Background WavePink WaveYellow Wave

PREMIERE NUTRITION LIMITED (08153712)

PREMIERE NUTRITION LIMITED (08153712) is an active UK company. incorporated on 23 July 2012. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREMIERE NUTRITION LIMITED has been registered for 13 years. Current directors include CHRISTIANSEN, Naomi, MARKEY, James Paul.

Company Number
08153712
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
Q1 Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHRISTIANSEN, Naomi, MARKEY, James Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERE NUTRITION LIMITED

PREMIERE NUTRITION LIMITED is an active company incorporated on 23 July 2012 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREMIERE NUTRITION LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08153712

LTD Company

Age

13 Years

Incorporated 23 July 2012

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Sept 22
Director Joined
Oct 22
New Owner
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTIANSEN, Naomi

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1993
Director
Appointed 03 Oct 2022

MARKEY, James Paul

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1988
Director
Appointed 23 Jul 2012

HOLT, Gary

Resigned
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 23 Jul 2012
Resigned 08 Nov 2016

Persons with significant control

2

Mrs Naomi Christiansen

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2025

Mr James Paul Markey

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2012
NEWINCIncorporation