Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMA SOLUTIONS LIMITED
Company Information for

PRIMA SOLUTIONS LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
02576695
Private Limited Company
Active

Company Overview

About Prima Solutions Ltd
PRIMA SOLUTIONS LIMITED was founded on 1991-01-24 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Prima Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRIMA SOLUTIONS LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in LE11
 
Telephone01509232200
 
Filing Information
Company Number 02576695
Company ID Number 02576695
Date formed 1991-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB945651696  
Last Datalog update: 2024-09-09 05:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMA SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIMA SOLUTIONS LIMITED
The following companies were found which have the same name as PRIMA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMA SOLUTIONS (HOLDINGS) LIMITED LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Active Company formed on the 2009-04-21
PRIMA SOLUTIONS LLC 4037,70TH STREET, F 2 Queens WOODSIDE NY 11377 Active Company formed on the 2015-12-01
PRIMA SOLUTIONS PTY LTD NSW 2209 Active Company formed on the 2011-03-31
Prima Solutions, Inc. Delaware Unknown
PRIMA SOLUTIONS LIMITED Active Company formed on the 2017-03-17
PRIMA SOLUTIONS INCORPORATED California Unknown
PRIMA SOLUTIONS INCORPORATED Michigan UNKNOWN
PRIMA SOLUTIONS INCORPORATED New Jersey Unknown

Company Officers of PRIMA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK CHARLES NORMAN
Company Secretary 1993-02-01
GORDON CHARLES ROBERT BACON
Director 2012-03-01
STEPHEN DEREK BELCHER
Director 2011-02-01
MATHEW BURRELL
Director 2011-02-01
KARAN FRANCES JARRAM
Director 2012-03-01
JOHN FREDERICK CHARLES NORMAN
Director 1993-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA HALDENBY
Director 1995-02-10 2013-02-28
RICHARD DENNETT
Director 1995-02-10 2009-10-22
STEPHEN GRAHAM BROWN
Director 1993-01-24 2009-09-01
JONATHAN DAVID WALKER
Director 1998-04-02 2000-09-14
JULIA EDITH NEAL
Director 1998-04-02 2000-09-08
LAWRENCE JOHN SULLIVAN
Director 1993-01-24 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK CHARLES NORMAN CSB MERIDIAN LIMITED Company Secretary 1994-07-29 CURRENT 1994-06-22 Active
KARAN FRANCES JARRAM PRIMA SOLUTIONS (HOLDINGS) LIMITED Director 2013-03-01 CURRENT 2009-04-21 Active
KARAN FRANCES JARRAM CSB MERIDIAN LIMITED Director 2013-03-01 CURRENT 1994-06-22 Active
JOHN FREDERICK CHARLES NORMAN PRIMA SOLUTIONS (HOLDINGS) LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
JOHN FREDERICK CHARLES NORMAN CSB MERIDIAN LIMITED Director 1994-07-29 CURRENT 1994-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 025766950004
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-13CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-06Memorandum articles filed
2023-02-03Statement of company's objects
2023-02-02Previous accounting period shortened from 31/05/23 TO 31/12/22
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Sanderson Way Poplar Way Catcliffe Rotherham S60 5TR United Kingdom
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES ROBERT BACON
2022-06-27AP01DIRECTOR APPOINTED MS HELLEN MARIA STEIN
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM The Dock 2/205 75 Exploration Drive Pioneer Park Leicester LE4 5NU England
2022-05-18RP04CS01
2022-05-18RP04AR01Second filing of the annual return made up to 2010-01-24
2022-04-08PSC07CESSATION OF JOHN FREDERICK CHARLES NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-08PSC02Notification of Csb Meridian Limited as a person with significant control on 2016-04-06
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM , Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-08TM02Termination of appointment of John Frederick Charles Norman on 2020-12-01
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0124/01/16 ANNUAL RETURN FULL LIST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0124/01/14 ANNUAL RETURN FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-24
2013-03-25ANNOTATIONClarification
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HALDENBY
2013-02-07AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-07CH01Director's details changed for John Frederick Charles Norman on 2013-02-07
2013-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK CHARLES NORMAN on 2013-02-07
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-28AP01DIRECTOR APPOINTED MR GORDON CHARLES ROBERT BACON
2012-03-28AP01DIRECTOR APPOINTED MRS KARAN FRANCES JARRAM
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-16AR0124/01/12 ANNUAL RETURN FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-03-01AP01DIRECTOR APPOINTED MR MATHEW BURRELL
2011-03-01AP01DIRECTOR APPOINTED MR STEPHEN DEREK BELCHER
2011-03-01AR0124/01/11 ANNUAL RETURN FULL LIST
2010-03-23AR0124/01/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA HALDENBY / 23/03/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNETT
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2009-06-15RES01ALTER MEMORANDUM 08/06/2009
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-03363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-09363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-03363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-23363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-02363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-17225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-04-16363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-03363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-30288aNEW DIRECTOR APPOINTED
1998-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-11-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20287REGISTERED OFFICE CHANGED ON 20/08/97 FROM: MERIDIAN HOUSE, WHEATFIELDS WAY, HINCKLEY, LEICESTERSHIRE LE10 1YG
1997-07-09CERTNMCOMPANY NAME CHANGED C.S.B. MERIDIAN LTD. CERTIFICATE ISSUED ON 09/07/97
1997-03-13363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1991-03-06Accounting reference date notified as 31/12
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PRIMA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-15 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-08-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PRIMA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PRIMA SOLUTIONS LIMITED owns 3 domain names.

primasolutionsltd.co.uk   primanet.co.uk   primasoloutions.co.uk  

Trademarks
We have not found any records of PRIMA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMA SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PRIMA SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for PRIMA SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2A OAKWOOD DRIVE LOUGHBOROUGH LEICS LE11 3NE 82,00014/04/1997

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMA SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMA SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.