Background WavePink WaveYellow Wave

PREM GROUP (UK) LIMITED (04112425)

PREM GROUP (UK) LIMITED (04112425) is an active UK company. incorporated on 17 November 2000. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PREM GROUP (UK) LIMITED has been registered for 25 years. Current directors include LOFTUS, Stephen John, MURPHY, James.

Company Number
04112425
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
Eden Square East, Retail Unit 1, Liverpool, L3 2FE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LOFTUS, Stephen John, MURPHY, James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREM GROUP (UK) LIMITED

PREM GROUP (UK) LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PREM GROUP (UK) LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04112425

LTD Company

Age

25 Years

Incorporated 17 November 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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Eden Square East, Retail Unit 1 7 Hatton Garden Liverpool, L3 2FE,

Previous Addresses

Eden Square East, Unit 2 7 Hatton Garden Liverpool L3 4FP
From: 17 November 2000To: 18 November 2020
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Loan Secured
Feb 14
Loan Secured
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 19
Loan Secured
Sept 20
Loan Cleared
Jan 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PURTILL, Martin

Active
Roselawn Road, Dublin
Secretary
Appointed 03 Sept 2019

LOFTUS, Stephen John

Active
7 Hatton Garden, LiverpoolL3 2FE
Born March 1965
Director
Appointed 03 Sept 2019

MURPHY, James

Active
7 Hatton Garden, LiverpoolL3 2FE
Born January 1959
Director
Appointed 17 Nov 2000

LOFTUS, Stephen John

Resigned
Cowper Road, Dublin 6
Secretary
Appointed 10 Oct 2002
Resigned 03 Sept 2019

SANDYS, Michael

Resigned
128 Lower Baggot Street, Dublin 2IRISH
Secretary
Appointed 17 Nov 2000
Resigned 10 Oct 2002

KELLY, Patrick

Resigned
Clonmore, Ballsbridge
Born April 1944
Director
Appointed 17 Nov 2000
Resigned 30 Sept 2009

REDDEN, Peter

Resigned
Montpelier Place
Born December 1947
Director
Appointed 30 Sept 2009
Resigned 24 Nov 2021

SANDYS, Michael

Resigned
128 Lower Baggot Street, Dublin 2IRISH
Born January 1951
Director
Appointed 17 Nov 2000
Resigned 10 Oct 2002

SWEENEY, Philomena

Resigned
Cedas Square, Blackrock
Born February 1956
Director
Appointed 15 Nov 2004
Resigned 17 May 2005

PREM GROUP (UK) LIMITED

Resigned
Eden Square East, LiverpoolL3 4FP
Corporate director
Appointed 30 Sept 2009
Resigned 30 Sept 2009

Persons with significant control

2

0 Active
2 Ceased

Mr James Murphy

Ceased
7 Hatton Garden, LiverpoolL3 2FE
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2023

Mr Peter Redden

Ceased
7 Hatton Garden, LiverpoolL3 2FE
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 May 2023
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Memorandum Articles
24 August 2015
MAMA
Resolution
24 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Medium
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Medium
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Medium
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
25 January 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 November 2003
AAMDAAMD
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
225Change of Accounting Reference Date
Legacy
8 March 2002
363aAnnual Return
Incorporation Company
17 November 2000
NEWINCIncorporation