Background WavePink WaveYellow Wave

PREMIER MODULAR GROUP ACQUISITIONS LIMITED (14712368)

PREMIER MODULAR GROUP ACQUISITIONS LIMITED (14712368) 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 ACQUISITIONS LIMITED has been registered for 3 years.

Company Number
14712368
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
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MODULAR GROUP ACQUISITIONS LIMITED

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

Status

active

Active since 3 years ago

Company No

14712368

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 BIDCO 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

14 key events • 2023 - 2025

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

29

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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
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
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
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
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
Change Account Reference Date Company Current Extended
17 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Incorporation Company
7 March 2023
NEWINCIncorporation