Background WavePink WaveYellow Wave

PREMISE DATA UK LIMITED (09923112)

PREMISE DATA UK LIMITED (09923112) is an active UK company. incorporated on 18 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREMISE DATA UK LIMITED has been registered for 10 years. Current directors include SOAMES, Arthur Christopher.

Company Number
09923112
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SOAMES, Arthur Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMISE DATA UK LIMITED

PREMISE DATA UK LIMITED is an active company incorporated on 18 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREMISE DATA UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09923112

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 Dec 2015

SOAMES, Arthur Christopher

Active
Buckingham Palace Road, LondonSW1W 9SH
Born February 1990
Director
Appointed 24 May 2022

BLACKMAN, Maury

Resigned
Berry Street, San Francisco94107
Born January 1968
Director
Appointed 01 Jan 2018
Resigned 08 Dec 2023

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 18 Dec 2015
Resigned 21 Dec 2015

MCNABB, Matthew

Resigned
13th Street, New York10014
Born March 1984
Director
Appointed 11 Dec 2023
Resigned 03 Jul 2025

SMIRIN, Gregory Steven

Resigned
Berry Street, San Francisco94107
Born December 1967
Director
Appointed 01 Dec 2016
Resigned 03 May 2018

SOLOFF, David Lawrence

Resigned
Berry Street, San Francisco94107
Born August 1969
Director
Appointed 21 Dec 2015
Resigned 03 May 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Dec 2015
Resigned 21 Dec 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Dec 2015
Resigned 21 Dec 2015

Persons with significant control

1

Culmen International Llc

Active
99 Canal Center Plaza # 125, Alexandria,22314

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Incorporation Company
18 December 2015
NEWINCIncorporation