Background WavePink WaveYellow Wave

PRIME START CAPITAL LIMITED (12649671)

PRIME START CAPITAL LIMITED (12649671) is an active UK company. incorporated on 5 June 2020. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRIME START CAPITAL LIMITED has been registered for 5 years. Current directors include SACRANIE, Muhammad Yasin Abdul Aziz, SACRANIE, Suleman.

Company Number
12649671
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
The Dock, Leicester, LE4 5NU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SACRANIE, Muhammad Yasin Abdul Aziz, SACRANIE, Suleman
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME START CAPITAL LIMITED

PRIME START CAPITAL LIMITED is an active company incorporated on 5 June 2020 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRIME START CAPITAL LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12649671

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

CELEB SAYS LIMITED
From: 5 June 2020To: 26 November 2024
Contact
Address

The Dock 75 Exploration Drive Leicester, LE4 5NU,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Owner Exit
Jun 20
New Owner
Jun 20
Company Founded
Jun 20
Share Issue
Jun 20
Director Joined
Oct 22
Owner Exit
Nov 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SACRANIE, Muhammad Yasin Abdul Aziz

Active
75 Exploration Drive, LeicesterLE4 5NU
Born May 1994
Director
Appointed 05 Jun 2020

SACRANIE, Suleman

Active
75 Exploration Drive, LeicesterLE4 5NU
Born June 1989
Director
Appointed 15 Oct 2022

SACRANIE, Muhammad Yasin Abdul Aziz

Resigned
75 Exploration Drive, LeicesterLE4 5NU
Secretary
Appointed 05 Jun 2020
Resigned 05 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Berkley Square, LondonW1J 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2024

Mr Suleman Sacranie

Ceased
Uppingham Road, LeicesterLE5 4DN
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 27 Nov 2024

Warahena Liyanage Don Tharaka Dananjaya De Alwis

Ceased
Polhengoda Road, ColomboCOLOMBO 5
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2020
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Incorporation Company
5 June 2020
NEWINCIncorporation