ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primassure Limited

Primassure Limited is an active company incorporated on 12 June 2007 with the registered office located in . Primassure Limited was registered 18 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
06276836
Private limited company
Age
18 years
Incorporated 12 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (6 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec31 May 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
United Kingdom
Address changed on 3 Dec 2024 (1 year ago)
Previous address was , Cohav House 16-17 Aviation Way, Southend on Sea, Essex, SS2 6UN
Telephone
01702544972
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Senior Insurance Account Executive • British • Lives in UK • Born in May 1957
Mr Abdallah Chatila
PSC • Swiss • Lives in Switzerland • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 May 2024
For period 1 Dec31 May 2024
Traded for 18 months
Cash in Bank
£570.91K
Decreased by £238.59K (-29%)
Turnover
Unreported
Decreased by £853.46K (-100%)
Employees
9
Decreased by 9 (-50%)
Total Assets
£579.66K
Decreased by £969.83K (-63%)
Total Liabilities
-£215.64K
Decreased by £736.23K (-77%)
Net Assets
£364.02K
Decreased by £233.6K (-39%)
Debt Ratio (%)
37%
Decreased by 24.23% (-39%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 6 Sep 2025
Confirmation Submitted
3 Months Ago on 3 Sep 2025
Compulsory Gazette Notice
3 Months Ago on 2 Sep 2025
Full Accounts Submitted
9 Months Ago on 7 Mar 2025
Sharon Guyver Details Changed
1 Year Ago on 3 Dec 2024
Registered Address Changed
1 Year Ago on 3 Dec 2024
Accounting Period Extended
1 Year 3 Months Ago on 20 Aug 2024
Sharon Guyver Details Changed
1 Year 6 Months Ago on 13 Jun 2024
M3 Groupe Holding Sa (PSC) Resigned
8 Years Ago on 6 Apr 2017
Abdallah Chatila (PSC) Appointed
8 Years Ago on 6 Apr 2017
Get Credit Report
Discover Primassure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of M3 Groupe Holding Sa as a person with significant control on 6 April 2017
Submitted on 24 Nov 2025
Notification of Abdallah Chatila as a person with significant control on 6 April 2017
Submitted on 24 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Sep 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 3 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 7 Mar 2025
Director's details changed for Sharon Guyver on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from , Cohav House 16-17 Aviation Way, Southend on Sea, Essex, SS2 6UN to 2nd Floor 168 Shoreditch High Street London E1 6RA on 3 December 2024
Submitted on 3 Dec 2024
Previous accounting period extended from 30 November 2023 to 31 May 2024
Submitted on 20 Aug 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year