ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premium Nominees Limited

Premium Nominees Limited is a dormant company incorporated on 23 October 2015 with the registered office located in London, Greater London. Premium Nominees Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off pending since 1 month ago
Company No
09839112
Private limited company
Age
10 years
Incorporated 23 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Overdue
Accounts overdue by 99 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
85 Great Portland Street
First Floor
London
W1W 7LT
Address changed on 13 Jun 2025 (4 months ago)
Previous address was PO Box 4385 09839112 - Companies House Default Address Cardiff CF14 8LH
Telephone
07769271886
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1963 • Customer Support
Director • English • Lives in England • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turning Point Generation Ltd
Chiara Loock is a mutual person.
Active
Anderson Property Developments Limited
Soraya Anderson is a mutual person.
Active
Trenton Consulting Limited
Chiara Loock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Angel Equity International (PSC) Resigned
1 Month Ago on 1 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 14 Jun 2025
Registered Address Changed
4 Months Ago on 13 Jun 2025
Mrs Soraya Anderson (PSC) Details Changed
5 Months Ago on 2 Jun 2025
Mrs Soraya Anderson Details Changed
5 Months Ago on 2 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Soraya Anderson (PSC) Appointed
8 Months Ago on 1 Mar 2025
Charge Satisfied
8 Months Ago on 12 Feb 2025
Get Credit Report
Discover Premium Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Angel Equity International as a person with significant control on 1 October 2025
Submitted on 30 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Registered office address changed from PO Box 4385 09839112 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 13 June 2025
Submitted on 13 Jun 2025
Director's details changed for Mrs Soraya Anderson on 2 June 2025
Submitted on 13 Jun 2025
Change of details for Mrs Soraya Anderson as a person with significant control on 2 June 2025
Submitted on 13 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Submitted on 15 Apr 2025
Submitted on 15 Apr 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year