Background WavePink WaveYellow Wave

PRIMAS NEWCO 3 LIMITED (13230754)

PRIMAS NEWCO 3 LIMITED (13230754) is an active UK company. incorporated on 26 February 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIMAS NEWCO 3 LIMITED has been registered for 5 years. Current directors include CAUTER, Michael Lee, MELBOURNE, Andrew Robert, STEVENSON, John Michael.

Company Number
13230754
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
The Old Schoolhouse, Manchester, M3 4PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAUTER, Michael Lee, MELBOURNE, Andrew Robert, STEVENSON, John Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMAS NEWCO 3 LIMITED

PRIMAS NEWCO 3 LIMITED is an active company incorporated on 26 February 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIMAS NEWCO 3 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13230754

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

The Old Schoolhouse 5-7 Byrom Street Manchester, M3 4PF,

Previous Addresses

Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ United Kingdom
From: 26 February 2021To: 3 September 2024
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Share Issue
Jun 25
Share Issue
Aug 25
Owner Exit
Aug 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CAUTER, Michael Lee

Active
5-7 Byrom Street, ManchesterM3 4PF
Born April 1970
Director
Appointed 15 Aug 2025

MELBOURNE, Andrew Robert

Active
5-7 Byrom Street, ManchesterM3 4PF
Born September 1982
Director
Appointed 15 Aug 2025

STEVENSON, John Michael

Active
5-7 Byrom Street, ManchesterM3 4PF
Born March 1969
Director
Appointed 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025

Mr John Michael Stevenson

Ceased
5-7 Byrom Street, ManchesterM3 4PF
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
19 August 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
28 July 2025
RP04CS01RP04CS01
Capital Alter Shares Consolidation
30 June 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Incorporation Company
26 February 2021
NEWINCIncorporation