Background WavePink WaveYellow Wave

PHASE EIGHT (FASHION & DESIGNS) LIMITED (01735454)

PHASE EIGHT (FASHION & DESIGNS) LIMITED (01735454) is an active UK company. incorporated on 29 June 1983. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 2 other business activities. PHASE EIGHT (FASHION & DESIGNS) LIMITED has been registered for 42 years.

Company Number
01735454
Status
active
Type
ltd
Incorporated
29 June 1983
Age
42 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
SIC Codes
47710, 47721, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE EIGHT (FASHION & DESIGNS) LIMITED

PHASE EIGHT (FASHION & DESIGNS) LIMITED is an active company incorporated on 29 June 1983 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 2 other business activities. PHASE EIGHT (FASHION & DESIGNS) LIMITED was registered 42 years ago.(SIC: 47710, 47721, 47910)

Status

active

Active since 42 years ago

Company No

01735454

LTD Company

Age

42 Years

Incorporated 29 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

PHASE 8 (FASHION & DESIGNS) LIMITED
From: 29 June 1983To: 26 February 1992
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

55 Kimber Road London SW18 4NX United Kingdom
From: 29 March 2017To: 9 March 2026
90 Peterborough Road London SW6 3HH
From: 16 September 2013To: 29 March 2017
21 Carnwath Road London SW63HR
From: 29 June 1983To: 16 September 2013
Timeline

34 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jun 83
Company Founded
Jun 83
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 11
Director Joined
May 11
Loan Secured
Dec 13
Loan Cleared
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Jan 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Apr 23
Director Left
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Statement Of Companys Objects
31 January 2020
CC04CC04
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Auditors Resignation Company
25 January 2018
AUDAUD
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
23 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Resolution
26 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Legacy
15 March 2011
MG02MG02
Appoint Person Director Company With Name
12 March 2011
AP01Appointment of Director
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
12 February 2011
MG01MG01
Auditors Resignation Company
7 February 2011
AUDAUD
Auditors Resignation Company
18 January 2011
AUDAUD
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
288aAppointment of Director or Secretary
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
155(6)a155(6)a
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
155(6)a155(6)a
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
5 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
155(6)a155(6)a
Legacy
9 February 2005
155(6)a155(6)a
Legacy
9 February 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 2003
AUDAUD
Legacy
9 January 2003
288bResignation of Director or Secretary
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
128(4)128(4)
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
88(2)R88(2)R
Legacy
8 April 2002
88(2)R88(2)R
Legacy
27 February 2002
288cChange of Particulars
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
403aParticulars of Charge Subject to s859A
Legacy
27 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
122122
Legacy
21 April 1996
88(2)R88(2)R
Legacy
26 February 1996
88(2)R88(2)R
Legacy
26 February 1996
88(2)R88(2)R
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
15 January 1996
225(1)225(1)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
19 October 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 1992
AAAnnual Accounts
Certificate Change Of Name Company
25 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1992
363b363b
Legacy
2 September 1991
288288
Accounts With Made Up Date
16 August 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
11 January 1991
287Change of Registered Office
Accounts With Made Up Date
18 June 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
20 March 1990
288288
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
122122
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Legacy
2 January 1990
363363
Accounts With Made Up Date
27 October 1989
AAAnnual Accounts
Accounts With Made Up Date
25 October 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Made Up Date
28 November 1988
AAAnnual Accounts
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 June 1983
NEWINCIncorporation
Incorporation Company
13 June 1983
NEWINCIncorporation