PHASE TECHNOLOGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PHASE TECHNOLOGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PHASE TECHNOLOGY LIMITED was incorporated 30 years ago on 23/08/1993 and has the registered number: 02846944. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PHASE TECHNOLOGY LIMITED was incorporated 30 years ago on 23/08/1993 and has the registered number: 02846944. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PHASE TECHNOLOGY LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW RAYMOND WALLS | Jun 1973 | British | Director | 2023-11-16 | CURRENT |
MR BRYN SCOTT DODGSON | Nov 1978 | British | Director | 2023-03-21 | CURRENT |
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2022-08-22 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2022-08-22 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1993-08-23 UNTIL 1993-08-27 | RESIGNED | ||
MR JOBEY JAMES WALKER | Apr 1981 | British | Director | 2016-11-10 UNTIL 2022-08-22 | RESIGNED |
MR DEAN PHILIP THOMAS | Apr 1960 | British | Director | 1993-08-27 UNTIL 2016-11-10 | RESIGNED |
MR REGINALD PAUL HUMM | Jan 1958 | Director | 1993-08-27 UNTIL 2003-07-01 | RESIGNED | |
MR STEPHEN CARTER | Dec 1965 | British | Director | 2016-11-10 UNTIL 2022-08-22 | RESIGNED |
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2023-03-21 UNTIL 2023-11-16 | RESIGNED |
EIRIAN HUGHES THOMAS | British | Secretary | 1993-08-27 UNTIL 2016-11-10 | RESIGNED | |
MR MATTHEW ALLEN | Secretary | 2022-08-22 UNTIL 2023-08-01 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1993-08-23 UNTIL 1993-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phase Technology (Holdings) Limited | 2016-04-06 | London |
Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Phase Technology Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-31 | 31-08-2022 | £1,223,301 Cash £3,201,502 equity |
Phase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-08-2021 | £791,312 Cash £2,953,162 equity |
Phase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-12 | 31-08-2020 | £770,185 Cash £2,894,168 equity |
Phase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-11 | 31-08-2019 | £709,458 Cash £2,686,605 equity |
Phase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-20 | 31-08-2018 | £414,436 Cash £2,283,344 equity |
Phase Technology Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-17 | 31-08-2017 | £141,725 Cash £1,764,193 equity |
Phase Technology Limited - Abbreviated accounts 16.3 | 2017-03-09 | 31-08-2016 | £950,618 Cash £1,212,638 equity |