ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premium Support Services Limited

Premium Support Services Limited is an active company incorporated on 22 July 2010 with the registered office located in London, Greater London. Premium Support Services Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07323785
Private limited company
Age
15 years
Incorporated 22 July 2010
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 16 September 2025 (5 months ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 231 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 30 June 2025 (7 months ago)
Contact
Address
65 65 Leonard Street
Shoreditch
London
EC2A 4QS
United Kingdom
Address changed on 27 Jan 2026 (20 days ago)
Previous address was 7 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England
Telephone
01322312221
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1962
Director • South African • Lives in South Africa • Born in Nov 1970
Director • British • Lives in South Africa • Born in Jan 1971
MGDG Property UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Excellerate UK Services Ltd
Johan Andrew Venter is a mutual person.
Active
Excellerate Services UK Limited
Johan Andrew Venter is a mutual person.
Active
Contract Cleaning And Maintenance Limited
Johan Andrew Venter is a mutual person.
Active
Templewood Cleaning Services Limited
Johan Andrew Venter is a mutual person.
Active
Excellerate Services Holdings UK Limited
Johan Andrew Venter is a mutual person.
Active
LCC Holdings Limited
Johan Andrew Venter is a mutual person.
Active
Excellerate Holdings (PVT) Limited
Johan Andrew Venter is a mutual person.
Active
MGDG Property UK Limited
Johan Andrew Venter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.23M
Increased by £751K (+158%)
Turnover
£40.79M
Increased by £6.45M (+19%)
Employees
2.17K
Increased by 113 (+5%)
Total Assets
£9.79M
Decreased by £298K (-3%)
Total Liabilities
-£9.5M
Increased by £2.98M (+46%)
Net Assets
£292K
Decreased by £3.28M (-92%)
Debt Ratio (%)
97%
Increased by 32.45% (+50%)
Latest Activity
Registered Address Changed
20 Days Ago on 27 Jan 2026
Lisa Helen Laird Resigned
1 Month Ago on 22 Dec 2025
Confirmation Submitted
5 Months Ago on 18 Sep 2025
Michael Anthony Garrett Resigned
11 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 30 Sep 2024
Michael Stephan Garrett Resigned
1 Year 10 Months Ago on 22 Apr 2024
Accounting Period Extended
2 Years 1 Month Ago on 17 Jan 2024
New Charge Registered
2 Years 4 Months Ago on 29 Sep 2023
Clinton James Phipps Appointed
2 Years 5 Months Ago on 19 Sep 2023
Mgdg Property Uk Limited (PSC) Details Changed
2 Years 6 Months Ago on 26 Jul 2023
Get Credit Report
Discover Premium Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to 65 65 Leonard Street Shoreditch London EC2A 4QS on 27 January 2026
Submitted on 27 Jan 2026
Termination of appointment of Lisa Helen Laird as a director on 22 December 2025
Submitted on 22 Dec 2025
Confirmation statement made on 16 September 2025 with no updates
Submitted on 18 Sep 2025
Termination of appointment of Michael Anthony Garrett as a director on 25 February 2025
Submitted on 27 Mar 2025
Confirmation statement made on 16 September 2024 with no updates
Submitted on 30 Sep 2024
Change of details for Mgdg Property Uk Limited as a person with significant control on 26 July 2023
Submitted on 26 Jun 2024
Termination of appointment of Michael Stephan Garrett as a director on 22 April 2024
Submitted on 23 May 2024
Current accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 17 Jan 2024
Appointment of Clinton James Phipps as a director on 19 September 2023
Submitted on 30 Nov 2023
Registration of charge 073237850005, created on 29 September 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year