Background WavePink WaveYellow Wave

PREMIUM SUPPORT SERVICES LIMITED (07323785)

PREMIUM SUPPORT SERVICES LIMITED (07323785) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. PREMIUM SUPPORT SERVICES LIMITED has been registered for 15 years. Current directors include HULLEY, Gordon George, PHIPPS, Clinton James, VENTER, Johan Andrew.

Company Number
07323785
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
HULLEY, Gordon George, PHIPPS, Clinton James, VENTER, Johan Andrew
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM SUPPORT SERVICES LIMITED

PREMIUM SUPPORT SERVICES LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. PREMIUM SUPPORT SERVICES LIMITED was registered 15 years ago.(SIC: 81299)

Status

active

Active since 15 years ago

Company No

07323785

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 January 2024 (2 years ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

65 Leonard Street London, EC2A 4QS,

Previous Addresses

65 65 Leonard Street Shoreditch London EC2A 4QS United Kingdom
From: 27 January 2026To: 19 March 2026
7 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England
From: 2 October 2023To: 27 January 2026
Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
From: 25 July 2013To: 2 October 2023
16-17 Copperfields Spital Street Dartford Kent DA1 2DE England
From: 6 November 2012To: 25 July 2013
117 Dartford Rd Dartford DA1 3EN England
From: 22 July 2010To: 6 November 2012
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Secured
Oct 16
Loan Secured
Nov 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Mar 25
Director Left
Dec 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HULLEY, Gordon George

Active
Excellerate On Summit, Dunkeld West
Born January 1971
Director
Appointed 26 Jul 2023

PHIPPS, Clinton James

Active
3a Summit Road, Randburg2196
Born November 1970
Director
Appointed 19 Sept 2023

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 26 Jul 2023

GARRETT, Alan Rodney

Resigned
Spendiff, RochesterME3 8DD
Secretary
Appointed 15 Sept 2012
Resigned 31 Jan 2018

NATIONWIDE SECRETARIAL SERVICES LIMITED

Resigned
Dartford Rd, DartfordDA1 3EN
Corporate secretary
Appointed 22 Jul 2010
Resigned 15 Sept 2012

BRETT, Kerry Ann

Resigned
Dartford Rd, DartfordDA1 3EN
Born December 1967
Director
Appointed 22 Jul 2010
Resigned 23 Jul 2010

GARRETT, Alan Rodney

Resigned
Spendiff, RochesterME3 8DD
Born January 1967
Director
Appointed 01 Sept 2011
Resigned 31 Jan 2018

GARRETT, Deborah Ann

Resigned
Galleon Boulevard, DartfordDA2 6NX
Born May 1961
Director
Appointed 25 Jul 2010
Resigned 26 Jul 2023

GARRETT, Michael Anthony

Resigned
Galleon Boulevard, DartfordDA2 6NX
Born May 1984
Director
Appointed 26 Jul 2023
Resigned 25 Feb 2025

GARRETT, Michael Stephan

Resigned
Galleon Boulevard, DartfordDA2 6NX
Born November 1964
Director
Appointed 26 Jul 2023
Resigned 22 Apr 2024

GARRETT, Michael Stephan

Resigned
Galleon Boulevard, DartfordDA2 6NX
Born November 1964
Director
Appointed 01 Sept 2011
Resigned 26 Jul 2023

JONES, Sally Jane

Resigned
Spendiff, RochesterME3 8DD
Born February 1968
Director
Appointed 26 Jul 2010
Resigned 31 Jan 2018

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 26 Jul 2023
Resigned 22 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Galleon Boulevard, DartfordDA2 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023
Claire Causeway, DartfordDA2 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 26 Jul 2023

Mr Alan Rodney Garrett

Ceased
Claire Causeway, DartfordDA2 6QA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Michael Stephan Garrett

Ceased
Claire Causeway, DartfordDA2 6QA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2026
AAAnnual Accounts
Legacy
17 April 2026
PARENT_ACCPARENT_ACC
Legacy
17 April 2026
GUARANTEE2GUARANTEE2
Legacy
17 April 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
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
11 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
19 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Legacy
9 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Incorporation Company
22 July 2010
NEWINCIncorporation