Background WavePink WaveYellow Wave

PRIMA BUILD LTD (13074083)

PRIMA BUILD LTD (13074083) is an active UK company. incorporated on 9 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIMA BUILD LTD has been registered for 5 years. Current directors include SUNKA, Rubana Nazir.

Company Number
13074083
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
250 Salmon Street, London, NW9 8XY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUNKA, Rubana Nazir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA BUILD LTD

PRIMA BUILD LTD is an active company incorporated on 9 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIMA BUILD LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13074083

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

250 Salmon Street London, NW9 8XY,

Previous Addresses

17 Clifton Hill London NW8 0QE England
From: 6 December 2021To: 11 August 2022
20-22 Wenlock Road London N1 7GU England
From: 9 December 2020To: 6 December 2021
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUNKA, Rubana Nazir

Active
Salmon Street, LondonNW9 8XY
Born November 1980
Director
Appointed 26 Nov 2021

KHAN, Waleed

Resigned
Wenlock Road, LondonN1 7GU
Born March 1982
Director
Appointed 09 Dec 2020
Resigned 26 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Salmon Street, LondonNW9 8XY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2021

Waleed Khan

Ceased
Wenlock Road, LondonN1 7GU
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
25 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Incorporation Company
9 December 2020
NEWINCIncorporation