Background WavePink WaveYellow Wave

PRINCIPLE GROUP SERVICES LTD (11033334)

PRINCIPLE GROUP SERVICES LTD (11033334) is an active UK company. incorporated on 26 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRINCIPLE GROUP SERVICES LTD has been registered for 8 years. Current directors include COOKE, Douglas Paul, GAMMON, Martin Benjamin, HOSKINS, David Paul and 2 others.

Company Number
11033334
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
1-9 Romford Road, London, E15 4LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOKE, Douglas Paul, GAMMON, Martin Benjamin, HOSKINS, David Paul, LLOYD, Thomas William, QUINNEY, William James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE GROUP SERVICES LTD

PRINCIPLE GROUP SERVICES LTD is an active company incorporated on 26 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRINCIPLE GROUP SERVICES LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11033334

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 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

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1-9 Romford Road London, E15 4LJ,

Previous Addresses

, 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS, United Kingdom
From: 26 October 2017To: 17 October 2019
Timeline

33 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Share Issue
Jun 18
New Owner
Jul 18
Director Joined
Jan 20
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Share Issue
Apr 23
Owner Exit
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
5
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COOKE, Douglas Paul

Active
Romford Road, LondonE15 4LJ
Born October 1953
Director
Appointed 30 Apr 2018

GAMMON, Martin Benjamin

Active
Romford Road, LondonE15 4LJ
Born February 1956
Director
Appointed 30 Apr 2018

HOSKINS, David Paul

Active
Romford Road, LondonE15 4LJ
Born November 1961
Director
Appointed 26 Oct 2017

LLOYD, Thomas William

Active
Romford Road, LondonE15 4LJ
Born January 1980
Director
Appointed 30 Apr 2018

QUINNEY, William James

Active
Romford Road, LondonE15 4LJ
Born August 1952
Director
Appointed 30 Apr 2018

COOKE, Alexander Rory

Resigned
Romford Road, LondonE15 4LJ
Born August 1983
Director
Appointed 01 Jan 2020
Resigned 22 Feb 2023

COOKE, Elizabeth Sybil Ussher

Resigned
Romford Road, LondonE15 4LJ
Born January 1966
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

GONCALVES DUARTE, Maria Dulce

Resigned
Romford Road, LondonE15 4LJ
Born April 1967
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

KUWERTZ, Matthew John

Resigned
Romford Road, LondonE15 4LJ
Born April 1975
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

LAMBERTO, Lilia Alexandra

Resigned
Romford Road, LondonE15 4LJ
Born May 1982
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

MURPHY, Terry Brian

Resigned
Romford Road, LondonE15 4LJ
Born November 1968
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

SAVILLE, David Andrew

Resigned
Romford Road, LondonE15 4LJ
Born May 1963
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

SMITH, Peter John

Resigned
Romford Road, LondonE15 4LJ
Born January 1956
Director
Appointed 30 Apr 2018
Resigned 22 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
La Charroterie, St. Peter PortGY1 3XH

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 22 Mar 2023

Mr Douglas Paul Cooke

Ceased
Romford Road, LondonE15 4LJ
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2018
Ceased 22 Mar 2023

Mr David Paul Hoskins

Ceased
69 Old Broad Street, LondonEC2M 1QS
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
1 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2023
SH10Notice of Particulars of Variation
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 June 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Capital Alter Shares Consolidation
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Incorporation Company
26 October 2017
NEWINCIncorporation