Background WavePink WaveYellow Wave

PREMA TRADING LTD (09070430)

PREMA TRADING LTD (09070430) is an active UK company. incorporated on 4 June 2014. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. PREMA TRADING LTD has been registered for 11 years. Current directors include ANDREWS, Mark Christopher, FLETCHER, Stephen Alan, JARRON HOLDINGS LIMITED.

Company Number
09070430
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
Abney Hall Abney Park, Cheadle, SK8 2PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
ANDREWS, Mark Christopher, FLETCHER, Stephen Alan, JARRON HOLDINGS LIMITED
SIC Codes
46711, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMA TRADING LTD

PREMA TRADING LTD is an active company incorporated on 4 June 2014 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. PREMA TRADING LTD was registered 11 years ago.(SIC: 46711, 82990)

Status

active

Active since 11 years ago

Company No

09070430

LTD Company

Age

11 Years

Incorporated 4 June 2014

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Abney Hall Abney Park Manchester Road Cheadle, SK8 2PD,

Previous Addresses

Cinnabar Court, 5300 Daresbury Park Daresbury Warrington WA4 4GE United Kingdom
From: 4 June 2014To: 23 January 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 18
Loan Cleared
Dec 21
Loan Secured
Jan 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANDREWS, Mark Christopher

Active
Bury New Road, BuryBL9 7HY
Born December 1976
Director
Appointed 31 Mar 2017

FLETCHER, Stephen Alan

Active
Abney Park, CheadleSK8 2PD
Born October 1972
Director
Appointed 04 Jun 2014

JARRON HOLDINGS LIMITED

Active
Southport Road, OrmskirkL40 9RQ
Corporate director
Appointed 16 Jun 2017

Persons with significant control

1

Abney Park, CheadleSK8 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 June 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
16 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Incorporation Company
4 June 2014
NEWINCIncorporation