Background WavePink WaveYellow Wave

PREMIEREDGE LIMITED (02435306)

PREMIEREDGE LIMITED (02435306) is an active UK company. incorporated on 24 October 1989. with registered office in Bristol.. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIEREDGE LIMITED has been registered for 36 years. Current directors include TAYLOR, Geoffrey Peter Montgomery, TAYLOR, Justin Peter.

Company Number
02435306
Status
active
Type
ltd
Incorporated
24 October 1989
Age
36 years
Address
Littleton Mills,, Bristol., BS40 8HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Geoffrey Peter Montgomery, TAYLOR, Justin Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIEREDGE LIMITED

PREMIEREDGE LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Bristol.. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIEREDGE LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02435306

LTD Company

Age

36 Years

Incorporated 24 October 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Littleton Mills, Winford, Bristol., BS40 8HJ,

Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 21
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Feb 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Jan 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Geoffrey Peter Montgomery

Active
Willow Cottage Strawberry Lane, BristolBS41 8LB
Secretary
Appointed 30 Sept 1995

TAYLOR, Geoffrey Peter Montgomery

Active
Willow Cottage Strawberry Lane, BristolBS41 8LB
Born December 1940
Director
Appointed 07 Dec 1989

TAYLOR, Justin Peter

Active
Chew Road, BristolBS40 8HJ
Born September 1968
Director
Appointed 01 Jan 2025

HAZELL, John Nevill

Resigned
Southmead Farm Gravel Hill, BristolBS40 8BJ
Secretary
Appointed N/A
Resigned 30 Sept 1995

HAZELL, John Nevill

Resigned
Southmead Farm Gravel Hill, BristolBS40 8BJ
Born February 1940
Director
Appointed 07 Dec 1989
Resigned 09 Jan 2020

JEFFREYS, Gordon Michael Timothy

Resigned
29 Bois Avenue, AmershamHP6 5NU
Born September 1946
Director
Appointed 10 Nov 1989
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2023
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Resolution
22 September 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288cChange of Particulars
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Accounts With Accounts Type Dormant
6 April 1995
AAAnnual Accounts
Resolution
6 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
363b363b
Legacy
4 December 1991
363(287)363(287)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
10 October 1990
88(3)88(3)
Legacy
10 October 1990
88(2)O88(2)O
Resolution
5 March 1990
RESOLUTIONSResolutions
Legacy
26 February 1990
88(3)88(3)
Legacy
26 February 1990
88(2)O88(2)O
Legacy
21 February 1990
88(2)P88(2)P
Legacy
24 January 1990
287Change of Registered Office
Legacy
21 December 1989
224224
Legacy
14 December 1989
288288
Legacy
23 November 1989
288288
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
287Change of Registered Office
Incorporation Company
24 October 1989
NEWINCIncorporation