Background WavePink WaveYellow Wave

PREMIER SPORTS RETAIL LIMITED (09374565)

PREMIER SPORTS RETAIL LIMITED (09374565) is an active UK company. incorporated on 6 January 2015. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIER SPORTS RETAIL LIMITED has been registered for 11 years. Current directors include RONNIE, Laura Jane.

Company Number
09374565
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RONNIE, Laura Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER SPORTS RETAIL LIMITED

PREMIER SPORTS RETAIL LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIER SPORTS RETAIL LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09374565

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CHAMP987 LIMITED
From: 6 January 2015To: 20 January 2015
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

1 Worsley Court Highstreet Worsley Manchester M28 3NJ
From: 6 January 2015To: 22 February 2023
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RONNIE, Laura Jane

Active
High Street, ManchesterM28 3NJ
Born July 1986
Director
Appointed 01 Sept 2017

MOLLOY, Gill

Resigned
Highstreet, WorsleyM28 3NJ
Secretary
Appointed 02 Sept 2017
Resigned 05 Jan 2022

MOLLOY, Gillian Anne

Resigned
Highstreet, WorsleyM28 3NJ
Born April 1966
Director
Appointed 06 Jan 2015
Resigned 02 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Miss Laura Jane Ronnie

Ceased
Highstreet, WorsleyM28 3NJ
Born July 1986

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 01 Sept 2017

Miss Laura Jane Ronnie

Active
High Street, ManchesterM28 3NJ
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2017

Mrs Gill Molloy

Ceased
Highstreet, WorsleyM28 3NJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 December 2019
MAMA
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2015
RESOLUTIONSResolutions
Incorporation Company
6 January 2015
NEWINCIncorporation