logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Neil Michael Hudgell
    Born in May 1966
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Corlyon, Michael Paul
    Director born in February 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - Director → CIF 0
    Mr Michael Paul Corlyon
    Born in February 1986
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Smith, Michael Andrew
    Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
    Mr Michael Andrew Smith
    Born in October 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Ingram, David
    Director born in May 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-12 ~ 2017-11-17
    OF - Director → CIF 0
    Mr David Ingram
    Born in May 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Andersen, Lindy Susan
    Company Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 3
    Thacker, Martin
    Director born in September 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-12 ~ 2017-11-17
    OF - Director → CIF 0
    Thacker, Martin
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-12 ~ 2017-11-17
    OF - Secretary → CIF 0
    Mr Martin Thacker
    Born in September 1980
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Dickens, Anthony Mark
    Director born in August 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-06
    OF - Director → CIF 0
  • 5
    Mr Robert John Crossland
    Born in November 1966
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-10-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-05-12 ~ 2003-05-12
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2003-05-12 ~ 2003-05-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PRIMARY TECHNOLOGIES LIMITED

Previous name
COMPUTER CABLE INSTALLATIONS LIMITED - 2008-11-18
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
15,568 GBP2024-09-30
19,039 GBP2023-09-30
Fixed Assets
15,568 GBP2024-09-30
19,039 GBP2023-09-30
Total Inventories
34,948 GBP2024-09-30
539,498 GBP2023-09-30
Debtors
718,431 GBP2024-09-30
529,969 GBP2023-09-30
Cash at bank and in hand
43,253 GBP2024-09-30
159,645 GBP2023-09-30
Current Assets
796,632 GBP2024-09-30
1,229,112 GBP2023-09-30
Creditors
-674,692 GBP2024-09-30
-1,081,428 GBP2023-09-30
Net Current Assets/Liabilities
121,940 GBP2024-09-30
147,684 GBP2023-09-30
Total Assets Less Current Liabilities
137,508 GBP2024-09-30
166,723 GBP2023-09-30
Creditors
Non-current
-28,000 GBP2024-09-30
-76,000 GBP2023-09-30
Net Assets/Liabilities
109,508 GBP2024-09-30
90,723 GBP2023-09-30
Equity
Called up share capital
90,061 GBP2024-09-30
90,061 GBP2023-09-30
Retained earnings (accumulated losses)
19,447 GBP2024-09-30
662 GBP2023-09-30
Average Number of Employees
152023-10-01 ~ 2024-09-30
122022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
110,376 GBP2024-09-30
107,910 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
94,808 GBP2024-09-30
88,871 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,937 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-09-30
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
89,961 shares2024-09-30
Nominal value of allotted share capital
Class 2 ordinary share
1 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • PRIMARY TECHNOLOGIES LIMITED
    Info
    COMPUTER CABLE INSTALLATIONS LIMITED - 2008-11-18
    Registered number 04760864
    icon of addressK2 Tower, Suite 1204, Hull HU1 3EN
    Private Limited Company incorporated on 2003-05-12 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
  • PRIMARY TECHNOLOGIES LTD
    S
    Registered number 04760864
    icon of address150-152, County Road South, Hull, England, HU5 5NA
    CIF 1
  • PRIMARY TECHNOLOGIES LIMITED
    S
    Registered number 04760864
    icon of address150-152 County Road South, Hull, East Yorkshire, England, HU5 5NA
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address150-152 County Road South, Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -505 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressOldfleet Primary School, Bradford Avenue, Hull, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.