ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Commitment Limited

Prime Commitment Limited is an active company incorporated on 20 April 2012 with the registered office located in Cambridge, Cambridgeshire. Prime Commitment Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08039633
Private limited by guarantee without share capital
Age
13 years
Incorporated 20 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Salisbury House
Station Road
Cambridge
CB1 2LA
England
Address changed on 12 Sep 2024 (11 months ago)
Previous address was C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate, Level 40 London EC2N 4BQ England
Telephone
07788 412616
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Solicitor/Transactions Director • British • Lives in England • Born in Feb 1976
Director • Lawyer (Solicitor) • British • Lives in UK • Born in Mar 1977
Director • Senior Recruitment Manager • British • Lives in UK • Born in Mar 1990
Director • Creative Director • British • Lives in England • Born in Feb 1981
Director • Lawyer • British • Lives in England • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Institute Of Student Employers
Naomi Kellman is a mutual person.
Active
Stock And Bokeh Ltd
Andrew McKay is a mutual person.
Active
Alsama Project
Elizabeth Mary Robertson is a mutual person.
Active
Morton Fraser Macroberts LLP
Jennifer Alison Dickson is a mutual person.
Active
South Morningside After School Care Club
Jennifer Alison Dickson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£243.33K
Increased by £33.95K (+16%)
Turnover
£176.93K
Increased by £40.73K (+30%)
Employees
Unreported
Same as previous period
Total Assets
£248.11K
Increased by £38.34K (+18%)
Total Liabilities
-£31.43K
Increased by £3.3K (+12%)
Net Assets
£216.68K
Increased by £35.05K (+19%)
Debt Ratio (%)
13%
Decreased by 0.74% (-6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 21 Apr 2025
Ms Sharon Esther Jenman Appointed
6 Months Ago on 12 Feb 2025
Full Accounts Submitted
7 Months Ago on 22 Jan 2025
Ms Mary Catherine Finnigan Appointed
9 Months Ago on 20 Nov 2024
Mr George Thomas Frederick Gray Appointed
9 Months Ago on 20 Nov 2024
Registered Address Changed
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Sarah-Jane Macdonald Resigned
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 12 Mar 2024
David Rexford Kofi Addae Ampaw Resigned
1 Year 7 Months Ago on 7 Feb 2024
Get Credit Report
Discover Prime Commitment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 April 2025 with no updates
Submitted on 21 Apr 2025
Appointment of Ms Sharon Esther Jenman as a director on 12 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Appointment of Ms Mary Catherine Finnigan as a director on 20 November 2024
Submitted on 26 Nov 2024
Appointment of Mr George Thomas Frederick Gray as a director on 20 November 2024
Submitted on 25 Nov 2024
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate, Level 40 London EC2N 4BQ England to Salisbury House Station Road Cambridge CB1 2LA on 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 25 Apr 2024
Termination of appointment of Sarah-Jane Macdonald as a director on 24 April 2024
Submitted on 25 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 12 Mar 2024
Termination of appointment of David Rexford Kofi Addae Ampaw as a director on 7 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year