Company NamePrime Principle Limited
DirectorsGavin Mark Freed and Colin James Haigh
Company StatusActive
Company Number05112203
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
CM2 0RE
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
CM2 0RE
Director NameMr David Nicholas Francis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround & Second Floor North Wing 30 Woolpack Lane
Nottingham
NG1 1GA
Director NameMr Christopher Stuart Scarth
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
CM2 0RE
Secretary NameMr Christopher Stuart Scarth
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressBoundary House 4 County Place
Chelmsford
CM2 0RE
Director NameMr Jonathan David Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressGround & Second Floor North Wing 30 Woolpack Lane
Nottingham
NG1 1GA
Director NameMr Michael Andrew Asa Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
CM2 0RE
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
Chelmsford
CM2 0RE

Contact

Websitewww.classroommonitor.co.uk

Location

Registered AddressBoundary House
4 County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

759 at £0.01Anthony H. Hillary
7.78%
Ordinary A
4.5k at £0.01Christopher S. Scarth
46.11%
Ordinary B
4.5k at £0.01David Nicholas Francis
46.11%
Ordinary B

Financials

Year2014
Net Worth-£167,458
Cash£257,078
Current Liabilities£191,190

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

4 January 2021Delivered on: 7 January 2021
Persons entitled: Horizon Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: The property known as 30 woolpack lane, the lace market, nottingham, NG1 1GA.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Material real property. Chargor: prime principle limited. Address/description: 30 woolpack lane, the lace. Market, nottingham, NG1 1GA. Tenure: leasehold. Title no: n/A. Intellectual property – registered trademarks. Chargor: prime principle limited. Tradmark: classroom monitor. Tradmark number: UK00003401700. Classes: n/A. Renewal date: 23 may 2029. intellectual property – domain names:. Chargor: prime principle limited. Registrar: gandi [tag = gandi]. Domain name: classroommonitoronline.co.UK. Status: in use. Renewal date: 9 december 2021. please see instrument for further details.
Outstanding

Filing History

29 November 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
29 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (2 pages)
9 June 2023Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 31 May 2022 (18 pages)
9 September 2022Accounts for a small company made up to 31 May 2021 (22 pages)
22 July 2022Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages)
15 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page)
7 July 2021Accounts for a small company made up to 31 May 2020 (21 pages)
11 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
7 January 2021Registration of charge 051122030002, created on 4 January 2021 (103 pages)
24 December 2020Registration of charge 051122030001, created on 23 December 2020 (78 pages)
11 December 2020Termination of appointment of Christopher Stuart Scarth as a secretary on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Christopher Stuart Scarth as a director on 1 December 2020 (1 page)
14 September 2020Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages)
14 September 2020Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page)
14 September 2020Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
11 March 2020Registered office address changed from Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA England to Boundary House 4 County Place Chelmsford CM2 0RE on 11 March 2020 (1 page)
20 January 2020Change of share class name or designation (2 pages)
20 January 2020Particulars of variation of rights attached to shares (2 pages)
14 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 December 2019Termination of appointment of Jonathan David Walker as a director on 20 December 2019 (1 page)
23 December 2019Notification of Juniper Education Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
23 December 2019Cessation of Christopher Stuart Scarth as a person with significant control on 20 December 2019 (1 page)
23 December 2019Appointment of Mr Gavin Mark Freed as a director on 20 December 2019 (2 pages)
23 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 103.95
(3 pages)
23 December 2019Appointment of Mr Michael Andrew Asa Bibby as a director on 20 December 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
12 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Termination of appointment of David Nicholas Francis as a director on 5 April 2017 (1 page)
28 April 2017Termination of appointment of David Nicholas Francis as a director on 5 April 2017 (1 page)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 November 2016Appointment of Mr Jonathan David Walker as a director on 1 October 2016 (2 pages)
21 November 2016Appointment of Mr Jonathan David Walker as a director on 1 October 2016 (2 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 97.59
(5 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 97.59
(5 pages)
8 March 2016Director's details changed for Mr Christopher Stuart Scarth on 18 February 2016 (2 pages)
8 March 2016Director's details changed for Mr Christopher Stuart Scarth on 18 February 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 October 2015Registered office address changed from 1st Floor 49 Stoney Street the Lace Market Nottingham NG1 1LX to Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 1st Floor 49 Stoney Street the Lace Market Nottingham NG1 1LX to Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 1st Floor 49 Stoney Street the Lace Market Nottingham NG1 1LX to Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA on 6 October 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 97.59
(5 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 97.59
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 97.59
(5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 97.59
(5 pages)
22 January 2014Registered office address changed from Unit 2 Wallis Building Plumptre Place the Lace Market Nottingham NG1 1LW England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Unit 2 Wallis Building Plumptre Place the Lace Market Nottingham NG1 1LW England on 22 January 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 97.59
(6 pages)
12 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 97.59
(6 pages)
10 October 2012Purchase of own shares. (3 pages)
10 October 2012Purchase of own shares. (3 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 January 2012Registered office address changed from Castle Cavendish Works Dorking Road Radford Nottingham Nottinghamshire NG7 5PN on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Castle Cavendish Works Dorking Road Radford Nottingham Nottinghamshire NG7 5PN on 26 January 2012 (1 page)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Mr Christopher Stuart Scarth on 26 April 2010 (1 page)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Mr Christopher Stuart Scarth on 26 April 2010 (1 page)
18 November 2009Secretary's details changed for Mr Christopher Stuart Scarth on 6 November 2009 (1 page)
18 November 2009Director's details changed for Mr David Nicholas Francis on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Nicholas Francis on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Christopher Stuart Scarth on 6 November 2009 (1 page)
18 November 2009Secretary's details changed for Mr Christopher Stuart Scarth on 6 November 2009 (1 page)
18 November 2009Director's details changed for Mr Christopher Stuart Scarth on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Christopher Stuart Scarth on 18 November 2009 (2 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 December 2008Director's change of particulars / david francis / 05/12/2008 (2 pages)
11 December 2008Director's change of particulars / david francis / 05/12/2008 (2 pages)
10 September 2008Director and secretary's change of particulars / christopher scarth / 01/09/2008 (2 pages)
10 September 2008Director and secretary's change of particulars / christopher scarth / 01/09/2008 (2 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 May 2007Return made up to 26/04/07; full list of members (3 pages)
17 May 2007Return made up to 26/04/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 98 noel street, nottingham, nottinghamshire, NG7 6AU (1 page)
25 May 2006Registered office changed on 25/05/06 from: 98 noel street, nottingham, nottinghamshire, NG7 6AU (1 page)
25 May 2006Return made up to 26/04/06; full list of members (8 pages)
25 May 2006Return made up to 26/04/06; full list of members (8 pages)
25 May 2006Director's particulars changed (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2005Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page)
20 May 2005Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 January 2005Resolutions
  • RES13 ‐ Re-sub div 16/12/04
(4 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 January 2005S-div 16/12/04 (1 page)
14 January 2005Resolutions
  • RES13 ‐ Re-sub div 16/12/04
(4 pages)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 January 2005S-div 16/12/04 (1 page)
22 December 2004S-div 16/12/04 (1 page)
22 December 2004S-div 16/12/04 (1 page)
22 December 2004Ad 16/12/04--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
22 December 2004Ad 16/12/04--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
26 April 2004Incorporation (16 pages)
26 April 2004Incorporation (16 pages)