Background WavePink WaveYellow Wave

PREMA HOLDINGS LTD (10694136)

PREMA HOLDINGS LTD (10694136) is an active UK company. incorporated on 28 March 2017. with registered office in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PREMA HOLDINGS LTD has been registered for 9 years. Current directors include ANDREWS, Mark Christopher, FLETCHER, Stephen Alan, JARRON HOLDINGS LIMITED.

Company Number
10694136
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
Abney Hall Abney Park, Cheadle, SK8 2PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDREWS, Mark Christopher, FLETCHER, Stephen Alan, JARRON HOLDINGS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMA HOLDINGS LTD

PREMA HOLDINGS LTD is an active company incorporated on 28 March 2017 with the registered office located in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PREMA HOLDINGS LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10694136

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Abney Hall Abney Park Manchester Road Cheadle, SK8 2PD,

Timeline

12 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Aug 18
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Loan Cleared
Dec 21
Loan Secured
Jan 22
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FLETCHER, Stephen Alan

Active
Abney Park, CheadleSK8 2PD
Secretary
Appointed 28 Mar 2017

ANDREWS, Mark Christopher

Active
Bury New Road, BuryBL9 7HY
Born December 1976
Director
Appointed 31 Mar 2017

FLETCHER, Stephen Alan

Active
Abney Park, CheadleSK8 2PD
Born October 1972
Director
Appointed 28 Mar 2017

JARRON HOLDINGS LIMITED

Active
Southport Road, OrmskirkL40 9RQ
Corporate director
Appointed 16 Jun 2017

JARRON DEVELOPMENTS LIMITED

Resigned
Southport Road, OrmskirkL40 9RQ
Corporate director
Appointed 28 Mar 2017
Resigned 16 Jun 2017

Persons with significant control

5

Mr Matthew Craig Greensmith

Active
Bury New Road, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2018

Mrs Abigail Alicia Rayner

Active
Bury New Road, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2018
Southport Road, OrmskirkL40 9RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018

Mr Andrew David Greensmith

Active
Bury New Road, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2018

Mr Stephen Alan Fletcher

Active
Abney Park, CheadleSK8 2PD
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 June 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Resolution
10 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Incorporation Company
28 March 2017
NEWINCIncorporation