Background WavePink WaveYellow Wave

PREMIUM FINANCIAL HOUSE LTD (09502655)

PREMIUM FINANCIAL HOUSE LTD (09502655) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PREMIUM FINANCIAL HOUSE LTD has been registered for 11 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
09502655
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
128 Northfield Avenue, London, W13 9RT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NIEMYJSKI, Andrzej
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM FINANCIAL HOUSE LTD

PREMIUM FINANCIAL HOUSE LTD is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PREMIUM FINANCIAL HOUSE LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09502655

LTD Company

Age

11 Years

Incorporated 20 March 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 19 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

22 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

128 Northfield Avenue London, W13 9RT,

Previous Addresses

16 New Hall Lane Preston PR1 4DU England
From: 1 July 2020To: 28 November 2022
25 Scotforth Road Preston PR1 4XX England
From: 24 April 2018To: 1 July 2020
16 New Hall Lane Preston PR1 4DU England
From: 21 January 2017To: 24 April 2018
128 Northfield Avenue London W13 9RT England
From: 20 March 2015To: 21 January 2017
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
1
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOLPHIN ACCOUNTING LTD

Active
Northfield Avenue, LondonW13 9RT
Corporate secretary
Appointed 20 Mar 2015

NIEMYJSKI, Andrzej

Active
Northfield Avenue, LondonW13 9RT
Born November 1975
Director
Appointed 01 Apr 2020

KRAUS, Anna Ewa

Resigned
Scotforth Road, PrestonPR1 4XX
Born June 1991
Director
Appointed 25 Feb 2018
Resigned 19 Jul 2018

KRUZA, Piotr

Resigned
Nevett Street, PrestonPR1 4RD
Born April 1980
Director
Appointed 06 Aug 2020
Resigned 06 Aug 2020

KRUZA, Piotr

Resigned
New Hall Lane, PrestonPR1 4DU
Born April 1980
Director
Appointed 19 Jul 2018
Resigned 15 Jul 2020

NIEMYJSKI, Andrzej

Resigned
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 15 Jul 2020
Resigned 06 Aug 2020

NIEMYJSKI, Andrzej

Resigned
LondonW13 9RT
Born November 1975
Director
Appointed 20 Mar 2015
Resigned 25 Jan 2017

POSYLEK, Agata

Resigned
New Hall Lane, PrestonPR1 4DU
Born January 1983
Director
Appointed 21 Jan 2017
Resigned 25 Feb 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Andrzej Niemyjski

Active
Northfield Avenue, LondonW13 9RT
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Apr 2020

Mr Piotr Kruza

Ceased
New Hall Lane, PrestonPR1 4DU
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Jul 2018
Ceased 06 Aug 2020

Miss Anna Ewa Kraus

Ceased
Scotforth Road, PrestonPR1 4XX
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Feb 2018
Ceased 19 Jul 2018

Ms Agata Posylek

Ceased
New Hall Lane, PrestonPR1 4DU
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Jan 2017
Ceased 25 Feb 2018

Ms Agata Posylek

Ceased
New Hall Lane, PrestonPR1 4DU
Born January 1983

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 23 Jan 2017
Ceased 25 Feb 2018

Mr Andrzej Niemyjski

Ceased
New Hall Lane, PrestonPR1 4DU
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 23 Jan 2017
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Incorporation Company
20 March 2015
NEWINCIncorporation