Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prime Design Projects Limited
Prime Design Projects Limited is an active company incorporated on 22 December 2010 with the registered office located in Taunton, Somerset. Prime Design Projects Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07476626
Private limited company
Age
14 years
Incorporated
22 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(9 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Prime Design Projects Limited
Contact
Update Details
Address
C/O Mwr Accountants 1st Floor, Blackdown House
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
United Kingdom
Address changed on
3 Dec 2021
(3 years ago)
Previous address was
115 South Road Taunton Somerset TA1 3EA England
Companies in TA1 2PX
Telephone
01183215322
Email
Available in Endole App
Website
Primedesignprojects.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Keith Peter Gibbons
Director • PSC • British • Lives in UK • Born in Mar 1956
Mr James Gordon Mackellar
Director • PSC • British • Lives in Scotland • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Salutis Solutions Limited
Mr Keith Peter Gibbons is a mutual person.
Active
Prime Design Group Ltd
Mr Keith Peter Gibbons and Mr James Gordon Mackellar are mutual people.
Active
Crystal 32 Limited
Mr James Gordon Mackellar is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£105
Decreased by £14.84K (-99%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£77.85K
Decreased by £7.23K (-9%)
Total Liabilities
-£66.79K
Increased by £7.66K (+13%)
Net Assets
£11.07K
Decreased by £14.89K (-57%)
Debt Ratio (%)
86%
Increased by 16.29% (+23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Aug 2024
Mr Keith Peter Gibbons (PSC) Details Changed
1 Year 9 Months Ago on 9 Jan 2024
Ian John Russell (PSC) Resigned
1 Year 9 Months Ago on 9 Jan 2024
Mr James Gordon Mackellar (PSC) Details Changed
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Jan 2024
Ian John Russell Resigned
1 Year 9 Months Ago on 22 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 11 Nov 2022
Get Alerts
Get Credit Report
Discover Prime Design Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 22 December 2024
Submitted on 16 Apr 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Aug 2024
Change of details for Mr James Gordon Mackellar as a person with significant control on 9 January 2024
Submitted on 12 Jan 2024
Statement of capital following an allotment of shares on 9 January 2024
Submitted on 12 Jan 2024
Termination of appointment of Ian John Russell as a director on 22 December 2023
Submitted on 12 Jan 2024
Cessation of Ian John Russell as a person with significant control on 9 January 2024
Submitted on 12 Jan 2024
Change of details for Mr Keith Peter Gibbons as a person with significant control on 9 January 2024
Submitted on 12 Jan 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs