Company NamePrincipal Holdings UK Limited
DirectorsBrian Connolly and Peter Flanagan
Company StatusActive
Company Number08077381
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NameChess Holdings (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Connolly
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Peter Flanagan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMr Brian Connolly
StatusCurrent
Appointed22 November 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Nicholas Martin Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMrs Janet Christine Burton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleFinance/Admin
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr David Nash Derbyshire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleSales And Software Production
Country of ResidenceEngland
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Alexander Charles Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW

Location

Registered AddressAvocado Court 15 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Nicholas Martin Abbott & Janet Christine Burton & Alexander Charles Mills & David Nash Derbyshire
3.16%
Ordinary
23 at £1Alexander Charles Mills
24.21%
Ordinary
23 at £1David Nash Derbyshire
24.21%
Ordinary
23 at £1Janet Christine Burton
24.21%
Ordinary
23 at £1Nicholas Martin Abbott
24.21%
Ordinary

Financials

Year2014
Net Worth£2,249,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

21 January 2022Delivered on: 25 January 2022
Persons entitled: Mcp Opportunities UK Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding

Filing History

10 January 2024Company name changed chess holdings (uk) LIMITED\certificate issued on 10/01/24
  • CONNOT ‐ Change of name notice
(3 pages)
30 June 2023Audited abridged accounts made up to 31 December 2022 (8 pages)
31 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
13 February 2023Registered office address changed from Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England to Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW on 13 February 2023 (1 page)
29 September 2022Audited abridged accounts made up to 31 December 2021 (8 pages)
17 June 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
25 January 2022Registration of charge 080773810001, created on 21 January 2022 (52 pages)
9 December 2021Termination of appointment of Nicholas Martin Abbott as a director on 22 November 2021 (1 page)
9 December 2021Appointment of Mr Brian Connolly as a director on 22 November 2021 (2 pages)
9 December 2021Notification of Principal Systems (Holdings) Limited as a person with significant control on 22 November 2021 (2 pages)
9 December 2021Termination of appointment of David Nash Derbyshire as a director on 22 November 2021 (1 page)
9 December 2021Termination of appointment of Alexander Charles Mills as a director on 22 November 2021 (1 page)
9 December 2021Appointment of Mr Brian Connolly as a secretary on 22 November 2021 (2 pages)
9 December 2021Termination of appointment of Janet Christine Burton as a director on 22 November 2021 (1 page)
9 December 2021Appointment of Mr Peter Flanagan as a director on 22 November 2021 (2 pages)
9 December 2021Withdrawal of a person with significant control statement on 9 December 2021 (2 pages)
13 September 2021Audited abridged accounts made up to 31 December 2020 (8 pages)
3 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
30 June 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 September 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
7 June 2019Director's details changed for Mr Nicholas Martin Abbott on 7 June 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 September 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 August 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
18 August 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
21 June 2017Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page)
21 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 June 2017Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 21 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 95
(5 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 95
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 95
(5 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 95
(5 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (18 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (18 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2012
  • GBP 95
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2012
  • GBP 95
(3 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1

Statement of capital on 2014-10-02
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
(5 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1

Statement of capital on 2014-10-02
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
16 July 2012Appointment of Mrs Janet Christine Burton as a director (2 pages)
16 July 2012Appointment of Mr David Nash Derbyshire as a director (2 pages)
16 July 2012Appointment of Mr Nicholas Martin Abbott as a director (2 pages)
16 July 2012Appointment of Mr Alexander Charles Mills as a director (2 pages)
16 July 2012Appointment of Mrs Janet Christine Burton as a director (2 pages)
16 July 2012Appointment of Mr Nicholas Martin Abbott as a director (2 pages)
16 July 2012Appointment of Mr Alexander Charles Mills as a director (2 pages)
16 July 2012Appointment of Mr David Nash Derbyshire as a director (2 pages)
21 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2012Incorporation (20 pages)
21 May 2012Incorporation (20 pages)