Background WavePink WaveYellow Wave

PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED (00738074)

PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED (00738074) is an active UK company. incorporated on 17 October 1962. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED has been registered for 63 years. Current directors include DUDLEY-SCALES, Claire Louisa, SCHREIER, Alexei James.

Company Number
00738074
Status
active
Type
ltd
Incorporated
17 October 1962
Age
63 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUDLEY-SCALES, Claire Louisa, SCHREIER, Alexei James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED

PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED is an active company incorporated on 17 October 1962 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00738074

LTD Company

Age

63 Years

Incorporated 17 October 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GAYLORD EDWARDS & COMPANY (SALES & SERVICE) LIMITED
From: 17 October 1962To: 19 December 1989
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ
From: 15 December 2009To: 24 August 2021
Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ United Kingdom
From: 15 December 2009To: 15 December 2009
Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8JJ
From: 17 October 1962To: 15 December 2009
Timeline

9 key events • 1962 - 2022

Funding Officers Ownership
Company Founded
Oct 62
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Funding Round
Feb 16
Director Left
Apr 18
Funding Round
Apr 20
Director Joined
Nov 21
Director Left
Jan 22
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 30 Nov 2000

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 26 Nov 2021

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 02 Apr 2012

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Secretary
Appointed N/A
Resigned 12 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed 12 Feb 1998
Resigned 30 Nov 2000

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2021

LEVY, Robert

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 02 Apr 2012
Resigned 28 Mar 2018

SCHREIER, Bernard, Sir

Resigned
Otterspool Way, WatfordWD25 8JJ
Born March 1918
Director
Appointed N/A
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed N/A
Resigned 12 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed 01 Feb 1999
Resigned 30 Nov 2000

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Resolution
20 August 2020
RESOLUTIONSResolutions
Resolution
20 August 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
14 May 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 May 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 May 2020
AAMDAAMD
Resolution
30 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
24 April 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
24 April 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
24 April 2020
AAMDAAMD
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Legacy
16 April 2012
MG02MG02
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
353353
Legacy
4 January 2007
287Change of Registered Office
Legacy
4 January 2007
190190
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Resolution
27 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
1 July 1991
225(1)225(1)
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
17 October 1962
NEWINCIncorporation