Background WavePink WaveYellow Wave

PREMINOX GROUP LIMITED (10559974)

PREMINOX GROUP LIMITED (10559974) is an active UK company. incorporated on 12 January 2017. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PREMINOX GROUP LIMITED has been registered for 9 years. Current directors include ELDER, John Alexander, HOLT, Michael Christopher.

Company Number
10559974
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
C/O Philip Barnes & Co Limited The Old Council Chambers, Tamworth, B79 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELDER, John Alexander, HOLT, Michael Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMINOX GROUP LIMITED

PREMINOX GROUP LIMITED is an active company incorporated on 12 January 2017 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PREMINOX GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10559974

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Philip Barnes & Co Limited The Old Council Chambers Halford Street Tamworth, B79 7RB,

Previous Addresses

3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 18 July 2018To: 17 June 2021
Unit 1a, Apollo Park Lichfield Road Industrial Estate Tamworth B79 7TA England
From: 12 January 2017To: 18 July 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Loan Secured
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Nov 19
Director Joined
Mar 21
Director Left
Apr 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELDER, John Alexander

Active
The Village, Prestbury, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 12 Jan 2017

HOLT, Michael Christopher

Active
Over Whitacre, Coleshill, BirminghamB46 2LR
Born July 1971
Director
Appointed 12 Jan 2017

LEBOND, Ian

Resigned
Lichfield Road Industrial Estate, TamworthB79 7TA
Secretary
Appointed 21 Mar 2023
Resigned 21 Mar 2023

VANSTONE, Stephen Paul

Resigned
HalesowenB63 1BE
Secretary
Appointed 12 Jan 2017
Resigned 21 Mar 2023

KOCKOVSKY, Marek

Resigned
The Old Council Chambers, TamworthB79 7RB
Born April 1991
Director
Appointed 26 Feb 2021
Resigned 14 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
The Old Council Chambers, TamworthB79 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2017

Mr John Alexander Elder

Ceased
The Village, Prestbury, MacclesfieldSK10 4DG
Born February 1967

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 04 Apr 2017

Mr Michael Christopher Holt

Ceased
Over Whitacre, Coleshill, BirminghamB46 2LR
Born July 1971

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 January 2021
SH10Notice of Particulars of Variation
Memorandum Articles
15 January 2021
MAMA
Resolution
15 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 December 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
27 December 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Incorporation Company
12 January 2017
NEWINCIncorporation