Background WavePink WaveYellow Wave

PREMIER MODULAR GROUP FINANCE LIMITED (14711802)

PREMIER MODULAR GROUP FINANCE LIMITED (14711802) 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 FINANCE LIMITED has been registered for 3 years. Current directors include HARRIS, David Christopher, MALLOY, Craig, ROONEY, Mark.

Company Number
14711802
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
HARRIS, David Christopher, MALLOY, Craig, ROONEY, Mark
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MODULAR GROUP FINANCE LIMITED

PREMIER MODULAR GROUP FINANCE 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 FINANCE LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14711802

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 28 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BIRDIE MIDCO 1 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

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Aug 23
Funding Round
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 Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRIS, David Christopher

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

MALLOY, Craig

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

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

Persons with significant control

1

Catfoss Airfield, DriffieldYO25 8EJ

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
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
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
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
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
24 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Incorporation Company
7 March 2023
NEWINCIncorporation