Background WavePink WaveYellow Wave

PREMIER FRUITS HOLDINGS LIMITED (09703277)

PREMIER FRUITS HOLDINGS LIMITED (09703277) is an active UK company. incorporated on 25 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER FRUITS HOLDINGS LIMITED has been registered for 10 years. Current directors include TANNER, Jason Michael, TANNER, Olive Edel.

Company Number
09703277
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
Units 301-313 New Covent Garden Market, London, SW8 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TANNER, Jason Michael, TANNER, Olive Edel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FRUITS HOLDINGS LIMITED

PREMIER FRUITS HOLDINGS LIMITED is an active company incorporated on 25 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER FRUITS HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09703277

LTD Company

Age

10 Years

Incorporated 25 July 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Units 301-313 New Covent Garden Market London, SW8 5EQ,

Previous Addresses

D144 New Covent Garden Market London SW8 5JJ England
From: 1 August 2019To: 30 December 2024
Gilridge Sandy Lane Kingswood Tadworth KT20 6NQ England
From: 28 December 2018To: 1 August 2019
14 Jennys Way Coulsdon Surrey CR5 1RP England
From: 29 January 2016To: 28 December 2018
62 Wilson Street London EC2A 2BU United Kingdom
From: 25 July 2015To: 29 January 2016
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TANNER, Jason Michael

Active
New Covent Garden Market, LondonSW8 5EQ
Born October 1971
Director
Appointed 25 Jul 2015

TANNER, Olive Edel

Active
New Covent Garden Market, LondonSW8 5EQ
Born September 1969
Director
Appointed 25 Jul 2015

Persons with significant control

2

Mr Jason Michael Tanner

Active
New Covent Garden Market, LondonSW8 5JJ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Olive Edel Tanner

Active
New Covent Garden Market, LondonSW8 5JJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Incorporation Company
25 July 2015
NEWINCIncorporation