Background WavePink WaveYellow Wave

PRINCIPAL HOLDINGS UK LIMITED (08077381)

PRINCIPAL HOLDINGS UK LIMITED (08077381) is an active UK company. incorporated on 21 May 2012. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. PRINCIPAL HOLDINGS UK LIMITED has been registered for 13 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
08077381
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL HOLDINGS UK LIMITED

PRINCIPAL HOLDINGS UK LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PRINCIPAL HOLDINGS UK LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08077381

LTD Company

Age

13 Years

Incorporated 21 May 2012

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CHESS HOLDINGS (UK) LIMITED
From: 21 May 2012To: 10 January 2024
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England
From: 13 February 2023To: 18 July 2024
Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England
From: 21 June 2017To: 13 February 2023
Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW
From: 21 May 2012To: 21 June 2017
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jun 14
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 16 Oct 2025

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 08 Jul 2024

CONNOLLY, Brian

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Secretary
Appointed 22 Nov 2021
Resigned 08 Jul 2024

ABBOTT, Nicholas Martin

Resigned
Commerce Way, ManchesterM17 1HW
Born September 1960
Director
Appointed 21 May 2012
Resigned 22 Nov 2021

BURTON, Janet Christine

Resigned
Commerce Way, ManchesterM17 1HW
Born October 1956
Director
Appointed 21 May 2012
Resigned 22 Nov 2021

CONNOLLY, Brian

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born October 1980
Director
Appointed 22 Nov 2021
Resigned 08 Jul 2024

DERBYSHIRE, David Nash

Resigned
Commerce Way, ManchesterM17 1HW
Born June 1962
Director
Appointed 21 May 2012
Resigned 22 Nov 2021

FLANAGAN, Peter

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born March 1965
Director
Appointed 22 Nov 2021
Resigned 08 Jul 2024

GEORGE, Duane Thomas

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born February 1976
Director
Appointed 08 Jul 2024
Resigned 16 Oct 2025

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 21 May 2012
Resigned 21 May 2012

MILLS, Alexander Charles

Resigned
Commerce Way, ManchesterM17 1HW
Born July 1958
Director
Appointed 21 May 2012
Resigned 22 Nov 2021

Persons with significant control

1

Ballsbridge, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 October 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Incorporation Company
21 May 2012
NEWINCIncorporation