Background WavePink WaveYellow Wave

PREMIUM PLAN LIMITED (05977118)

PREMIUM PLAN LIMITED (05977118) is an active UK company. incorporated on 24 October 2006. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PREMIUM PLAN LIMITED has been registered for 19 years. Current directors include STRINGER, Dale.

Company Number
05977118
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
STRINGER, Dale
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM PLAN LIMITED

PREMIUM PLAN LIMITED is an active company incorporated on 24 October 2006 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PREMIUM PLAN LIMITED was registered 19 years ago.(SIC: 64921)

Status

active

Active since 19 years ago

Company No

05977118

LTD Company

Age

19 Years

Incorporated 24 October 2006

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 1 October 2025 (6 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LANDING NET LIMITED
From: 24 October 2006To: 6 November 2008
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Kempton Way Grantham NG31 0EA England
From: 28 February 2024To: 28 February 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
From: 16 October 2015To: 28 February 2024
Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
From: 24 October 2006To: 16 October 2015
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
May 16
Director Joined
Jun 16
Loan Secured
Jun 16
Director Left
Jul 16
Funding Round
Feb 17
Director Left
Dec 17
Owner Exit
Aug 18
Director Left
Mar 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Dec 22
Director Left
Dec 22
Director Left
Jan 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 13 Oct 2025

STRINGER, Dale

Active
Kempton Way, GranthamNG31 7LE
Born October 1972
Director
Appointed 27 Nov 2015

BRIGGS, Halina

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 19 Sept 2017
Resigned 04 Nov 2021

CHICK, Derek Michael

Resigned
Cape Farm, East BridgfordNG13 8LD
Secretary
Appointed 24 Oct 2006
Resigned 16 Sept 2008

FIRTH, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 04 Nov 2021
Resigned 13 Oct 2025

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
Ascot Drive, GranthamNG31 9TB
Secretary
Appointed 16 Sept 2008
Resigned 20 Apr 2015

ALLEN, Alison Gayle

Resigned
Kempton Way, GranthamNG31 0EA
Born March 1978
Director
Appointed 22 May 2015
Resigned 15 Feb 2016

BRIGGS, Adam Frederick

Resigned
49a High Street, GranthamNG32 3DR
Born May 1980
Director
Appointed 24 Oct 2006
Resigned 12 Oct 2007

CLARKE, Ryan Anthony

Resigned
Kempton Way, GranthamNG31 0EA
Born January 1984
Director
Appointed 01 Jun 2016
Resigned 12 Mar 2019

DUFFEY, Rachel Elizabeth

Resigned
Dysart Road, GranthamNG31 0EA
Born April 1978
Director
Appointed 24 Oct 2006
Resigned 22 Dec 2014

GREINER, Simon Oliver

Resigned
Kempton Way, GranthamNG31 0EA
Born May 1961
Director
Appointed 19 Nov 2012
Resigned 16 Dec 2022

MIHAJLOVIC, Joanna Seka

Resigned
Dysart Road, GranthamNG31 0EA
Born November 1976
Director
Appointed 19 Nov 2012
Resigned 11 Sept 2014

OBAHIAGBON, Charlotte Margaret

Resigned
Kempton Way, GranthamNG31 0EA
Born January 1986
Director
Appointed 22 Dec 2014
Resigned 30 Jun 2016

RANN, Gordon Philip Dale

Resigned
Dysart Road, GranthamNG31 0EA
Born November 1950
Director
Appointed 24 Oct 2006
Resigned 28 May 2015

SPARKS, Jill

Resigned
Kempton Way, GranthamNG31 7LE
Born January 1980
Director
Appointed 16 Jan 2015
Resigned 08 Jan 2025

WHITFIELD, Michael Peter

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1960
Director
Appointed 01 Feb 2016
Resigned 07 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Legacy
11 November 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Auditors Resignation Company
8 June 2021
AUDAUD
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Resolution
11 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Memorandum Articles
11 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288cChange of Particulars
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
24 October 2006
NEWINCIncorporation