Background WavePink WaveYellow Wave

PRIME AID LTD (11183599)

PRIME AID LTD (11183599) is an active UK company. incorporated on 2 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PRIME AID LTD has been registered for 8 years. Current directors include RUBIN, Moses.

Company Number
11183599
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2018
Age
8 years
Address
Top Floor, Rear Room 49, London, N16 5BS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
RUBIN, Moses
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME AID LTD

PRIME AID LTD is an active company incorporated on 2 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PRIME AID LTD was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

11183599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 18 December 2021 (4 years ago)
Period: 1 March 2020 - 31 December 2020(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 30 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 5 March 2022 (4 years ago)
Submitted on 29 March 2022 (4 years ago)

Next Due

Due by 19 March 2023
For period ending 5 March 2023
Contact
Address

Top Floor, Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

103 High Street Waltham Cross EN8 7AN England
From: 12 July 2021To: 4 July 2022
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 26 June 2018To: 12 July 2021
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 12 April 2018To: 26 June 2018
423 Bury New Road Salford Manchester M7 4ED United Kingdom
From: 2 February 2018To: 12 April 2018
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RUBIN, Moses

Active
St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 06 Mar 2021

FRIED, Jacob

Resigned
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 08 Jun 2018
Resigned 06 Mar 2022

BARMINKA, Haim

Resigned
158 Cromwell Road, SalfordM6 6DE
Born August 1987
Director
Appointed 08 Jun 2018
Resigned 14 Nov 2018

FRIED, Jacob

Resigned
Braydon Road, LondonN16 6QL
Born January 1976
Director
Appointed 20 Nov 2018
Resigned 06 Mar 2022

LIEBENTHAL, Moshe

Resigned
Accountants, SalfordM6 6DE
Born June 1986
Director
Appointed 11 Feb 2018
Resigned 08 Jun 2018

MATYAS, Alexander

Resigned
St Andrews Grove, LondonN16 5NE
Born February 1961
Director
Appointed 06 Feb 2018
Resigned 06 Feb 2018

ROTHSCHILD, Yehudah Moshe

Resigned
Accountants, SalfordM6 6DE
Born March 1979
Director
Appointed 02 Feb 2018
Resigned 08 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Jacob Fried

Active
Braydon Road, LondonN16 6QL
Born January 1976

Nature of Control

Significant influence or control
Notified 20 Nov 2018

Mr Haim Barminka

Ceased
158 Cromwell Road, SalfordM6 6DE
Born August 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 14 Nov 2018

Alexander Matyas

Ceased
Accountants, SalfordM6 6DE
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 08 Jun 2018

Mr Yehuda Moshe Roshschild

Ceased
158 Cromwell Road, SalfordM6 6DE
Born March 1979

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Incorporation Company
2 February 2018
NEWINCIncorporation