ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premelvax Limited

Premelvax Limited is a dormant company incorporated on 8 February 2023 with the registered office located in . Premelvax Limited was registered 2 years 8 months ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
14647799
Private limited company
Age
2 years 8 months
Incorporated 8 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 250 days
Dated 7 February 2024 (1 year 8 months ago)
Next confirmation dated 7 February 2025
Was due on 21 February 2025 (8 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 8 Feb28 Feb 2024 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 9 Apr 2024 (1 year 6 months ago)
Previous address was 30 City Road London EC1Y 2AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in UK • Born in Nov 1962
Director • British • Lives in UK • Born in Jul 1972
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1941
International Claim Strategies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ICS Commodity Trading Limited
David Michael Howe and Mr Michael Peter Hugh Fox are mutual people.
Active
International Commodity Solutions Limited
David Michael Howe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Jason Shelley Resigned
15 Days Ago on 14 Oct 2025
Dormant Accounts Submitted
23 Days Ago on 6 Oct 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Mr Michael Peter Hugh Fox Details Changed
1 Year 6 Months Ago on 3 Apr 2024
Jason Shelley Details Changed
1 Year 6 Months Ago on 3 Apr 2024
Mr David Michael Howe Details Changed
1 Year 6 Months Ago on 3 Apr 2024
Andrzej Mackiewicz (PSC) Resigned
2 Years 2 Months Ago on 24 Aug 2023
Get Credit Report
Discover Premelvax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jason Shelley as a director on 14 October 2025
Submitted on 21 Oct 2025
Accounts for a dormant company made up to 28 February 2024
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Confirmation statement made on 7 February 2024 with updates
Submitted on 7 May 2024
Director's details changed for Mr David Michael Howe on 3 April 2024
Submitted on 9 Apr 2024
Director's details changed for Jason Shelley on 3 April 2024
Submitted on 9 Apr 2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mr Michael Peter Hugh Fox on 3 April 2024
Submitted on 9 Apr 2024
Cessation of Andrzej Mackiewicz as a person with significant control on 24 August 2023
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year