Background WavePink WaveYellow Wave

PHILIPS U.K. LIMITED (01927665)

PHILIPS U.K. LIMITED (01927665) is an active UK company. incorporated on 1 July 1985. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHILIPS U.K. LIMITED has been registered for 40 years. Current directors include BEST, Louise Helen, COTTRELL, James Andrew, LEFTWICH, Mark.

Company Number
01927665
Status
active
Type
ltd
Incorporated
1 July 1985
Age
40 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEST, Louise Helen, COTTRELL, James Andrew, LEFTWICH, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIPS U.K. LIMITED

PHILIPS U.K. LIMITED is an active company incorporated on 1 July 1985 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHILIPS U.K. LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01927665

LTD Company

Age

40 Years

Incorporated 1 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 1 July 1985To: 19 January 2016
Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Dec 17
Capital Update
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 15 Sept 2020

COTTRELL, James Andrew

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born October 1980
Director
Appointed 14 Apr 2023

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 01 Apr 2007
Resigned 01 Feb 2016

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 01 Dec 1996
Resigned 31 Mar 2007

PASCOE, Ronald Rowe

Resigned
8 Richardson Walk, ColchesterCO3 4AJ
Secretary
Appointed N/A
Resigned 01 Dec 1996

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 01 Apr 2007
Resigned 01 Feb 2016

BALLARDIE, John Dougald

Resigned
The Rest Northbrook, DevizesSN10 4AP
Born July 1948
Director
Appointed 10 Jan 2000
Resigned 09 Jan 2006

BRACEY, Ian James

Resigned
Fir Trees 6a Stoke Road, CobhamKT11 3AS
Born March 1955
Director
Appointed 05 May 2000
Resigned 16 May 2002

CHARLESWORTH, David Philip

Resigned
26 Timber Hill Road, CaterhamCR3 6LD
Born November 1947
Director
Appointed 31 Mar 2006
Resigned 20 May 2008

DE LANGE, Richard Johannes Aloysius

Resigned
Lullenden Manor Hollow Lane, East GrinsteadRH19 3PT
Born April 1945
Director
Appointed 05 Apr 1995
Resigned 15 Oct 1998

FRY, David Lewis

Resigned
4 Linacre Crescent, CirencesterGL7 1WB
Born November 1940
Director
Appointed 01 Nov 1991
Resigned 01 Nov 1991

FRY, David Lewis

Resigned
40 Mount Close, CrawleyRH10 7EF
Born November 1940
Director
Appointed N/A
Resigned 01 Sept 1995

INWARDS, Michael Anthony

Resigned
51 The Avenue, TwickenhamTW1 1QU
Born May 1939
Director
Appointed N/A
Resigned 01 Nov 1991

JORDAN, David Herbert

Resigned
8 The Droveway, Haywards HeathRH16 1LL
Born December 1943
Director
Appointed 01 Sept 1995
Resigned 05 Dec 2003

KENNEDY, Kevin

Resigned
Hill House Bute Avenue, RichmondTW10 7AX
Born May 1937
Director
Appointed N/A
Resigned 17 May 1993

MASKELL, Peter John

Resigned
43 Foley Road, EsherKT10 0LU
Born November 1957
Director
Appointed 05 Dec 2003
Resigned 01 Feb 2016

MENGHNANI, Bhawna

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born June 1984
Director
Appointed 01 Sept 2021
Resigned 14 Apr 2023

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 01 Feb 2016
Resigned 01 Apr 2022

MORGAN, Paul Roger

Resigned
36 Clive Way, CrawleyRH10 7AH
Born June 1946
Director
Appointed 27 May 2002
Resigned 09 Jan 2006

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Born March 1947
Director
Appointed 05 May 2000
Resigned 31 Mar 2007

PETRIE, Callum

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born October 1963
Director
Appointed 20 May 2008
Resigned 01 Feb 2016

RIDER, Edward

Resigned
Clarenden Claridge Gardens, DormanslandRH7 6HZ
Born February 1940
Director
Appointed 15 Oct 1998
Resigned 09 Feb 2000

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
168 Victoria Road, Ruislip ManorHA4 0AW
Born November 1960
Director
Appointed 10 Jan 2006
Resigned 01 Nov 2010

VIVASH, Hayden Paul

Resigned
Philips Centre, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

WHYBROW, John William

Resigned
Hill House, HorshamRH13 0QU
Born March 1947
Director
Appointed 18 Mar 1993
Resigned 01 May 1995

Persons with significant control

1

Campus 5, Eindhoven5656A

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2018
PSC09Update to PSC Statements
Legacy
6 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2018
SH19Statement of Capital
Legacy
6 July 2018
CAP-SSCAP-SS
Resolution
6 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Resolution
27 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2010
CC04CC04
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Memorandum Articles
20 February 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
123Notice of Increase in Nominal Capital
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
244244
Legacy
23 May 2003
363aAnnual Return
Legacy
6 August 2002
169169
Auditors Resignation Company
26 June 2002
AUDAUD
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
173173
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Legacy
18 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Legacy
18 July 2000
363aAnnual Return
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Resolution
19 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363aAnnual Return
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288cChange of Particulars
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
363aAnnual Return
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Resolution
11 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363aAnnual Return
Legacy
3 June 1996
288288
Legacy
19 October 1995
288288
Legacy
24 May 1995
363x363x
Legacy
15 May 1995
288288
Legacy
27 April 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
287Change of Registered Office
Legacy
1 June 1994
363x363x
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
7 June 1993
363x363x
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
15 June 1992
MEM/ARTSMEM/ARTS
Legacy
15 June 1992
88(2)Return of Allotment of Shares
Resolution
15 June 1992
RESOLUTIONSResolutions
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
123Notice of Increase in Nominal Capital
Legacy
15 November 1991
288288
Memorandum Articles
25 July 1991
MEM/ARTSMEM/ARTS
Legacy
25 July 1991
88(2)R88(2)R
Legacy
25 July 1991
123Notice of Increase in Nominal Capital
Resolution
25 July 1991
RESOLUTIONSResolutions
Resolution
25 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
20 February 1991
288288
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Memorandum Articles
15 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
12 January 1990
88(2)R88(2)R
Memorandum Articles
12 January 1990
MEM/ARTSMEM/ARTS
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
12 January 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
13 April 1989
288288
Memorandum Articles
18 February 1989
MEM/ARTSMEM/ARTS
Legacy
30 January 1989
PUC 2PUC 2
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
10 May 1988
287Change of Registered Office
Auditors Resignation Company
16 March 1988
AUDAUD
Legacy
21 January 1988
288288
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
225(1)225(1)
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363