UKBizDB.co.uk

PRIMAL FOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Primal Food Limited. The company was founded 10 years ago and was given the registration number 08688525. The firm's registered office is in LONDON. You can find them at 61 Grosvenor Street, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:PRIMAL FOOD LIMITED
Company Number:08688525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:61 Grosvenor Street, London, United Kingdom, W1K 3JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Grosvenor Street, London, United Kingdom, W1K 3JE

Director31 March 2020Active
260 Wells Road, Malvern, United Kingdom, WR14 4HD

Director31 March 2020Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW

Director07 April 2015Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director17 November 2016Active
Echo Partners Ltd, Randalls Road, Leatherhead, England, KT22 7RY

Director28 January 2014Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director17 November 2016Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director28 January 2014Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director12 February 2016Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director06 March 2017Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director20 March 2018Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, SL6 3LW

Director06 March 2017Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW

Director12 September 2013Active
The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, England, SL6 3LW

Director12 September 2013Active

People with Significant Control

Mr Benjamin Guy Arbib
Notified on:31 March 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:61 Grosvenor Street, London, United Kingdom, W1K 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nvm Private Equity Llp
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Northern Venture Trust Plc
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Northern 2 Vct Plc
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Northern 3 Vct Plc
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Nvm Nominees Limited
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Mr Jeffrey Peter Van Der Eems
Notified on:01 September 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:61 Grosvenor Street, London, United Kingdom, W1K 3JE
Nature of control:
  • Significant influence or control as firm
Mr Mark Richard Palmer
Notified on:01 September 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, Maidenhead, SL6 3LW
Nature of control:
  • Significant influence or control as firm
Mrs Kathleen Patricia Limpus
Notified on:01 September 2017
Status:Active
Date of birth:March 1967
Nationality:British
Address:The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, Maidenhead, SL6 3LW
Nature of control:
  • Significant influence or control as firm
Mr Barnaby Kelham
Notified on:01 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:61 Grosvenor Street, London, United Kingdom, W1K 3JE
Nature of control:
  • Significant influence or control
Mrs Suzanne Marie Walker
Notified on:01 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:61 Grosvenor Street, London, United Kingdom, W1K 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Maynard Maxwell
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, Maidenhead, SL6 3LW
Nature of control:
  • Significant influence or control as firm
Mrs Victoria Ann Maxwell
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, Maidenhead, SL6 3LW
Nature of control:
  • Significant influence or control as firm
Mr Patrick Morland Limpus
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, Maidenhead, SL6 3LW
Nature of control:
  • Significant influence or control as firm
Mr Stuart Walker
Notified on:01 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, Maidenhead, SL6 3LW
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Change account reference date company current extended.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.