PHONERAY LIMITED - PENARTH
Company Profile | Company Filings |
Overview
PHONERAY LIMITED is a Private Limited Company from PENARTH WALES and has the status: Active.
PHONERAY LIMITED was incorporated 19 years ago on 01/12/2004 and has the registered number: 05301637. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PHONERAY LIMITED was incorporated 19 years ago on 01/12/2004 and has the registered number: 05301637. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PHONERAY LIMITED - PENARTH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 BEACHCLIFF
PENARTH
CF64 3AS
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD LEIGHTON HAYWARD | Feb 1951 | British | Director | 2005-11-02 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-12-01 UNTIL 2005-03-16 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-12-01 UNTIL 2005-03-16 | RESIGNED | ||
MR ROGER PHILIP WILLIAMS | Mar 1952 | British | Director | 2007-03-19 UNTIL 2007-10-26 | RESIGNED |
ANTHONY RICHARD WARDLE | Feb 1962 | British | Director | 2005-03-16 UNTIL 2005-06-24 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2005-03-16 UNTIL 2005-06-24 | RESIGNED |
BARBARA EUNICE MINNS | Mar 1946 | British | Director | 2005-06-24 UNTIL 2005-11-02 | RESIGNED |
SIMON JOLYON BAIGENT | Aug 1954 | British | Director | 2005-06-24 UNTIL 2005-11-02 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Secretary | 2005-03-16 UNTIL 2005-06-24 | RESIGNED |
MR GERALD STEWART HOWELL | Sep 1937 | British | Secretary | 2005-06-24 UNTIL 2005-11-02 | RESIGNED |
MR PAUL AINSWORTH REDFERN | Dec 1959 | Secretary | 2005-11-02 UNTIL 2010-08-20 | RESIGNED | |
NICOLA CRICKMORE | Secretary | 2010-08-20 UNTIL 2013-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sirocco Holdings | 2016-04-06 - 2016-04-06 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Leighton Hayward | 2016-04-06 | 2/1951 | Penarth | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Phoneray Limited Filleted accounts for Companies House (small and micro) | 2023-11-10 | 31-12-2022 | £7 Cash £51,996 equity |
Phoneray Limited Filleted accounts for Companies House (small and micro) | 2022-12-21 | 31-12-2021 | £7 Cash £51,721 equity |
PHONERAY_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £-1,217,047 equity |
Phoneray Limited 31/12/2019 iXBRL | 2020-12-31 | 31-12-2019 | £-1,206,156 equity |
PHONERAY_LIMITED - Accounts | 2020-01-01 | 31-12-2018 | £-1,168,095 equity |
PHONERAY_LIMITED - Accounts | 2018-12-22 | 31-12-2017 | £-1,130,957 equity |
PHONERAY_LIMITED - Accounts | 2017-09-29 | 31-12-2016 | £-1,094,038 equity |
PHONERAY_LIMITED - Accounts | 2016-06-07 | 31-12-2015 | £70 Cash £-1,055,978 equity |
PHONERAY_LIMITED - Accounts | 2015-04-30 | 31-12-2014 | £71 Cash £-1,019,545 equity |