Background WavePink WaveYellow Wave

PRINCIPLE SERVICES HOLDINGS LIMITED (04690552)

PRINCIPLE SERVICES HOLDINGS LIMITED (04690552) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRINCIPLE SERVICES HOLDINGS LIMITED has been registered for 23 years. Current directors include COOKE, Douglas Paul, QUINNEY, William James.

Company Number
04690552
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Solar House, London, E15 4LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOKE, Douglas Paul, QUINNEY, William James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE SERVICES HOLDINGS LIMITED

PRINCIPLE SERVICES HOLDINGS LIMITED is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRINCIPLE SERVICES HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04690552

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Solar House Romford Road London, E15 4LJ,

Previous Addresses

7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 14 April 2016To: 30 January 2018
Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR
From: 20 March 2014To: 14 April 2016
Bank Chambers Market Place Reepham Norfolk NR10 4JJ
From: 7 March 2003To: 20 March 2014
Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Apr 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
May 18
Funding Round
May 18
Loan Secured
Oct 23
Loan Secured
Oct 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOKE, Elizabeth Sybil Ussher

Active
Mutton Row, Chipping OngarCM5 9QH
Secretary
Appointed 20 Nov 2011

COOKE, Douglas Paul

Active
Clarks Farm, Chipping OngarCM5 9QH
Born January 1953
Director
Appointed 07 Mar 2003

QUINNEY, William James

Active
NorwichNR2 3PH
Born August 1952
Director
Appointed 22 Apr 2016

COOKE, Douglas Paul

Resigned
Clarks Farm, Chipping OngarCM5 9QH
Secretary
Appointed 07 Mar 2003
Resigned 19 Nov 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

DUARTE, Francisco

Resigned
51 Greyhound Hill, LondonNW4 4JN
Born May 1961
Director
Appointed 07 Mar 2003
Resigned 19 Nov 2011

PIPPARD, Elizabeth

Resigned
37 Balmoral Crescent, West MoleseyKT8 1QA
Born April 1954
Director
Appointed 17 Aug 2004
Resigned 31 Mar 2011

WATSON, Ursula

Resigned
37 Balmoral Crescent, West MoleseyKT8 1QA
Born April 1943
Director
Appointed 17 Aug 2004
Resigned 31 Mar 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Douglas Paul Cooke

Ceased
Mutton Row, Chipping OngarCM5 9QH
Born January 1953

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
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Legacy
20 June 2019
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Auditors Resignation Company
9 March 2016
AUDAUD
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
14 June 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
19 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363aAnnual Return
Legacy
6 October 2004
288cChange of Particulars
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
26 May 2004
363aAnnual Return
Legacy
20 May 2004
88(3)88(3)
Legacy
20 May 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
14 May 2004
AAAnnual Accounts
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Incorporation Company
7 March 2003
NEWINCIncorporation