Background WavePink WaveYellow Wave

PHILEX LIMITED (01629476)

PHILEX LIMITED (01629476) is an active UK company. incorporated on 16 April 1982. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHILEX LIMITED has been registered for 43 years. Current directors include PRITCHARD, Malcolm David, SABOORIAN, Massoud, SABOURIAN, Cyrus Moshaver and 1 others.

Company Number
01629476
Status
active
Type
ltd
Incorporated
16 April 1982
Age
43 years
Address
Philex House, Bedford, MK42 0NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PRITCHARD, Malcolm David, SABOORIAN, Massoud, SABOURIAN, Cyrus Moshaver, TAYLOR, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILEX LIMITED

PHILEX LIMITED is an active company incorporated on 16 April 1982 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHILEX LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01629476

LTD Company

Age

43 Years

Incorporated 16 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

PHILEX PLC
From: 10 September 1982To: 10 July 2012
MIMESAVE LIMITED
From: 16 April 1982To: 10 September 1982
Contact
Address

Philex House Kingfisher Wharf London Road Bedford, MK42 0NX,

Timeline

29 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Apr 82
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Mar 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Sept 19
Director Left
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 19
Director Joined
Mar 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Nov 21
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Dec 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

PRITCHARD, Malcolm David

Active
Philex House, BedfordMK42 0NX
Secretary
Appointed 15 Nov 2024

PRITCHARD, Malcolm David

Active
Philex House, BedfordMK42 0NX
Born December 1970
Director
Appointed 01 Apr 2023

SABOORIAN, Massoud

Active
Philex House, BedfordMK42 0NX
Born April 1950
Director
Appointed N/A

SABOURIAN, Cyrus Moshaver

Active
Philex House, BedfordMK42 0NX
Born August 1992
Director
Appointed 03 Nov 2021

TAYLOR, Ian

Active
Philex House, BedfordMK42 0NX
Born July 1964
Director
Appointed 01 Apr 2023

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Secretary
Appointed 01 Aug 1997
Resigned 09 Jul 1999

NEWLAND, Andrew Mckenzie

Resigned
9 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 28 Jun 2006
Resigned 01 Feb 2007

PRICE, Hilary

Resigned
Philex House, BedfordMK42 0NX
Secretary
Appointed 01 Feb 2007
Resigned 15 Nov 2024

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Secretary
Appointed N/A
Resigned 01 Feb 2007

BEATTIE, Duncan

Resigned
51 High Street, ClophillMK45 4BE
Born April 1962
Director
Appointed 09 Dec 2008
Resigned 31 May 2017

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Born June 1965
Director
Appointed 14 Jun 2005
Resigned 03 May 2006

CHAPPLE, Richard David Mark

Resigned
Philex House, BedfordMK42 0NX
Born September 1977
Director
Appointed 10 Jul 2017
Resigned 02 May 2018

CHERNETT, Brian Emanuel

Resigned
Brockley Close, StanmoreHA7 4QL
Born October 1936
Director
Appointed 01 Apr 1997
Resigned 30 Apr 2017

CHEW, Roger Timothy

Resigned
Treetops Windsor Lane, Great MissendenHP16 0DP
Born May 1948
Director
Appointed 06 Apr 1995
Resigned 03 Jan 2008

DOGMETCHI, Abdolreza Abdi

Resigned
Flat 8, FinchleyNW8
Born September 1948
Director
Appointed N/A
Resigned 17 Dec 1999

DOYLE, Kevin

Resigned
The Drive, HuntingdonPE28 3BX
Born April 1948
Director
Appointed 28 Jul 2003
Resigned 31 Mar 2006

DOYLE, Robert Michael Kevin

Resigned
The Drive High Street, HuntingdonPE17 3BX
Born April 1948
Director
Appointed 17 Dec 1999
Resigned 19 May 2000

FAIRBAIRN, Natalie Jacqueline

Resigned
Philex House, BedfordMK42 0NX
Born September 1971
Director
Appointed 08 Mar 2021
Resigned 30 Apr 2023

FINCH, Kevin Michael

Resigned
Philex House, BedfordMK42 0NX
Born July 1954
Director
Appointed 01 Dec 2019
Resigned 25 May 2021

