Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Premier I.T. Partnership Ltd
Premier I.T. Partnership Ltd is an active company incorporated on 24 February 1995 with the registered office located in London, Greater London. Premier I.T. Partnership Ltd was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03026314
Private limited company
Age
30 years
Incorporated
24 February 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 May
⟶
31 Dec 2024
(8 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Premier I.T. Partnership Ltd
Contact
Address
2 Stone Buildings
London
WC2A 3TH
England
Address changed on
12 Jun 2024
(1 year 2 months ago)
Previous address was
Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD England
Companies in WC2A 3TH
Telephone
08007851234
Email
Available in Endole App
Website
Premierit.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Jane Bodley-Scott
Director • Secretary • British • Lives in England • Born in Jul 1967
Michael John Sanders
Director • Director • Operational Director • British • Lives in UK • Born in Feb 1973
Ian West
Director • British • Lives in UK • Born in Jul 1953
John Darran Waring
Director • British • Lives in UK • Born in Feb 1968
Daniel Paul Matlow
Director • Ceo • Canadian • Lives in Canada • Born in Jul 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Medcurrent UK Ltd
Brian Leonard Goffenberg and Michael John Sanders are mutual people.
Active
Hicom Technology Limited
Michael John Sanders is a mutual person.
Active
Vitalhub UK Limited
Michael John Sanders is a mutual person.
Active
Strata Health Ltd
Michael John Sanders is a mutual person.
Active
X-Space Mobile Limited
Ian West is a mutual person.
Active
Bookwise Solutions Limited
Michael John Sanders is a mutual person.
Active
Westfield 2011 Limited
Ian West is a mutual person.
Active
Escalla Limited
Ian West is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
1 May
⟶
31 Dec 2024
Traded for
8 months
Cash in Bank
£80.91K
Increased by £15.38K (+23%)
Turnover
£198.77K
Decreased by £1.81M (-90%)
Employees
15
Decreased by 4 (-21%)
Total Assets
£220.93K
Decreased by £920.08K (-81%)
Total Liabilities
-£3.63M
Increased by £782.25K (+27%)
Net Assets
-£3.41M
Decreased by £1.7M (+100%)
Debt Ratio (%)
1644%
Increased by 1393.95% (+558%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Jul 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
New Charge Registered
9 Months Ago on 28 Nov 2024
Accounting Period Shortened
1 Year 2 Months Ago on 19 Jun 2024
John Darran Waring Resigned
1 Year 3 Months Ago on 7 Jun 2024
Simon James Monkman Resigned
1 Year 3 Months Ago on 7 Jun 2024
Vitalhub Uk Limited (PSC) Appointed
1 Year 3 Months Ago on 7 Jun 2024
Jane Bodley-Scott Resigned
1 Year 3 Months Ago on 7 Jun 2024
Jane Bodley-Scott Resigned
1 Year 3 Months Ago on 7 Jun 2024
Daniel Paul Matlow Appointed
1 Year 3 Months Ago on 7 Jun 2024
Get Alerts
Get Credit Report
Discover Premier I.T. Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 22 Apr 2025
Registration of charge 030263140005, created on 28 November 2024
Submitted on 2 Dec 2024
Memorandum and Articles of Association
Submitted on 22 Jun 2024
Resolutions
Submitted on 22 Jun 2024
Particulars of variation of rights attached to shares
Submitted on 22 Jun 2024
Sub-division of shares on 19 June 2024
Submitted on 22 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs