Primrose Midco 2 Limited

DataGardener
live
Micro

Primrose Midco 2 Limited

12582435Private Limited With Share Capital

Rosemont House, Yorkdale Industrial Park, Leeds, LS119XE
Incorporated

01/05/2020

Company Age

5 years

Directors

4

Employees

2

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Primrose Midco 2 Limited (12582435) is a private limited with share capital incorporated on 01/05/2020 (5 years old) and registered in leeds, LS119XE. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 01/05/2020
LS119XE
2 employees

Financial Overview

Total Assets

£164.06M

Liabilities

£148.0K

Net Assets

£163.92M

Cash

£0

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

4
director
director
director
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

57
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2025
Resolution
Category:Resolution
Date:20-11-2025
Resolution
Category:Resolution
Date:20-11-2025
Legacy
Category:Capital
Date:18-11-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-11-2025
Legacy
Category:Insolvency
Date:18-11-2025
Resolution
Category:Resolution
Date:18-11-2025
Capital Allotment Shares
Category:Capital
Date:18-11-2025
Resolution
Category:Resolution
Date:10-11-2025
Memorandum Articles
Category:Incorporation
Date:10-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:30-05-2025
Capital Allotment Shares
Category:Capital
Date:28-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Incorporation Company
Category:Incorporation
Date:01-05-2020

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2027
Filing Date18/03/2026
Latest Accounts31/12/2025

Trading Addresses

Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS119XERegistered

Contact

Rosemont House, Yorkdale Industrial Park, Leeds, LS119XE