PRIME SOURCE DESIGN LIMITED
Other letting and operating of own or leased real estate
PRIME SOURCE DESIGN LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
5 Forest Drive Elmbridge Gate Fyfield Ongar Essex CM5 0TP England
Full company profile for PRIME SOURCE DESIGN LIMITED (09468043), an active company based in Ongar, England. Incorporated 3 Mar 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£14.00k
Net Assets
-£18.16k
Total Liabilities
£423.02k
Turnover
N/A
Employees
N/A
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Clare Marsh | Director | English | England | 3 Mar 2015 | Active |
| Henry Marsh | Director | British | England | 1 Oct 2024 | Active |
| Ian Marsh | Director | British | England | 3 Mar 2015 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Prime Source Investments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm
Prime Source Management Limited
Ceased 1 Jan 2023
Clare Marsh
Ceased 30 Apr 2018
Ian Marsh
Ceased 30 Apr 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
6 Hamilton Mews, Doncaster (DN4 5DL) DONCASTER | Leasehold | £123,000 | 14 Jan 2020 |
23 Hamilton Mews, Doncaster (DN4 5DL) DONCASTER | Leasehold | £110,500 | 14 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 22 Dec 2025 with no updates | |
| 1 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 24 Dec 2024 | Confirmation Statement | Confirmation statement made on 22 Dec 2024 with no updates | |
| 3 Oct 2024 | Officers | Appointment of Mr Henry Marsh as director on 1 Oct 2024 | |
| 26 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Confirmation statement made on 22 Dec 2025 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 22 Dec 2024 with no updates
Appointment of Mr Henry Marsh as director on 1 Oct 2024
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Confirmation statement made on 22 Dec 2025 with no updates
3 months ago on 16 Jan 2026
Annual accounts made up to 31 Dec 2024
9 months ago on 1 Aug 2025
Confirmation statement made on 22 Dec 2024 with no updates
1 years ago on 24 Dec 2024
Appointment of Mr Henry Marsh as director on 1 Oct 2024
1 years ago on 3 Oct 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 26 Sept 2024
