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

PRIMARYBID LIMITED

5th Floor, Office B3 80 Victoria Street, Cardinal Place, London, SW1E 5JL,
Company Registration Number
08092575
Private Limited Company
Active

Company Overview

About Primarybid Ltd
PRIMARYBID LIMITED was founded on 2012-06-01 and has its registered office in London. The organisation's status is listed as "Active". Primarybid Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRIMARYBID LIMITED
 
Legal Registered Office
5th Floor, Office B3 80 Victoria Street
Cardinal Place
London
SW1E 5JL
Other companies in W1S
 
Previous Names
FTG FINANCE SERVICES LIMITED23/09/2015
Filing Information
Company Number 08092575
Company ID Number 08092575
Date formed 2012-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts GROUP
VAT Number /Sales tax ID GB382791462  
Last Datalog update: 2024-06-14 22:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMARYBID 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.

Company Officers of PRIMARYBID LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT WARRENDER
Company Secretary 2016-04-29
CLIVE NATHAN CARVER
Director 2017-01-17
KIERAN D'SILVA
Director 2014-11-24
ERIC KENELM FORD
Director 2017-01-17
ANAND SAMBASIVAN
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK HANS UITTENBROEK
Director 2012-06-01 2014-11-24
ERIC KENELM FORD
Director 2012-11-13 2013-10-14
CHRISTIAN ALEXANDER ELMES
Director 2012-08-28 2013-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE NATHAN CARVER AIRNOW LIMITED Director 2017-06-21 CURRENT 2017-04-03 Voluntary Arrangement
CLIVE NATHAN CARVER TAX SYSTEMS LIMITED Director 2016-03-22 CURRENT 2003-12-17 Active
CLIVE NATHAN CARVER ASCENT RESOURCES PLC Director 2012-12-24 CURRENT 2004-09-23 Active
CLIVE NATHAN CARVER ELK CORPORATE SERVICES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
CLIVE NATHAN CARVER FAIRFAX CLOSE MANAGEMENT LIMITED Director 2009-04-02 CURRENT 2005-03-08 Active
CLIVE NATHAN CARVER ERAGON PETROLEUM LIMITED Director 2008-10-09 CURRENT 2007-03-15 Active
CLIVE NATHAN CARVER CASPIAN SUNRISE PLC Director 2006-11-29 CURRENT 2006-10-13 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
2024-06-14APPOINTMENT TERMINATED, DIRECTOR DONALD HOOD BRYDON
2024-06-14Director's details changed for Mr Anand Sambasivan on 2023-08-01
2024-06-1408/11/23 STATEMENT OF CAPITAL GBP 15596.074
2024-06-1407/02/24 STATEMENT OF CAPITAL GBP 15607.5088
2024-06-14CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-01Termination of appointment of Neil Robert Warrender on 2023-09-30
2023-08-1510/08/23 STATEMENT OF CAPITAL GBP 15491.5696
2023-06-03CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-17DIRECTOR APPOINTED MR YEXIAO WANG
2023-04-1414/04/23 STATEMENT OF CAPITAL GBP 15456.7374
2023-02-22Second filing of capital allotment of shares GBP15,354.7030
2023-02-2020/02/23 STATEMENT OF CAPITAL GBP 15376.0126
2023-01-17Second filing of capital allotment of shares GBP15,366.5382
2023-01-17RP04SH01Second filing of capital allotment of shares GBP15,366.5382
2023-01-0303/01/23 STATEMENT OF CAPITAL GBP 15366.5382
2023-01-03SH0103/01/23 STATEMENT OF CAPITAL GBP 15366.5382
2023-01-02APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAGALHAES TEIXEIRA DA MOTA
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAGALHAES TEIXEIRA DA MOTA
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-30DIRECTOR APPOINTED MR NIRAV NOLIN TOLIA
2022-12-30Director's details changed for Mr Nirav Nolin Tolia on 2022-12-30
2022-12-30CH01Director's details changed for Mr Nirav Nolin Tolia on 2022-12-30
2022-12-30AP01DIRECTOR APPOINTED MR NIRAV NOLIN TOLIA
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-1513/12/22 STATEMENT OF CAPITAL GBP 15330.5958
2022-12-15SH0113/12/22 STATEMENT OF CAPITAL GBP 15330.5958
2022-12-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOEH
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOEH
2022-11-25RP04SH01Second filing of capital allotment of shares GBP13,263.4476
2022-10-1313/10/22 STATEMENT OF CAPITAL GBP 14209.2548
2022-10-13SH0113/10/22 STATEMENT OF CAPITAL GBP 14209.2548
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 21 Albemarle Street London W1S 4BS
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 5th Floor, Office B3 80 Victoria Street Cardinal Street London SW1E 5JL United Kingdom
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 21 Albemarle Street London W1S 4BS
2022-06-10SH0109/05/22 STATEMENT OF CAPITAL GBP 13192.2128
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR PHILIPPE MAGALHAES TEIXEIRA DA MOTA
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30SH08Change of share class name or designation
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRIAN ANDERSON
2022-03-23AP01DIRECTOR APPOINTED MR ANTHONY DOEH
2022-03-23SH0116/03/22 STATEMENT OF CAPITAL GBP 13146.0134
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-02-18SH0116/02/22 STATEMENT OF CAPITAL GBP 10946.3978
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KENELM FORD
2022-02-14Second filing of capital allotment of shares GBP9,526.5820
2022-02-14RP04SH01Second filing of capital allotment of shares GBP9,526.5820
2022-01-24DIRECTOR APPOINTED SIR DONALD HOOD BRYDON
2022-01-24AP01DIRECTOR APPOINTED SIR DONALD HOOD BRYDON
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-12SH0112/11/21 STATEMENT OF CAPITAL GBP 9524.5302
