Background WavePink WaveYellow Wave

PRECIUM LTD (07701608)

PRECIUM LTD (07701608) is an active UK company. incorporated on 12 July 2011. with registered office in Penzance. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PRECIUM LTD has been registered for 14 years. Current directors include BARNETT, Neil.

Company Number
07701608
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
31-32 Causewayhead, Penzance, TR18 2SP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNETT, Neil
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECIUM LTD

PRECIUM LTD is an active company incorporated on 12 July 2011 with the registered office located in Penzance. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PRECIUM LTD was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07701608

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

31-32 Causewayhead Penzance, TR18 2SP,

Previous Addresses

TR18 2SP 31-32 Causewayhead,Penzance,Cornwall,TR18 2SP TR18 2SP Penzance Cornwall TR18 2SP United Kingdom
From: 24 July 2025To: 24 July 2025
Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH England
From: 23 November 2023To: 24 July 2025
Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
From: 17 June 2021To: 23 November 2023
Cobb House 2 Oyster Lane Byfleet West Byfleet KT14 7DU England
From: 3 May 2019To: 17 June 2021
Unit 16, Horizon Office Village Brooklands Road Weybridge Surrey KT13 0TJ England
From: 3 April 2016To: 3 May 2019
Pinefold Malacca Farm West Clandon Surrey GU4 7UG
From: 28 September 2011To: 3 April 2016
Pinefold Malacca Farm West Clandon Surrey GU4 7UG England
From: 28 September 2011To: 28 September 2011
Broad Oak 8 Lockestone Weybridge KT13 8EE England
From: 12 July 2011To: 28 September 2011
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 16
Owner Exit
Jul 20
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Oct 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARNETT, Neil

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966
Director
Appointed 08 Nov 2021

WALKER, Stephen

Resigned
30 St Johns Road, WokingGU21 7SA
Secretary
Appointed 12 Jul 2011
Resigned 04 Oct 2022

WALKER, Judith

Resigned
30 St Johns Road, WokingGU21 7SA
Born March 1967
Director
Appointed 12 Jul 2011
Resigned 19 Jul 2021

WALKER, Stephen

Resigned
30 St Johns Road, WokingGU21 7SA
Born July 1966
Director
Appointed 12 Jul 2011
Resigned 04 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Causewayhead, PenzanceTR18 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Stephen Walker

Ceased
Lockestone, WeybridgeKT13 8EE
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jul 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Secretary Company With Change Date
13 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Incorporation Company
12 July 2011
NEWINCIncorporation