PREFERENTIAL DIRECT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Paul Escott on 2025-03-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Paul Escott on 2025-01-17

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Paul Escott on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr David John Neil Evans on 2024-07-10

View Document

25/06/2425 June 2024 Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2024-06-25

View Document

20/06/2420 June 2024 Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20

View Document

11/06/2411 June 2024 Director's details changed for Mr Paul Escott on 2024-06-06

View Document

11/06/2411 June 2024 Director's details changed for Mr. David John Neil Evans on 2024-06-11

View Document

30/05/2430 May 2024 Director's details changed for Mr. David John Neil Evans on 2024-05-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/02/243 February 2024 Amended audit exemption subsidiary accounts made up to 2023-04-30

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-01-22

View Document

02/11/232 November 2023 Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Paul Escott on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02

View Document

02/06/232 June 2023 Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Collinson Insurance (Holdings) Limited as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr. David Evans on 2023-06-01

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-04-29

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/02/2215 February 2022

View Document

15/02/2215 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

21/01/2221 January 2022 Termination of appointment of Mark Richard Hampton as a secretary on 2022-01-21

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

09/03/209 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

04/02/204 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

04/02/204 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

04/02/204 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / COLLINSON INSURANCE (HOLDINGS) LIMITED / 20/12/2019

View Document

27/11/1927 November 2019 SECOND FILING OF CH01 FOR DAVID EVANS

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPINDLOE

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / COLLINSON INSURANCE (HOLDINGS) LIMITED / 01/08/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLINSON INSURANCE (HOLDINGS) LIMITED

View Document

07/08/187 August 2018 CESSATION OF PREFERENTIAL INSURANCE SERVICES LIMITED AS A PSC

View Document

07/08/187 August 2018 CESSATION OF PREFERENTIAL INSURANCE SERVICES LIMITED AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 16/11/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 23/06/2016

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/11/155 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033752100001

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR PAUL ESCOTT

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR ROBERT CHARLES SPINDLOE

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/01/1423 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 2510000

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033752100001

View Document

03/05/133 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 1800000

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SCOTT FORDHAM

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 800000

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/12/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

12/04/1112 April 2011 ADOPT ARTICLES 13/01/2011

View Document

23/03/1123 March 2011 SECTION 519 OF COMPANIES ACT 2006

View Document

23/03/1123 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID EVANS

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINNEY

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR GRAHAM ROBERT LINNEY

View Document

22/06/1022 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE HEBDEN

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/09/0918 September 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/08/096 August 2009 SECRETARY APPOINTED DAVID ROBERT GOODERSON

View Document

06/08/096 August 2009 CURREXT FROM 31/12/2009 TO 30/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED PAUL ESCOTT

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID MARSHALL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVID ROBERT GOODERSON

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED COLIN ROBERT EVANS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 12 MILL STREET MAIDSTONE KENT ME15 6XU

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 AUDITOR'S RESIGNATION

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 GBP NC 150000/300000 21/12/2007

View Document

25/02/0825 February 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

05/10/075 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/07/0727 July 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

27/07/0727 July 2007 £ NC 100000/150000 31/05

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

13/02/0613 February 2006 £ NC 50000/100000 30/12/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 £ NC 1000/50000 31/12/

View Document

16/01/9816 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

16/01/9816 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

16/01/9816 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/97

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 S386 DIS APP AUDS 23/05/97

View Document

31/05/9731 May 1997 S366A DISP HOLDING AGM 23/05/97

View Document

31/05/9731 May 1997 S252 DISP LAYING ACC 23/05/97

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information