FOWLER, Jerome David, Dr

Resigned
43 Caxton Avenue, BlackpoolFY2 9AP
Born June 1947
Director
Appointed 01 Aug 1997
Resigned 07 Sept 2000

HEWSON, Andrew Nicholas

Resigned
Philex House, BedfordMK42 0NX
Born March 1958
Director
Appointed 15 Jan 1998
Resigned 25 Oct 2021

KOK, Weng Mun

Resigned
Philex House, BedfordMK42 0NX
Born December 1972
Director
Appointed 01 Apr 2014
Resigned 20 Sept 2019

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Born January 1958
Director
Appointed 01 Aug 1997
Resigned 09 Jul 1999

NEWLAND, Andrew Mckenzie

Resigned
9 Kingsdale Road, BerkhamstedHP4 3BS
Born May 1947
Director
Appointed 01 Feb 2007
Resigned 16 Apr 2014

PACEY, Keith

Resigned
Philex House, BedfordMK42 0NX
Born November 1949
Director
Appointed 10 Mar 2017
Resigned 10 Dec 2025

REDDINGTON, John Brian

Resigned
Sarbrichon Bluebell Drive, ReadingRG7 3EF
Born September 1948
Director
Appointed 11 Dec 2003
Resigned 15 Dec 2005

SABOURIAN, Hamid

Resigned
Kings College, Cambridge
Born January 1959
Director
Appointed N/A
Resigned 30 Jul 1995

STACEY, Arthur John

Resigned
17 George Street, Leighton BuzzardLU7 0NP
Born November 1934
Director
Appointed N/A
Resigned 12 Jan 1998

THOMAS, Karl Martyn

Resigned
Philex House, BedfordMK42 0NX
Born July 1981
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2019

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Born August 1948
Director
Appointed N/A
Resigned 01 Feb 2007

WARE, Kim

Resigned
7 Chilton Close, High WycombeHP15 6XH
Born November 1956
Director
Appointed N/A
Resigned 12 Jan 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Massoud Saboorian

Active
8 Hart Avenue, Kowloon
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2019
Unit A, 16/F Full Win Commercial Centre, Kowloon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 February 2020
AAMDAAMD
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2019
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Miscellaneous
18 September 2013
MISCMISC
Auditors Resignation Limited Company
16 September 2013
AA03AA03
Resolution
16 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Certificate Re Registration Public Limited Company To Private
10 July 2012
CERT10CERT10
Re Registration Memorandum Articles
10 July 2012
MARMAR
Resolution
10 July 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 July 2012
RR02RR02
Statement Of Companys Objects
10 July 2012
CC04CC04
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
23 February 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Auditors Resignation Company
30 July 2009
AUDAUD
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
169169
Legacy
8 July 2009
391391
Legacy
1 July 2009
169169
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
18 August 2008
169169
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 February 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2005
AAAnnual Accounts
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
28 October 2004
244244
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
17 October 2003
244244
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
27 September 2002
287Change of Registered Office
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
17 October 2001
244244
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
28 February 2001
AAAnnual Accounts
Legacy
18 October 2000
244244
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 January 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
21 October 1997
244244
Legacy
30 September 1997
122122
Legacy
27 August 1997
403aParticulars of Charge Subject to s859A
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
122122
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Auditors Resignation Company
6 May 1994
AUDAUD
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
22 August 1993
287Change of Registered Office
Memorandum Articles
9 March 1993
MEM/ARTSMEM/ARTS
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
16 October 1992
363b363b
Legacy
17 July 1992
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Full Group
13 September 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full Group
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
19 September 1990
288288
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Certificate Re Registration Private To Public Limited Company
14 August 1989
CERT5CERT5
Resolution
14 August 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
43(3)e43(3)e
Auditors Statement
2 August 1989
AUDSAUDS
Accounts Balance Sheet
2 August 1989
BSBS
Auditors Report
2 August 1989
AUDRAUDR
Re Registration Memorandum Articles
2 August 1989
MARMAR
Legacy
2 August 1989
43(3)43(3)
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
16 March 1988
PUC 2PUC 2
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Auditors Resignation Company
29 July 1987
AUDAUD
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
2 April 1987
288288
Legacy
3 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 September 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 April 1982
MISCMISC
Incorporation Company
16 April 1982
NEWINCIncorporation