Background WavePink WaveYellow Wave

PREMIER FUNDING SERVICES LTD (07341910)

PREMIER FUNDING SERVICES LTD (07341910) is an active UK company. incorporated on 10 August 2010. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PREMIER FUNDING SERVICES LTD has been registered for 15 years. Current directors include DORNAN, Bernadette, O'DWYER, Micheal John.

Company Number
07341910
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
53 Monastery Drive, Solihull, B91 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DORNAN, Bernadette, O'DWYER, Micheal John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FUNDING SERVICES LTD

PREMIER FUNDING SERVICES LTD is an active company incorporated on 10 August 2010 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PREMIER FUNDING SERVICES LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07341910

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ST PAUL'S INVESTMENTS (BIRMINGHAM) LIMITED
From: 10 August 2010To: 10 January 2020
Contact
Address

53 Monastery Drive Olton Solihull, B91 1DW,

Previous Addresses

Grosvenor House 11 St Paul's Square Birmingham West Midlands B3 1RB United Kingdom
From: 10 August 2010To: 18 April 2012
Timeline

4 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DORNAN, Bernadette

Active
Monastery Drive, SolihullB91 1DW
Born October 1956
Director
Appointed 17 Sept 2012

O'DWYER, Micheal John

Active
Monastery Drive, SolihullB91 1DW
Born January 1957
Director
Appointed 10 Aug 2010

YOUNG, Thomas Robertson

Resigned
Monastery Drive, SolihullB91 1DW
Secretary
Appointed 13 Aug 2010
Resigned 19 Sept 2012

GIBBINS, David Raymond

Resigned
Monastery Drive, SolihullB91 1DW
Born January 1984
Director
Appointed 10 Aug 2010
Resigned 15 Mar 2012

MITCHELL, Andrew John

Resigned
Monastery Drive, SolihullB91 1DW
Born October 1951
Director
Appointed 10 Aug 2010
Resigned 15 Mar 2012

Persons with significant control

1

Mr Micheal John O'Dwyer

Active
Monastery Drive, SolihullB91 1DW
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Resolution
10 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Incorporation Company
10 August 2010
NEWINCIncorporation