Background WavePink WaveYellow Wave

AARON PREMIUM FINANCE LIMITED (07362306)

AARON PREMIUM FINANCE LIMITED (07362306) is an active UK company. incorporated on 1 September 2010. with registered office in Chessington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AARON PREMIUM FINANCE LIMITED has been registered for 15 years. Current directors include HARE, Mark David Thomas.

Company Number
07362306
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
Trident Court, Chessington, KT9 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARE, Mark David Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARON PREMIUM FINANCE LIMITED

AARON PREMIUM FINANCE LIMITED is an active company incorporated on 1 September 2010 with the registered office located in Chessington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AARON PREMIUM FINANCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07362306

LTD Company

Age

15 Years

Incorporated 1 September 2010

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Trident Court Oakcroft Road Chessington, KT9 1BD,

Previous Addresses

Argent House Argent Court Hook Rise South Tolworth Surrey KT6 7LD
From: 2 September 2014To: 1 November 2021
Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW
From: 8 October 2010To: 2 September 2014
41 Chalton Street London NW1 1JD United Kingdom
From: 1 September 2010To: 8 October 2010
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARE, Mark David Thomas

Active
Oakcroft Road, ChessingtonKT9 1BD
Born August 1962
Director
Appointed 01 Sept 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2010

Persons with significant control

1

Mr Mark David Thomas Hare

Active
Oakcroft Road, ChessingtonKT9 1BD
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
26 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Incorporation Company
1 September 2010
NEWINCIncorporation