Background WavePink WaveYellow Wave

PREMIER SOLUTIONS GROUP LIMITED (09953767)

PREMIER SOLUTIONS GROUP LIMITED (09953767) is an active UK company. incorporated on 15 January 2016. with registered office in Atherstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. PREMIER SOLUTIONS GROUP LIMITED has been registered for 10 years. Current directors include HAMES, Peter John, PRENTICE, Ian Thomas.

Company Number
09953767
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Charity House, Atherstone, CV9 3EG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAMES, Peter John, PRENTICE, Ian Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER SOLUTIONS GROUP LIMITED

PREMIER SOLUTIONS GROUP LIMITED is an active company incorporated on 15 January 2016 with the registered office located in Atherstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PREMIER SOLUTIONS GROUP LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09953767

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MAPMYGOALS.COM LTD
From: 15 January 2016To: 17 June 2025
Contact
Address

Charity House Main Road Atherstone, CV9 3EG,

Previous Addresses

Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN United Kingdom
From: 15 January 2016To: 15 October 2025
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HAMES, Peter John

Active
Main Street, NuneatonCV13 0JN
Secretary
Appointed 15 Jan 2016

HAMES, Peter John

Active
Main Street, NuneatonCV13 0JN
Born June 1975
Director
Appointed 15 Jan 2016

PRENTICE, Ian Thomas

Active
Main Street, NuneatonCV13 0JN
Born April 1977
Director
Appointed 15 Jan 2016

Persons with significant control

2

Mr Ian Thomas Prentice

Active
Main Road, AtherstoneCV9 3EG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Peter John Hames

Active
Main Road, AtherstoneCV9 3EG
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Incorporation Company
15 January 2016
NEWINCIncorporation