGS LTD (10812229) is an active UK company. incorporated on 9 June 2017. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIMARY LAW HOLDINGS LTD has been registered for 8 years. Current directors include RODWELL, David Peter.

Company Number
10812229
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
17 Enville Road, Altrincham, WA14 2PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RODWELL, David Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY LAW HOLDINGS LTD

PRIMARY LAW HOLDINGS LTD is an active company incorporated on 9 June 2017 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIMARY LAW HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10812229

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

17 Enville Road Bowdon Altrincham, WA14 2PF,

Previous Addresses

Exchange Station Tithebarn Street Liverpool L2 2QP United Kingdom
From: 9 June 2017To: 22 May 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Capital Update
Jul 17
Funding Round
Aug 17
Director Left
Mar 19
Owner Exit
Mar 19
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RODWELL, David Peter

Active
Enville Road, AltrinchamWA14 2PF
Born September 1969
Director
Appointed 09 Jun 2017

WEBB, John Anthony

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born October 1957
Director
Appointed 09 Jun 2017
Resigned 26 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr John Anthony Webb

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 26 Mar 2019

Mr David Peter Rodwell

Active
Enville Road, AltrinchamWA14 2PF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Resolution
10 August 2017
RESOLUTIONSResolutions
Legacy
31 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Incorporation Company
9 June 2017
NEWINCIncorporation