Background WavePink WaveYellow Wave

PREMIER I.T. PARTNERSHIP LTD (03026314)

PREMIER I.T. PARTNERSHIP LTD (03026314) is an active UK company. incorporated on 24 February 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PREMIER I.T. PARTNERSHIP LTD has been registered for 31 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
03026314
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER I.T. PARTNERSHIP LTD

PREMIER I.T. PARTNERSHIP LTD is an active company incorporated on 24 February 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PREMIER I.T. PARTNERSHIP LTD was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

03026314

LTD Company

Age

31 Years

Incorporated 24 February 1995

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 17 July 2025 (8 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PREMIER TECHNICAL PUBLISHING LIMITED
From: 24 February 1995To: 3 August 1998
Contact
Address

2 Stone Buildings London, WC2A 3TH,

Previous Addresses

Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD England
From: 17 July 2023To: 12 June 2024
23 Oakfield Road Hastings TN35 5AX England
From: 13 June 2023To: 17 July 2023
170 Shepherdess Walk Angel Wharf London N1 7JL England
From: 25 January 2018To: 13 June 2023
Ergon House Horseferry Road London SW1P 2AL
From: 26 March 2014To: 25 January 2018
New Premier House 150 Southampton Row London WC1B 5AL
From: 24 February 1995To: 26 March 2014
Timeline

44 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
Aug 17
Funding Round
Oct 17
Funding Round
Jun 18
Funding Round
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Feb 21
Loan Secured
Feb 21
Funding Round
Mar 21
Funding Round
Apr 22
Director Left
Nov 23
Loan Cleared
Apr 24
Director Left
May 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Share Issue
Jun 24
Loan Secured
Dec 24
7
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 07 Jun 2024

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 07 Jun 2024

SANDERS, Michael John

Active
Stone Buildings, LondonWC2A 3TH
Born February 1973
Director
Appointed 07 Jun 2024

BODLEY-SCOTT, Jane

Resigned
Claydon Hay Barn, ClaydonOX17 1HD
Secretary
Appointed 31 May 2002
Resigned 07 Jun 2024

HORNER, Andrew Jonathan

Resigned
45 Winchester Road, LondonE4 9LH
Secretary
Appointed 31 May 2001
Resigned 31 May 2002

HOSKINS, Warren

Resigned
27 Shrewsbury Road, LondonE7 8AJ
Secretary
Appointed 24 Feb 1995
Resigned 31 Dec 2000

HUSSON, Veronica Mary

Resigned
1 Meadowsweet, RugbyCV23 0UN
Secretary
Appointed 01 Jan 2001
Resigned 31 May 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 24 Feb 1995
Resigned 24 Feb 1995

AKARTUNA, Sevket Ersin

Resigned
Ashburton Avenue, CroydonCR0 7JG
Born September 1964
Director
Appointed 01 Jun 2012
Resigned 31 Mar 2015

ARNETT, Edward Alan

Resigned
20 Gloucester Road, TeddingtonTW11 0NU
Born July 1954
Director
Appointed 28 Apr 2008
Resigned 07 Feb 2011

BAYLISS, Christopher George

Resigned
Lightfoot Road, LondonN8 7JN
Born July 1955
Director
Appointed 01 Jun 2012
Resigned 30 Apr 2015

BODLEY SCOTT, Peter

Resigned
1 Park Road, SurbitonKT5 8PZ
Born September 1969
Director
Appointed 12 Jun 2003
Resigned 09 Aug 2017

BODLEY-SCOTT, Jane

Resigned
Claydon Hay Barn, ClaydonOX17 1HD
Born July 1967
Director
Appointed 31 Jan 2002
Resigned 07 Jun 2024

CAIAFA, Laura Noella

Resigned
Kilgour Road, LondonSE23 1PQ
Born June 1978
Director
Appointed 01 May 2014
Resigned 29 Nov 2016

DOUGLASS, Charles John

Resigned
Green End, CambridgeCB5 8SX
Born June 1985
Director
Appointed 11 Oct 2011
Resigned 30 Jun 2014

HORNER, Andrew Jonathan

Resigned
45 Winchester Road, LondonE4 9LH
Born December 1956
Director
Appointed 31 May 2001
Resigned 31 May 2002

JACKSON, Timothy David

Resigned
Plymouth Road, GraysRM16 6BN
Born October 1979
Director
Appointed 07 May 2008
Resigned 28 Feb 2011

KEELING, Lewis

Resigned
Boddington Road, ClaydonOX17 1HD
Born September 1987
Director
Appointed 03 Jun 2019
Resigned 16 Apr 2024

KHAN, Zaheer

Resigned
Boddington Road, ClaydonOX17 1HD
Born May 1963
Director
Appointed 03 Jun 2019
Resigned 30 Oct 2023

KIERAT, Michal

Resigned
Bunning Way, LondonN7 9UR
Born February 1983
Director
Appointed 01 Jun 2012
Resigned 03 Jul 2015

MONKMAN, Simon James

Resigned
Colts Hill, TonbridgeTN12 6SP
Born July 1965
Director
Appointed 01 Jun 2012
Resigned 07 Jun 2024

MUSSON, Michael Charles

Resigned
1 Meadowsweet, RugbyCV23 0UN
Born December 1948
Director
Appointed 24 Feb 1995
Resigned 31 May 2001

MUSSON, Veronica Mary

Resigned
1 Meadowsweet, RugbyCV23 0UN
Born January 1952
Director
Appointed 24 Feb 1995
Resigned 31 May 2001

ROSENQUIST, Gorm Martijn

Resigned
Arlington Road, TeddingtonTW11 8NL
Born May 1980
Director
Appointed 01 Jun 2012
Resigned 22 Jan 2016

SKINNER, Juliette Anne

Resigned
Pavilion Way, RuislipHA4 9JL
Born December 1979
Director
Appointed 01 May 2014
Resigned 09 Mar 2017

WARING, John Darran

Resigned
12 Surbiton Hill Park, SurbitonKT5 8EX
Born February 1968
Director
Appointed 01 Oct 2014
Resigned 07 Jun 2024

WEST, Ian

Resigned
Boddington Road, ClaydonOX17 1HD
Born July 1953
Director
Appointed 31 May 2001
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Ian West

Ceased
Stone Buildings, LondonWC2A 3TH
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Charge Whole Release With Charge Number
9 February 2026
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Capital Alter Shares Subdivision
22 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
19 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Resolution
4 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Resolution
23 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Legacy
30 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
8 May 2004
AAMDAAMD
Legacy
8 May 2004
88(2)R88(2)R
Legacy
8 May 2004
123Notice of Increase in Nominal Capital
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
88(2)R88(2)R
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Incorporation Company
24 February 1995
NEWINCIncorporation