ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primarybid Limited

Primarybid Limited is an active company incorporated on 1 June 2012 with the registered office located in London, City of London. Primarybid Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08092575
Private limited company
Age
13 years
Incorporated 1 June 2012
Size
Unreported
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Third Floor
20 Old Bailey
London
EC4M 7AN
United Kingdom
Address changed on 15 Apr 2025 (6 months ago)
Previous address was 5th Floor, Office B3 80 Victoria Street Cardinal Place London SW1E 5JL United Kingdom
Telephone
02074916519
Email
Available in Endole App
People
Officers
8
Shareholders
62
Controllers (PSC)
1
Director • Investment Banker • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in May 1945
Director • British • Lives in England • Born in Jan 1980
Director • Finance • British • Lives in England • Born in Aug 1983
Director • Chinese • Lives in England • Born in Oct 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ravelin Technology Ltd
Vinoth Jayakumar is a mutual person.
Active
Thought Machine Group Limited
Vinoth Jayakumar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£89.25M
Increased by £22.47M (+34%)
Turnover
£1.81M
Decreased by £2.65M (-59%)
Employees
166
Increased by 66 (+66%)
Total Assets
£91.78M
Increased by £23.83M (+35%)
Total Liabilities
-£3.76M
Increased by £494K (+15%)
Net Assets
£88.02M
Increased by £23.34M (+36%)
Debt Ratio (%)
4%
Decreased by 0.71% (-15%)
Latest Activity
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
James Alexander Deal Resigned
8 Months Ago on 11 Feb 2025
Group Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 Jun 2024
Mr Anand Sambasivan Details Changed
1 Year 4 Months Ago on 6 Jun 2024
Donald Hood Brydon Resigned
1 Year 5 Months Ago on 30 Apr 2024
Group Accounts Submitted
1 Year 9 Months Ago on 7 Jan 2024
Neil Robert Warrender Resigned
2 Years Ago on 30 Sep 2023
Mr Anand Sambasivan Details Changed
2 Years 2 Months Ago on 1 Aug 2023
Get Credit Report
Discover Primarybid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 13 Jun 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 13 Jun 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 13 Jun 2025
Statement of capital following an allotment of shares on 7 August 2024
Submitted on 6 Jun 2025
Resolutions
Submitted on 28 May 2025
Memorandum and Articles of Association
Submitted on 28 May 2025
Statement of capital following an allotment of shares on 25 June 2024
Submitted on 28 May 2025
Registered office address changed from 5th Floor, Office B3 80 Victoria Street Cardinal Place London SW1E 5JL United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of James Alexander Deal as a director on 11 February 2025
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year