Background WavePink WaveYellow Wave

PHOSPHONICS LIMITED (04829817)

PHOSPHONICS LIMITED (04829817) is an active UK company. incorporated on 11 July 2003. with registered office in Wantage. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. PHOSPHONICS LIMITED has been registered for 22 years.

Company Number
04829817
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Unit 7 Downsview Road, Wantage, OX12 9FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
SIC Codes
20590, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOSPHONICS LIMITED

PHOSPHONICS LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Wantage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. PHOSPHONICS LIMITED was registered 22 years ago.(SIC: 20590, 72190)

Status

active

Active since 22 years ago

Company No

04829817

LTD Company

Age

22 Years

Incorporated 11 July 2003

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Unit 7 Downsview Road Wantage, OX12 9FA,

Previous Addresses

Unit 7, the Quadrangle Downsview Road Grove Business Park Wantage Oxon OX12 9FA England
From: 19 July 2021To: 16 September 2021
8 Old Station Business Park Compton Newbury RG20 6NE England
From: 12 January 2017To: 19 July 2021
44C Western Avenue Milton Park Abingdon OX14 4RU England
From: 23 October 2015To: 12 January 2017
44C Western Avenue 44 Western Avenue, Milton Park Abingdon Oxfordshire OX14 4RU England
From: 23 October 2015To: 23 October 2015
2nd Floor Park Gate 25 Milton Park Oxford Oxfordshire OX14 4SH
From: 11 July 2003To: 23 October 2015
Timeline

32 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Oct 09
Funding Round
Jan 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Jan 13
Funding Round
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Aug 13
Funding Round
Nov 13
Funding Round
Feb 14
Loan Secured
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Feb 17
Funding Round
Mar 17
Owner Exit
May 19
Director Left
May 19
Capital Update
Sept 21
Director Left
Oct 21
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Resolution
20 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 August 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Resolution
11 March 2016
RESOLUTIONSResolutions
Resolution
1 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Resolution
25 March 2013
RESOLUTIONSResolutions
Memorandum Articles
6 March 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Resolution
20 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
14 August 2007
122122
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Legacy
30 July 2007
88(2)R88(2)R
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
353353
Legacy
14 March 2007
88(2)R88(2)R
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
13 November 2006
88(2)R88(2)R
Legacy
13 November 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
13 November 2006
MEM/ARTSMEM/ARTS
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
88(2)O88(2)O
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
88(2)R88(2)R
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
287Change of Registered Office
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
123Notice of Increase in Nominal Capital
Legacy
30 March 2005
122122
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
287Change of Registered Office
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation