Background WavePink WaveYellow Wave

PRIMEUR LONDON LIMITED (11438653)

PRIMEUR LONDON LIMITED (11438653) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. PRIMEUR LONDON LIMITED has been registered for 7 years. Current directors include HARRIS, Nigel John, HICKSON, Richard, SWAIN, David Vincent and 1 others.

Company Number
11438653
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Units 301-313 New Covent Garden Market, London, SW8 5EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HARRIS, Nigel John, HICKSON, Richard, SWAIN, David Vincent, TANNER, Jason Michael
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEUR LONDON LIMITED

PRIMEUR LONDON LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. PRIMEUR LONDON LIMITED was registered 7 years ago.(SIC: 46310)

Status

active

Active since 7 years ago

Company No

11438653

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Units 301-313 New Covent Garden Market Nine Elms Lane London, SW8 5EQ,

Previous Addresses

Units D139/142 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ England
From: 12 November 2018To: 15 July 2024
62 Wilson Street London EC2A 2BU United Kingdom
From: 28 June 2018To: 12 November 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Loan Secured
Sept 18
Funding Round
Jun 19
Funding Round
Feb 20
Director Joined
Apr 21
Loan Secured
Dec 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HARRIS, Nigel John

Active
New Covent Garden Market, LondonSW8 5EQ
Born October 1970
Director
Appointed 01 Apr 2021

HICKSON, Richard

Active
New Covent Garden Market, LondonSW8 5EQ
Born November 1975
Director
Appointed 28 Jun 2018

SWAIN, David Vincent

Active
New Covent Garden Market, LondonSW8 5JJ
Born August 1974
Director
Appointed 03 Jul 2018

TANNER, Jason Michael

Active
New Covent Garden Market, LondonSW8 5EQ
Born October 1971
Director
Appointed 28 Jun 2018

Persons with significant control

1

Fruit & Vegetable Market, LondonSW8 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Incorporation Company
28 June 2018
NEWINCIncorporation