Background WavePink WaveYellow Wave

PREMU PRINT HOLDCO LIMITED (15599851)

PREMU PRINT HOLDCO LIMITED (15599851) is an active UK company. incorporated on 28 March 2024. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PREMU PRINT HOLDCO LIMITED has been registered for 1 year. Current directors include HUSSEY, Stewart Roland.

Company Number
15599851
Status
active
Type
ltd
Incorporated
28 March 2024
Age
1 years
Address
C/O Precision Colour Printing, Telford, TF7 4QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUSSEY, Stewart Roland
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMU PRINT HOLDCO LIMITED

PREMU PRINT HOLDCO LIMITED is an active company incorporated on 28 March 2024 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PREMU PRINT HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15599851

LTD Company

Age

1 Years

Incorporated 28 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 28 March 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HYPAX GAMMA HOLDCO LIMITED
From: 28 March 2024To: 5 July 2024
Contact
Address

C/O Precision Colour Printing Halesfield 1 Telford, TF7 4QQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 28 March 2024To: 10 July 2024
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Owner Exit
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Funding Round
Aug 24
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
Loan Secured
Jul 25
2
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSEY, Stewart Roland

Active
Halesfield 1, TelfordTF7 4QQ
Born February 1958
Director
Appointed 25 Apr 2024

SCHMEHL, Christian, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1978
Director
Appointed 28 Mar 2024
Resigned 19 Jun 2024

Persons with significant control

7

1 Active
6 Ceased

Mr Stewart Roland Hussey

Active
Halesfield 1, TelfordTF7 4QQ
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 16 May 2025

Dr Christian Schmehl

Ceased
Halesfield 1, TelfordTF7 4QQ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 16 May 2025

Mr Philipp Sterkel

Ceased
Halesfield 1, TelfordTF7 4QQ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 16 May 2025
Triq Is-Salib Tal-Imriehel, Birkirkara Cbd3020

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2024
Ceased 10 Jul 2024
10969, Berlin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2024
Ceased 10 Jul 2024

Dr Christian Schmehl

Ceased
Shelton Street, LondonWC2H 9JQ
Born June 1978

Nature of Control

Significant influence or control
Notified 28 Mar 2024
Ceased 19 Jun 2024
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
3 June 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Incorporation Company
28 March 2024
NEWINCIncorporation