Background WavePink WaveYellow Wave

PREMIUM CHIP LIMITED (10953681)

PREMIUM CHIP LIMITED (10953681) is an active UK company. incorporated on 8 September 2017. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. PREMIUM CHIP LIMITED has been registered for 8 years. Current directors include THOMASON, Roger Simon, WHEATCROFT, Craig Philip.

Company Number
10953681
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
THOMASON, Roger Simon, WHEATCROFT, Craig Philip
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM CHIP LIMITED

PREMIUM CHIP LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. PREMIUM CHIP LIMITED was registered 8 years ago.(SIC: 74901)

Status

active

Active since 8 years ago

Company No

10953681

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

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

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMASON, Roger Simon

Active
Fosse Way, WidmerpoolNG12 5PS
Born October 1963
Director
Appointed 08 Sept 2017

WHEATCROFT, Craig Philip

Active
Bunny Lane, NottinghamNG12 5LP
Born July 1984
Director
Appointed 08 Sept 2017

COYNE, David Gerard

Resigned
MacclesfieldSK11 7XS
Born July 1966
Director
Appointed 29 Jan 2018
Resigned 23 Sept 2025

COYNE, David Gerard

Resigned
Derwent Close, MacclesfieldSK11 7XS
Born July 1966
Director
Appointed 08 Sept 2017
Resigned 01 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Roger Simon Thomason

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born October 1963

Nature of Control

Significant influence or control
Notified 23 Sept 2025

Mr David Gerard Coyne

Ceased
MacclesfieldSK11 7XS
Born July 1966

Nature of Control

Significant influence or control
Notified 08 Sept 2017
Ceased 23 Sept 2025
Pinfold Road, Leicester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Incorporation Company
8 September 2017
NEWINCIncorporation