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 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.
Watch Company
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
(7 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Prime Commitment Limited
Contact
Update Details
Address
Salisbury House
Station Road
Cambridge
CB1 2LA
England
Address changed on
12 Sep 2024
(1 year 2 months ago)
Previous address was
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate, Level 40 London EC2N 4BQ England
Companies in CB1 2LA
Telephone
07788 412616
Email
Available in Endole App
Website
Primecommitment.co.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Jennifer Alison Dickson
Director • Lawyer • Lives in Scotland • Born in Jul 1977
Elizabeth Mary Robertson
Director • Lawyer, Partner • British • Lives in England • Born in Jan 1968
Timothy John Smith
Director • Solicitor • British • Lives in UK • Born in Mar 1970
Andrew McKay
Director • Creative Director • British • Lives in England • Born in Feb 1981
Naomi Kellman
Director • Senior Recruitment Manager • British • Lives in UK • Born in Mar 1990
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Days Ago on 5 Dec 2025
Ms Stephanie Jane Lartey Appointed
7 Days Ago on 1 Dec 2025
Mr Muhamad Ismail Gangat Appointed
1 Month Ago on 7 Nov 2025
Mr Gregg Nicholas Rowan Appointed
1 Month Ago on 28 Oct 2025
Mrs Catherine Mary Greenwood-Smith Appointed
2 Months Ago on 12 Sep 2025
Confirmation Submitted
7 Months Ago on 21 Apr 2025
Ms Sharon Esther Jenman Appointed
9 Months Ago on 12 Feb 2025
Full Accounts Submitted
10 Months Ago on 22 Jan 2025
Ms Mary Catherine Finnigan Appointed
1 Year Ago on 20 Nov 2024
Mr George Thomas Frederick Gray Appointed
1 Year Ago on 20 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Appointment of Ms Stephanie Jane Lartey as a director on 1 December 2025
Submitted on 7 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 5 Dec 2025
Appointment of Mr Muhamad Ismail Gangat as a director on 7 November 2025
Submitted on 13 Nov 2025
Memorandum and Articles of Association
Submitted on 6 Nov 2025
Resolutions
Submitted on 6 Nov 2025
Appointment of Mr Gregg Nicholas Rowan as a director on 28 October 2025
Submitted on 4 Nov 2025
Appointment of Mrs Catherine Mary Greenwood-Smith as a director on 12 September 2025
Submitted on 16 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs