Background WavePink WaveYellow Wave

PREMIER MODULAR GROUP HOLDINGS LIMITED (14710024)

PREMIER MODULAR GROUP HOLDINGS LIMITED (14710024) is an active UK company. incorporated on 7 March 2023. with registered office in Brandesburton. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PREMIER MODULAR GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include DOWNIE, Helen Marie, HARRIS, David Christopher, HONAN, Andrew James and 4 others.

Company Number
14710024
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
Premier Modular Limited Catfoss Industrial Estate Catfoss Lane, Brandesburton, YO25 8EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DOWNIE, Helen Marie, HARRIS, David Christopher, HONAN, Andrew James, MADDIN, Keith, MALLOY, Craig, PAGE, James, ROONEY, Mark
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MODULAR GROUP HOLDINGS LIMITED

PREMIER MODULAR GROUP HOLDINGS LIMITED is an active company incorporated on 7 March 2023 with the registered office located in Brandesburton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PREMIER MODULAR GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14710024

LTD Company

Age

3 Years

Incorporated 7 March 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BIRDIE TOPCO LIMITED
From: 7 March 2023To: 17 November 2023
Contact
Address

Premier Modular Limited Catfoss Industrial Estate Catfoss Lane Catfoss Airfield Brandesburton, YO25 8EJ,

Previous Addresses

Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
From: 7 March 2023To: 4 September 2023
Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DOWNIE, Helen Marie

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born March 1986
Director
Appointed 26 Feb 2024

HARRIS, David Christopher

Active
Catfoss Lane, BrandesburtonYO25 8EJ
Born March 1968
Director
Appointed 08 Aug 2023

HONAN, Andrew James

Active
Catfoss Lane, BrandesburtonYO25 8EJ
Born April 1979
Director
Appointed 08 Aug 2023

MADDIN, Keith

Active
Catfoss Lane, BrandesburtonYO25 8EJ
Born June 1962
Director
Appointed 08 Aug 2023

MALLOY, Craig

Active
Catfoss Lane, BrandesburtonYO25 8EJ
Born June 1970
Director
Appointed 01 Jan 2025

PAGE, James

Active
Catfoss Lane, BrandesburtonYO25 8EJ
Born May 1987
Director
Appointed 08 Aug 2023

ROONEY, Mark

Active
Catfoss Lane, BrandesburtonYO25 8EJ
Born August 1968
Director
Appointed 08 Aug 2023

ALLISON, Daniel

Resigned
Catfoss Lane, BrandesburtonYO25 8EJ
Born May 1971
Director
Appointed 08 Aug 2023
Resigned 01 Nov 2024

GLOVER, Craig

Resigned
Catfoss Lane, BrandesburtonYO25 8EJ
Born June 1963
Director
Appointed 08 Aug 2023
Resigned 31 Dec 2024

HONAN, Andrew James

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born April 1979
Director
Appointed 07 Mar 2023
Resigned 08 Aug 2023

SMITH, Harrison Harvey

Resigned
Catfoss Lane, BrandesburtonYO25 8EJ
Born May 1993
Director
Appointed 08 Aug 2023
Resigned 26 Feb 2024

SMITH, Harrison Harvey

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born May 1993
Director
Appointed 07 Mar 2023
Resigned 08 Aug 2023

Persons with significant control

5

3 Active
2 Ceased
Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2023
Ceased 08 Aug 2023
Connaught Place, LondonW2 2ET

Nature of Control

Significant influence or control
Notified 08 Aug 2023
Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2023
Connaught Place, LondonW2 2ET

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Aug 2023
5 Upper St Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

47

Legacy
14 March 2026
RP01SH01RP01SH01
Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Certificate Change Of Name Company
17 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
9 November 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 September 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
24 August 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 June 2023
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
7 March 2023
NEWINCIncorporation