Premier Pay Ltd LONDON


Premier Pay Ltd is a private limited company that can be found at 96, First Floor, Farringdon Road, London EC1R 3EA. Incorporated on 2022-01-12, this 2-year-old.
The company is categorised as "dormant company" (SIC: 99999). According to Companies House database there was a name change on 2022-04-01 and their previous name was Guest Centre Ltd.
The last confirmation statement was filed on 2023-04-24 and the date for the following filing is 2024-05-08.

Premier Pay Ltd Address / Contact

Office Address 96, First Floor
Office Address2 Farringdon Road
Town London
Post code EC1R 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 13844595
Date of Incorporation Wed, 12th Jan 2022
Industry Dormant Company
End of financial Year 31st January
Company age 2 years old
Account next due date Thu, 12th Oct 2023 (240 days after)
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Tallywise Ltd

Position: Corporate Director

Appointed: 17 March 2024

Ponniah T.

Position: Director

Appointed: 30 March 2022

Resigned: 02 July 2023

Bryan T.

Position: Director

Appointed: 12 January 2022

Resigned: 30 March 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Ponniah T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ponniah T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cfs Secretaries Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ponniah T.

Notified on 3 June 2023
Ceased on 2 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ponniah T.

Notified on 30 March 2022
Ceased on 24 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 04542138
Notified on 12 January 2022
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 12 January 2022
Ceased on 30 March 2022
Nature of control: significiant influence or control

Company previous names

Guest Centre April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-01-31
Balance Sheet
Net Assets Liabilities100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
Free Download (1 page)

Company search