Background WavePink WaveYellow Wave

TC PRIMERA LIMITED (14443625)

TC PRIMERA LIMITED (14443625) is an active UK company. incorporated on 26 October 2022. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TC PRIMERA LIMITED has been registered for 3 years. Current directors include BASCH, Richard Ian, BREGMAN, Jonathan David, MARCUS, Michael David and 2 others.

Company Number
14443625
Status
active
Type
ltd
Incorporated
26 October 2022
Age
3 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BASCH, Richard Ian, BREGMAN, Jonathan David, MARCUS, Michael David, PEARL, Elliott James, PREMJI, Sadikally Gulamabbas
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC PRIMERA LIMITED

TC PRIMERA LIMITED is an active company incorporated on 26 October 2022 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TC PRIMERA LIMITED was registered 3 years ago.(SIC: 69201, 69203)

Status

active

Active since 3 years ago

Company No

14443625

LTD Company

Age

3 Years

Incorporated 26 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

PRIMERA ACCOUNTANTS LIMITED
From: 26 October 2022To: 25 October 2024
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

, Francis House 2 Park Road, Barnet, EN5 5RN, United Kingdom
From: 26 October 2022To: 17 January 2023
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Capital Update
Feb 23
Funding Round
Jul 23
Capital Update
Oct 24
Share Issue
Oct 24
Share Issue
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 25
Director Joined
Nov 25
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BASCH, Richard Ian

Active
Stirling Way, BorehamwoodWD6 2FX
Born January 1978
Director
Appointed 21 Nov 2022

BREGMAN, Jonathan David

Active
Stirling Way, BorehamwoodWD6 2FX
Born May 1975
Director
Appointed 21 Nov 2022

MARCUS, Michael David

Active
Stirling Way, BorehamwoodWD6 2FX
Born June 1954
Director
Appointed 21 Nov 2022

PEARL, Elliott James

Active
Stirling Way, BorehamwoodWD6 2FX
Born February 1987
Director
Appointed 13 Nov 2025

PREMJI, Sadikally Gulamabbas

Active
Stirling Way, BorehamwoodWD6 2FX
Born August 1984
Director
Appointed 21 Nov 2022

KRITIKOS, Evangelos

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born January 1979
Director
Appointed 26 Oct 2022
Resigned 13 Feb 2023

YIALLOURIS, Frank

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born March 1970
Director
Appointed 21 Nov 2022
Resigned 13 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2023
Ceased 18 Oct 2024
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2023
Ceased 18 Oct 2024

Evangelos Kritikos

Ceased
2 Park Road, BarnetEN5 5RN
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2022
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

63

Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 November 2024
RESOLUTIONSResolutions
Memorandum Articles
5 November 2024
MAMA
Capital Alter Shares Subdivision
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
25 October 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
22 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
SH20SH20
Legacy
17 October 2024
CAP-SSCAP-SS
Resolution
17 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 August 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2023
PSC09Update to PSC Statements
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Resolution
30 May 2023
RESOLUTIONSResolutions
Memorandum Articles
30 May 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
17 February 2023
SH19Statement of Capital
Legacy
17 February 2023
CAP-SSCAP-SS
Legacy
17 February 2023
SH20SH20
Resolution
17 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Notification Of A Person With Significant Control Statement
24 November 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Incorporation Company
26 October 2022
NEWINCIncorporation