Background WavePink WaveYellow Wave

PRINCIPAL & PARTNERS (UK) LIMITED (03304690)

PRINCIPAL & PARTNERS (UK) LIMITED (03304690) is an active UK company. incorporated on 20 January 1997. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PRINCIPAL & PARTNERS (UK) LIMITED has been registered for 29 years. Current directors include CHILMAN, Michael John.

Company Number
03304690
Status
active
Type
ltd
Incorporated
20 January 1997
Age
29 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CHILMAN, Michael John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL & PARTNERS (UK) LIMITED

PRINCIPAL & PARTNERS (UK) LIMITED is an active company incorporated on 20 January 1997 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PRINCIPAL & PARTNERS (UK) LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03304690

LTD Company

Age

29 Years

Incorporated 20 January 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026

Previous Company Names

PRINCIPAL SKILLS LIMITED
From: 13 April 2000To: 28 October 2010
AAA + SEARCH & SELECTION LIMITED
From: 20 January 1997To: 13 April 2000
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

Springpark House Basing View Basingstoke Hampshire RG21 4HG
From: 10 March 2014To: 31 January 2023
Vantage Victoria Street Basingstoke Hampshire RG21 3BT
From: 2 November 2010To: 10 March 2014
Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
From: 6 October 2010To: 2 November 2010
62 Cornhill London EC3V 3NH United Kingdom
From: 20 January 2010To: 6 October 2010
43 Foxes Dale Blackheath London SE3 9BH
From: 20 January 1997To: 20 January 2010
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Apr 18
New Owner
Jan 20
Director Left
May 21
Owner Exit
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHILMAN, Michael John

Active
Tollgate, EastleighSO53 3TY
Born February 1965
Director
Appointed 20 Jan 1997

ATKINSON, Anthony Harold Garnier

Resigned
Flat 10, LondonEC3N 4AA
Secretary
Appointed 20 Jan 1997
Resigned 31 Dec 2004

ILIAS, Khatija

Resigned
12 Bruce Road, ChelmsfordCM1 3EE
Secretary
Appointed 05 Oct 2004
Resigned 13 Nov 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jan 1997
Resigned 20 Jan 1997

BIRO, Zoltan

Resigned
Stirling Drive, OrpingtonBR6 9DN
Born October 1977
Director
Appointed 10 Apr 2018
Resigned 30 Jun 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jan 1997
Resigned 20 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Zoltan Biro

Ceased
Stirling Drive, OrpingtonBR6 9DN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 30 Jun 2020

Michael John Chilman

Active
Tollgate, EastleighSO53 3TY
Born February 1965

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

95

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2010
CONNOTConfirmation Statement Notification
Resolution
19 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 January 2010
TM02Termination of Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
25 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
9 February 2001
287Change of Registered Office
Legacy
9 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Incorporation Company
20 January 1997
NEWINCIncorporation