Background WavePink WaveYellow Wave

PREMIEREDGE SOLUTIONS LIMITED (05262903)

PREMIEREDGE SOLUTIONS LIMITED (05262903) is an active UK company. incorporated on 18 October 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PREMIEREDGE SOLUTIONS LIMITED has been registered for 21 years.

Company Number
05262903
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
10 Exchange Square, London, EC2A 2BR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIEREDGE SOLUTIONS LIMITED

PREMIEREDGE SOLUTIONS LIMITED is an active company incorporated on 18 October 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PREMIEREDGE SOLUTIONS LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05262903

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

10 Exchange Square London, EC2A 2BR,

Previous Addresses

4a Byron House Lansdowne Court Chippenham SN14 6RZ England
From: 4 October 2024To: 18 September 2025
75a Jacobs Wells Road Bristol BS8 1DJ
From: 27 June 2013To: 4 October 2024
C/O Gordon Jeffreys & Co Turret House the Avenue, Amersham Buckinghamshire HP7 0AB
From: 18 October 2004To: 27 June 2013
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Oct 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Change Constitution Enactment
7 August 2024
CC05CC05
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
18 October 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 October 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
18 October 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
363sAnnual Return (shuttle)
Incorporation Company
18 October 2004
NEWINCIncorporation