Background WavePink WaveYellow Wave

PREMIERSHIP RUGBY LIMITED (04173533)

PREMIERSHIP RUGBY LIMITED (04173533) is an active UK company. incorporated on 6 March 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREMIERSHIP RUGBY LIMITED has been registered for 25 years. Current directors include MASSIE-TAYLOR, Simon Edwin.

Company Number
04173533
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASSIE-TAYLOR, Simon Edwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERSHIP RUGBY LIMITED

PREMIERSHIP RUGBY LIMITED is an active company incorporated on 6 March 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREMIERSHIP RUGBY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04173533

LTD Company

Age

25 Years

Incorporated 6 March 2001

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 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PREMIER RUGBY VENTURES LIMITED
From: 22 May 2001To: 26 May 2016
PREMIER RUGBY LIMITED
From: 6 March 2001To: 22 May 2001
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England
From: 18 March 2016To: 13 April 2023
Lion House Red Lion Street London WC1R 4GB
From: 6 March 2001To: 18 March 2016
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MASSIE-TAYLOR, Simon Edwin

Active
84 Eccleston Square, LondonSW1V 1PX
Born September 1980
Director
Appointed 31 Dec 2024

ALLI, Adrian

Resigned
70 London Road, TwickenhamTW1 3QS
Secretary
Appointed 06 Mar 2010
Resigned 30 Apr 2020

FARMER, Graeme

Resigned
101 Cowley Road, LondonSW14 8QD
Secretary
Appointed 05 Mar 2002
Resigned 06 Mar 2010

SIMPART SECRETARIAL SERVICES LIMITED

Resigned
45-51 Whitfield Street, LondonW1T 4HB
Corporate secretary
Appointed 06 Mar 2001
Resigned 05 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

ALLI, Adrian

Resigned
70 London Road, TwickenhamTW1 3QS
Born January 1963
Director
Appointed 06 Mar 2020
Resigned 31 May 2020

GOOZE-ZIJL, Joannes Anthonius Willem

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born June 1968
Director
Appointed 31 May 2020
Resigned 31 Dec 2024

HAYES, Dominic Michael

Resigned
70 London Road, TwickenhamTW1 3QS
Born October 1971
Director
Appointed 08 Nov 2019
Resigned 06 Mar 2020

MCCAFFERTY, Mark

Resigned
39 Meadway, EsherKT10 9HG
Born April 1959
Director
Appointed 16 Mar 2006
Resigned 08 Nov 2019

THOMAS, Howard Michael

Resigned
The Corner House, BraySL6 2DH
Born March 1958
Director
Appointed 05 Mar 2002
Resigned 16 Mar 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Mar 2001
Resigned 06 Mar 2001

SIMPART DIRECTORS LIMITED

Resigned
45-51 Whitfield Street, LondonW1T 4HB
Corporate director
Appointed 06 Mar 2001
Resigned 05 Mar 2002
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Legacy
27 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Incorporation Company
6 March 2001
NEWINCIncorporation