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-07-01AP01DIRECTOR APPOINTED MR HARRY CHARLES DAVID BRIGGS
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TARA BALLINGER
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-29SH08Change of share class name or designation
2021-04-22RP04SH01Second filing of capital allotment of shares GBP7,342.2284
2021-03-01SH0125/02/21 STATEMENT OF CAPITAL GBP 9519.7128
2021-02-06SH0103/02/21 STATEMENT OF CAPITAL GBP 9509.526
2021-01-21SH0120/01/21 STATEMENT OF CAPITAL GBP 7311.595784
2020-11-24SH08Change of share class name or designation
2020-11-12SH0106/11/20 STATEMENT OF CAPITAL GBP 6744.0504
2020-11-12AP01DIRECTOR APPOINTED MR CHARLES WALKER
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-10-25SH08Change of share class name or designation
2020-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Re-plan/transfers/co business 04/08/2020
  • Resolution of adoption of Articles of Association
2020-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21SH08Change of share class name or designation
2020-10-15RP04CS01
2020-09-29AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DEAL
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2019-09-26AP01DIRECTOR APPOINTED MR CRAIG BRIAN ANDERSON
2019-09-06SH0102/09/19 STATEMENT OF CAPITAL GBP 6002.39
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NATHAN CARVER
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-08SH0131/12/18 STATEMENT OF CAPITAL GBP 3846.4972
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-09PSC08Notification of a person with significant control statement
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-04RES01ADOPT ARTICLES 31/05/2018
2018-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-14PSC07CESSATION OF DARWIN STRATEGIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-19LATEST SOC19/08/17 STATEMENT OF CAPITAL;GBP 2888
2017-08-19SH0114/07/17 STATEMENT OF CAPITAL GBP 2888
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-06SH0118/01/16 STATEMENT OF CAPITAL GBP 2600
2017-03-15RES13Resolutions passed:
  • Appt director 08/07/2016
  • ALTER ARTICLES
2017-03-15RES01ALTER ARTICLES 08/07/2016
2017-01-20AP01DIRECTOR APPOINTED MR CLIVE NATHAN CARVER
2017-01-20AP01DIRECTOR APPOINTED MR ERIC KENELM FORD
2017-01-20AP01DIRECTOR APPOINTED MR ANAND SAMBASIVAN
2016-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1300
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-01AP03Appointment of Mr Neil Robert Warrender as company secretary on 2016-04-29
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1300
2016-01-27SH02Consolidation and sub-division of shares on 2015-12-07
2016-01-27RES12Resolution of varying share rights or name
2016-01-27RES13ORD SHARES OF £0.01 BE SUB-DIVIDED INTO ORD SHARES OF £0.0026 SUCH THAT THE SOLE SHAREHOLDER WILL HOLD 500,000 ORD SHARES OF £0.0026 EACH 07/12/2015
2015-09-23RES15CHANGE OF NAME 27/08/2015
2015-09-23CERTNMCompany name changed ftg finance services LIMITED\certificate issued on 23/09/15
2015-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-05RES15CHANGE OF NAME 27/08/2015
2015-09-05RES15CHANGE OF NAME 27/08/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1300
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HANS UITTENBROEK
2014-11-24AP01DIRECTOR APPOINTED MR KIERAN D'SILVA
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1300
2014-06-05AR0101/06/14 FULL LIST
2014-01-05RES12VARYING SHARE RIGHTS AND NAMES
2014-01-05RES01ADOPT ARTICLES 14/10/2013
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FORD
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 52 DEBDEN ROAD SAFFRON WALDEN ESSEX CB11 4AB ENGLAND
2013-10-05DISS40DISS40 (DISS40(SOAD))
2013-10-04AR0101/06/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ELMES
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM TECHHUB 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM
2013-10-01GAZ1FIRST GAZETTE
2013-07-31RES13SHARES ALLOTTED 17/07/2013
2013-02-21SH0113/11/12 STATEMENT OF CAPITAL GBP 1300
2013-02-20AP01DIRECTOR APPOINTED MR ERIC KENELM FORD
2012-11-15ANNOTATIONClarification
2012-11-15RP04SECOND FILING FOR FORM SH01
2012-11-07AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, 81 MAITLAND COURT, LANCASTER TERRACE, LONDON, W2 3PE, UNITED KINGDOM
2012-09-28SH0128/08/12 STATEMENT OF CAPITAL GBP 999.00
2012-09-19SH02SUB-DIVISION 28/08/12
2012-09-19RES01ADOPT ARTICLES 28/08/2012
2012-09-19RES1328/08/2012
2012-08-30AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES
2012-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRIMARYBID 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 PRIMARYBID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIMARYBID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMARYBID LIMITED

Intangible Assets
Patents
We have not found any records of PRIMARYBID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMARYBID LIMITED
Trademarks
We have not found any records of PRIMARYBID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMARYBID 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 (64999 - Financial intermediation not elsewhere classified) as PRIMARYBID LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIMARYBID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMARYBID 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 PRIMARYBID 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.