Background WavePink WaveYellow Wave

PREMIER FRUITS (PREPARED) LIMITED (07836446)

PREMIER FRUITS (PREPARED) LIMITED (07836446) is an active UK company. incorporated on 7 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER FRUITS (PREPARED) LIMITED has been registered for 14 years. Current directors include HICKSON, Richard, TANNER, Jason Michael.

Company Number
07836446
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
Units 301-313 New Covent Garden Market, London, SW8 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HICKSON, Richard, TANNER, Jason Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FRUITS (PREPARED) LIMITED

PREMIER FRUITS (PREPARED) LIMITED is an active company incorporated on 7 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER FRUITS (PREPARED) LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07836446

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025
Contact
Address

Units 301-313 New Covent Garden Market Nine Elms Lane London, SW8 5EQ,

Previous Addresses

Units D139/142 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ England
From: 12 November 2018To: 19 July 2024
62 Wilson Street London EC2A 2BU
From: 7 November 2011To: 12 November 2018
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Nov 11
Director Left
May 13
Director Joined
May 15
Loan Secured
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HICKSON, Richard

Active
New Covent Garden Market, LondonSW8 5EQ
Born November 1975
Director
Appointed 28 Apr 2015

TANNER, Jason Michael

Active
New Covent Garden Market, LondonSW8 5EQ
Born October 1971
Director
Appointed 07 Nov 2011

PATEL, Mitul

Resigned
Willow Way, RadlettWD7 8DU
Born February 1974
Director
Appointed 07 Nov 2011
Resigned 15 Apr 2013

Persons with significant control

1

Fruit & Vegetable Market, New Covent Garden Market, LondonSW8 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
11 June 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2024
DS01DS01
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Incorporation Company
7 November 2011
NEWINCIncorporation