Background WavePink WaveYellow Wave

PREMINOX HOLDINGS LIMITED (10709593)

PREMINOX HOLDINGS LIMITED (10709593) is an active UK company. incorporated on 5 April 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 HOLDINGS LIMITED has been registered for 9 years. Current directors include ELDER, John Alexander.

Company Number
10709593
Status
active
Type
ltd
Incorporated
5 April 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMINOX HOLDINGS LIMITED

PREMINOX HOLDINGS LIMITED is an active company incorporated on 5 April 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 HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10709593

LTD Company

Age

9 Years

Incorporated 5 April 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

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
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: 22 August 2018To: 17 June 2021
St. Stephens House Laburnum Avenue, Robin Hoods Bay Whitby YO22 4RR England
From: 5 April 2017To: 22 August 2018
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Nov 19
Director Joined
Jan 21
Funding Round
Jan 21
Director Left
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELDER, John Alexander

Active
The Village, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 05 Apr 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 05 Apr 2017
Resigned 21 Mar 2023

LEBOND, Ian

Resigned
The Old Council Chambers, TamworthB79 7RB
Born April 1970
Director
Appointed 21 Dec 2020
Resigned 19 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr John Alexander Elder

Ceased
The Village, MacclesfieldSK10 4DG
Born February 1967

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 05 Apr 2017
Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 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
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Memorandum Articles
15 January 2021
MAMA
Resolution
15 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Incorporation Company
5 April 2017
NEWINCIncorporation