Background WavePink WaveYellow Wave

PREMIUM CIGAR LIMITED (00624678)

PREMIUM CIGAR LIMITED (00624678) is an active UK company. incorporated on 2 April 1959. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PREMIUM CIGAR LIMITED has been registered for 67 years. Current directors include FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John.

Company Number
00624678
Status
active
Type
ltd
Incorporated
2 April 1959
Age
67 years
Address
16-20 Hurlingham Business Park, London, SW6 3DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM CIGAR LIMITED

PREMIUM CIGAR LIMITED is an active company incorporated on 2 April 1959 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PREMIUM CIGAR LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00624678

LTD Company

Age

67 Years

Incorporated 2 April 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

D.B. INTERNATIONAL MARKETING LIMITED
From: 8 October 1993To: 1 January 1996
ANGLO HAVANA CIGAR CO.LIMITED
From: 2 April 1959To: 8 October 1993
Contact
Address

16-20 Hurlingham Business Park Sulivan Road London, SW6 3DU,

Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Loan Cleared
Jun 13
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 02 Mar 2001

FREEMAN, Jemma Kate Natasha

Active
16-20 Hurlingham Business Park, LondonSW6 3DU
Born March 1974
Director
Appointed 06 Oct 2016

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed 02 Mar 2001

FORDHAM, Stephen Charles

Resigned
Harborne 9 Worthing Road, HorshamRH12 1TA
Secretary
Appointed 31 Mar 1994
Resigned 02 Mar 2001

HAMBIDGE, Philip John

Resigned
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed N/A
Resigned 31 Mar 1994

BALDWINSON, Ronald Keith

Resigned
3 Trendlewood Park, BristolBS16 1TB
Born March 1949
Director
Appointed 02 Jan 1996
Resigned 02 Jun 1997

BAXTER, David Arthur John

Resigned
3 Vale Croft, EsherKT10 0NX
Born November 1930
Director
Appointed N/A
Resigned 23 Dec 2007

BUCK, Norman Alexander D'Oyley

Resigned
Spindles Howbourne Lane, UckfieldTN22 4QB
Born November 1937
Director
Appointed N/A
Resigned 30 Aug 1996

DARNTON, John Hugh

Resigned
191 Sheen Lane, LondonSW14 8LE
Born August 1950
Director
Appointed N/A
Resigned 18 Nov 1993

FORDHAM, Stephen Charles

Resigned
Harborne 9 Worthing Road, HorshamRH12 1TA
Born March 1954
Director
Appointed 31 Mar 1994
Resigned 02 Mar 2001

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 28 Jul 2000

LEWIS, David Gwynder

Resigned
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed N/A
Resigned 06 Oct 2016

Persons with significant control

1

Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Auditors Resignation Company
28 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
24 May 1994
287Change of Registered Office
Legacy
24 May 1994
288288
Legacy
25 February 1994
288288
Certificate Change Of Name Company
7 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Legacy
18 April 1991
288288
Legacy
20 November 1990
363aAnnual Return
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
2 April 1990
288288
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
14 September 1989
288288
Legacy
8 June 1989
363363
Legacy
30 January 1989
288288
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Legacy
20 May 1988
287Change of Registered Office
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363