PRINCIPAL I LIMITED
Overview
| Company Name | PRINCIPAL I LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02090199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRINCIPAL I LIMITED?
- Repair of electronic and optical equipment (33130) / Manufacturing
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
Where is PRINCIPAL I LIMITED located?
| Registered Office Address | Principal House Parsonage Business Park Parsonage Road RH12 4AL Horsham West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINCIPAL I LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRINCIPAL COPIERS LIMITED | Feb 16, 1987 | Feb 16, 1987 |
| BRANCHROUT LIMITED | Jan 16, 1987 | Jan 16, 1987 |
What are the latest accounts for PRINCIPAL I LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRINCIPAL I LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
| Overdue | No |
What are the latest filings for PRINCIPAL I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Anthony Benjamin Ford as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Richard Mark Cashman as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Anthony Rose as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for Principal Consortium Limited as a person with significant control on Aug 21, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Notification of Anthony Benjamin Ford as a person with significant control on Apr 06, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Anthony Benjamin Ford as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Principal Corporation Limited as a person with significant control on Feb 27, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Jonathon White as a person with significant control on May 18, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jonathan Michael White as a director on May 18, 2021 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Who are the officers of PRINCIPAL I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE, Paul Anthony | Secretary | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | British | 134702100001 | ||||||
| CASHMAN, Richard Mark | Director | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | England | British | 10913860001 | |||||
| FORD, Anthony Benjamin | Director | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | England | British | 125413290001 | |||||
| ROSE, Paul Anthony | Director | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | England | British | 193844730006 | |||||
| COVEY, Keith Rodney Albert | Secretary | Cottage Close RH12 4GS Horsham 5 West Sussex | British | 36024910001 | ||||||
| CANHAM, Timothy Philip | Director | Principal House Parsonage Business Park RH12 4AL Horsham West Sussex | England | British | 111223180001 | |||||
| COVEY, Keith Rodney Albert | Director | Principal House Parsonage Business Park RH12 4AL Horsham West Sussex | United Kingdom | British | 159201020001 | |||||
| DICKSON, Allen John | Director | 8 Wysemead Langshott RH6 9XX Horley Surrey | Scottish | 38368130001 | ||||||
| EDEN, Martin James | Director | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | England | British | 48482720004 | |||||
| HARKIN, Michael Joseph | Director | Principal House Parsonage Business Park RH12 4AL Horsham West Sussex | United Kingdom | British | 134680010001 | |||||
| HEALES, Phillip James | Director | Principal House Parsonage Business Park RH12 4AL Horsham West Sussex | England | British | 31835890003 | |||||
| NILSSON, Paul Sixten | Director | 11 Park Avenue Peper Harow GU8 6BA Godalming Surrey | England | British | 63475990001 | |||||
| RANSON, Peter David | Director | Briar Cottage 6 Backwoods Close RH16 2EG Lindfield West Sussex | British | 18727540003 | ||||||
| SHAVE, Michael David | Director | 5 Kilns Mill Lane Benover NE16 5JS Yalding Kent | British | 67649710001 | ||||||
| WHITE, Jonathan Michael | Director | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | England | British | 259112780001 | |||||
| WILLS, Anthony Karl | Director | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | England | New Zealander | 164686730001 |
Who are the persons with significant control of PRINCIPAL I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Anthony Benjamin Ford | Apr 06, 2023 | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathon White | Jun 01, 2019 | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Anthony Rose | Apr 06, 2016 | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Mark Cashman | Apr 06, 2016 | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Karl Wills | Apr 06, 2016 | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | Yes | ||||||||||
Nationality: New Zealander Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin James Eden | Apr 06, 2016 | Parsonage Business Park Parsonage Road RH12 4AL Horsham Principal House West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Rodney Albert Covey | Apr 06, 2016 | Principal House Parsonage Business Park RH12 4AL Horsham West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Principal Consortium Limited | Apr 06, 2016 | Parsonage Business Park RH12 4AL Horsham Unit 1 Parsonage Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRINCIPAL I LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 11, 2019 | Jun 04, 2019 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0