Background WavePink WaveYellow Wave

PHOSPHOR TECHNOLOGY LIMITED (02281612)

PHOSPHOR TECHNOLOGY LIMITED (02281612) is an active UK company. incorporated on 28 July 1988. with registered office in Hoddesdon. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). PHOSPHOR TECHNOLOGY LIMITED has been registered for 37 years. Current directors include DAVIS, Alexandra Nia Rebecca, SORCE, Gerry Calogero.

Company Number
02281612
Status
active
Type
ltd
Incorporated
28 July 1988
Age
37 years
Address
Building 1 St Cross Chambers, Hoddesdon, EN11 8LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
DAVIS, Alexandra Nia Rebecca, SORCE, Gerry Calogero
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOSPHOR TECHNOLOGY LIMITED

PHOSPHOR TECHNOLOGY LIMITED is an active company incorporated on 28 July 1988 with the registered office located in Hoddesdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). PHOSPHOR TECHNOLOGY LIMITED was registered 37 years ago.(SIC: 20130)

Status

active

Active since 37 years ago

Company No

02281612

LTD Company

Age

37 Years

Incorporated 28 July 1988

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

LUMI LABORATORIES UK LIMITED
From: 2 August 1989To: 24 August 1989
LUMI UK LIMITED
From: 21 June 1989To: 2 August 1989
MIGGS ENTERPRISES LIMITED
From: 28 July 1988To: 21 June 1989
Contact
Address

Building 1 St Cross Chambers Upper Marsh Lane Hoddesdon, EN11 8LQ,

Previous Addresses

55 High Street Hoddesdon Hertfordshire EN11 8TQ
From: 14 February 2013To: 30 April 2024
by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom
From: 25 January 2013To: 14 February 2013
14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU
From: 28 July 1988To: 25 January 2013
Timeline

4 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Mar 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIS, Alexandra Nia Rebecca

Active
St Cross Chambers, HoddesdonEN11 8LQ
Secretary
Appointed 07 Jun 2011

DAVIS, Alexandra Nia Rebecca

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born April 1974
Director
Appointed 07 Jun 2011

SORCE, Gerry Calogero

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born February 1962
Director
Appointed N/A

LANE, Gerald

Resigned
Skid Hill House, WarlinghamCR6 9PP
Secretary
Appointed N/A
Resigned 15 Mar 2000

WALKDEN, Roy Miles

Resigned
14 Pensioners Court, LondonEC1M 6AU
Secretary
Appointed 15 Mar 2000
Resigned 07 Jun 2010

FERGUSON, Martin Liam

Resigned
Saundersfoot House Chapeltown Road, BoltonBL7 9AT
Born February 1954
Director
Appointed N/A
Resigned 26 Aug 1994

HILL, Christopher Guy Ardern

Resigned
31 Abbey Street, FavershamME13 7BE
Born December 1920
Director
Appointed N/A
Resigned 31 Aug 2011

MEFFAN, Norman Ian

Resigned
25 Queens Crescent, EdinburghEH9 2BB
Born February 1928
Director
Appointed N/A
Resigned 21 Nov 2001

ROBSON, Philip John

Resigned
15 Coudray Road, SouthportPR9 9NL
Born August 1950
Director
Appointed 26 Aug 1994
Resigned 21 Nov 2001

WALKDEN, Roy Miles

Resigned
14 Pensioners Court, LondonEC1M 6AU
Born March 1942
Director
Appointed 04 Dec 2001
Resigned 07 Jun 2011

Persons with significant control

1

High Street, HoddesdonEN11 8TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
155(6)a155(6)a
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Memorandum Articles
29 November 2001
MEM/ARTSMEM/ARTS
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Resolution
29 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
24 July 1995
88(2)R88(2)R
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
15 January 1995
123Notice of Increase in Nominal Capital
Resolution
15 January 1995
RESOLUTIONSResolutions
Resolution
15 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 September 1994
288288
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
9 September 1991
88(2)R88(2)R
Legacy
31 July 1991
288288
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
123Notice of Increase in Nominal Capital
Legacy
3 May 1991
288288
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
88(2)R88(2)R
Legacy
7 February 1990
363363
Legacy
8 December 1989
88(2)R88(2)R
Resolution
6 December 1989
RESOLUTIONSResolutions
Resolution
6 December 1989
RESOLUTIONSResolutions
Legacy
6 December 1989
123Notice of Increase in Nominal Capital
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
25 September 1989
123Notice of Increase in Nominal Capital
Legacy
25 September 1989
88(2)R88(2)R
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
15 September 1989
128(4)128(4)
Legacy
15 September 1989
287Change of Registered Office
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1988
NEWINCIncorporation