Primer Design Limited

DataGardener
primer design limited
live
Small

Primer Design Limited

05228545Private Limited With Share Capital

Skelton House, Lloyd Street North, Manchester, M156SH
Incorporated

10/09/2004

Company Age

21 years

Directors

2

Employees

48

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Primer Design Limited (05228545) is a private limited with share capital incorporated on 10/09/2004 (21 years old) and registered in manchester, M156SH. The company operates under SIC code 32990 and is classified as Small.

Primerdesign is an innovative company focused on the design, manufacture, validation and supply of real-time pcr kits and reagents. primerdesign is focused on developing improved solutions for real-time pcr. founded in 2005 within southampton university's school of medicine, primerdesign has unparal...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 10/09/2004
M156SH
48 employees

Financial Overview

Total Assets

£29.80M

Liabilities

£1.24M

Net Assets

£28.57M

Turnover

£4.37M

Cash

£1.56M

Key Metrics

48

Employees

2

Directors

2

Shareholders

35

Patents

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:10-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:04-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:12-10-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:12-10-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:12-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Capital Cancellation Shares
Category:Capital
Date:08-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2016
Capital Cancellation Shares
Category:Capital
Date:18-12-2015
Resolution
Category:Resolution
Date:18-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:18-12-2015
Capital Allotment Shares
Category:Capital
Date:07-12-2015
Capital Allotment Shares
Category:Capital
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Resolution
Category:Resolution
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:13-06-2013
Capital Allotment Shares
Category:Capital
Date:27-03-2013
Capital Cancellation Shares
Category:Capital
Date:13-02-2013
Capital Return Purchase Own Shares
Category:Capital
Date:13-02-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:12-02-2013
Resolution
Category:Resolution
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010

Innovate Grants

1

This company received a grant of £55439.0 for A Whole Supply Chain Hurdle Approach To Control Campylobacter. The project started on 01/09/2016 and ended on 30/06/2019.

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months10
60 Months80

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date15/07/2025
Latest Accounts31/12/2024

Trading Addresses

Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M156SHRegistered
Yourgene Health Uk Ltd, Skelton House, Lloyd Street North, Manchester, M156SH

Related Companies

2