Background WavePink WaveYellow Wave

PRELINE LIMITED (03986705)

PRELINE LIMITED (03986705) is an active UK company. incorporated on 5 May 2000. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRELINE LIMITED has been registered for 25 years. Current directors include BRIERLEY, Alan, OLIVER, Michael Baron.

Company Number
03986705
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
C/O West & Co, Leigh Court Business Centre Pill Road, Bristol, BS8 3RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIERLEY, Alan, OLIVER, Michael Baron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRELINE LIMITED

PRELINE LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRELINE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03986705

LTD Company

Age

25 Years

Incorporated 5 May 2000

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 25 July 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

NBT JEATON LIMITED
From: 21 September 2003To: 4 February 2005
NBT INVERESK LIMITED
From: 27 September 2000To: 21 September 2003
CHOOSECYBER LIMITED
From: 5 May 2000To: 27 September 2000
Contact
Address

C/O West & Co, Leigh Court Business Centre Pill Road Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

Mentor House Ainsworth Street Blackburn BB1 6AY England
From: 10 October 2024To: 20 December 2024
C/O Finecal 2 Temple Trading Estate Cole Road Bristol BS2 0UG England
From: 5 May 2020To: 10 October 2024
115 Leyland Trading Estate Wellingborough NN8 1RT England
From: 29 August 2017To: 5 May 2020
Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
From: 5 May 2000To: 29 August 2017
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Feb 16
Loan Cleared
May 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Sept 19
Director Left
May 20
Loan Cleared
Sept 20
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Capital Update
Jan 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRIERLEY, Alan

Active
Ainsworth Street, BlackburnBB1 6AY
Born May 1958
Director
Appointed 08 Oct 2024

OLIVER, Michael Baron

Active
Pill Road, BristolBS8 3RA
Born May 1945
Director
Appointed 08 Oct 2024

BRIERLEY, Alan

Resigned
Hesketh Lane, PrestonPR4 6UB
Secretary
Appointed 10 Jan 2001
Resigned 09 Dec 2004

GOUGH, Simon Russell

Resigned
2 Cypress Gardens, BristolBS8 3PS
Secretary
Appointed 09 Dec 2004
Resigned 08 Oct 2024

PARNELL, Brian Gerald

Resigned
10 Lower Tong, BoltonBL7 9XT
Secretary
Appointed 24 May 2000
Resigned 10 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 May 2000
Resigned 24 May 2000

BRIDGES, Michael Hugh

Resigned
Church Lane, Riding MillNE44 6AP
Born August 1944
Director
Appointed 01 Oct 2000
Resigned 14 Jul 2017

BRIDGES, Toby Mark

Resigned
6 Helena Avenue, Whitley BayNE26 2BB
Born March 1971
Director
Appointed 01 Oct 2000
Resigned 14 Jul 2017

BRIERLEY, Alan

Resigned
Hesketh Lane, PrestonPR4 6UB
Born May 1958
Director
Appointed 11 Sept 2000
Resigned 31 Oct 2018

GOUGH, Norman Jeffery

Resigned
2 Cypress Gardens, BristolBS8 3PS
Born March 1926
Director
Appointed 09 Dec 2004
Resigned 26 Oct 2019

GOUGH, Simon Russell

Resigned
2 Cypress Gardens, BristolBS8 3PS
Born August 1959
Director
Appointed 09 Dec 2004
Resigned 08 Oct 2024

OLIVER, Michael Baron

Resigned
Slater House, BlackburnBB2 7LT
Born May 1945
Director
Appointed 24 May 2000
Resigned 31 Oct 2018

WEST, Lee Andrew

Resigned
Leyland Trading Estate, WellingboroughNN8 1RT
Born February 1982
Director
Appointed 31 Oct 2018
Resigned 23 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 May 2000
Resigned 24 May 2000

Persons with significant control

4

1 Active
3 Ceased
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2024

Mr Simon Russell Gough

Ceased
2 Temple Trading Estate, BristolBS2 0UG
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 08 Oct 2024

Lj Capital Limited

Ceased
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Oct 2018

North British Tapes Ltd.

Ceased
Camperdown Industrial Estate, NewcastleNE12 0US

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 January 2025
SH19Statement of Capital
Legacy
7 January 2025
CAP-SSCAP-SS
Resolution
7 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
363aAnnual Return
Legacy
29 April 2009
88(3)88(3)
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
1 February 2007
88(3)88(3)
Legacy
1 February 2007
88(2)R88(2)R
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
4 February 2005
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 September 2004
MISCMISC
Legacy
30 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
287Change of Registered Office
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
88(3)88(3)
Legacy
13 May 2004
88(2)R88(2)R
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
122122
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
88(2)R88(2)R
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
123Notice of Increase in Nominal Capital
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Incorporation Company
5 May 2000
NEWINCIncorporation