Background WavePink WaveYellow Wave

PHO TRADING LIMITED (05329479)

PHO TRADING LIMITED (05329479) is an active UK company. incorporated on 11 January 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PHO TRADING LIMITED has been registered for 21 years. Current directors include DEJAGER, Wayne John, MARRINAN, Patrick Joseph.

Company Number
05329479
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
15 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DEJAGER, Wayne John, MARRINAN, Patrick Joseph
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHO TRADING LIMITED

PHO TRADING LIMITED is an active company incorporated on 11 January 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PHO TRADING LIMITED was registered 21 years ago.(SIC: 56101)

Status

active

Active since 21 years ago

Company No

05329479

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 24 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

PHO (ST.JOHN STREET) LIMITED
From: 18 February 2008To: 16 September 2011
PHO (UK) LIMITED
From: 11 January 2005To: 18 February 2008
Contact
Address

15 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 11 January 2005To: 19 April 2012
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Apr 11
Director Left
Dec 13
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Dec 15
Director Joined
Jan 18
Director Left
Nov 18
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Dec 21
Loan Secured
Mar 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Oct 23
Loan Secured
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEJAGER, Wayne John

Active
Clerkenwell Green, LondonEC1R 0DP
Born November 1966
Director
Appointed 07 Mar 2023

MARRINAN, Patrick Joseph

Active
Clerkenwell Green, LondonEC1R 0DP
Born February 1980
Director
Appointed 02 Jan 2018

WALL, Stephen

Resigned
Clerkenwell Green, LondonEC1R 0DP
Secretary
Appointed 11 Jan 2005
Resigned 02 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 2005
Resigned 11 Jan 2005

DAVIES, Kevin Glenn

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born April 1975
Director
Appointed 16 Dec 2021
Resigned 17 Feb 2023

SMITH, Mark Richard

Resigned
Black Hill, LindfieldRH16 2HE
Born September 1973
Director
Appointed 15 Sept 2015
Resigned 08 Aug 2018

TINDALL-DOMAN, Zoe

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born May 1972
Director
Appointed 09 Mar 2011
Resigned 03 Dec 2013

WALL, Juliette Victoria

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born January 1971
Director
Appointed 11 Jan 2005
Resigned 02 Aug 2021

WALL, Stephen

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born April 1970
Director
Appointed 11 Jan 2005
Resigned 07 Oct 2023

Persons with significant control

1

Clerkenwell Green, LondonEC1R 0DP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Resolution
7 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Legacy
27 November 2012
MG01MG01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Legacy
24 April 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Legacy
23 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
28 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2011
MG01MG01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
288cChange of Particulars
Legacy
18 January 2006
363aAnnual Return
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
287Change of Registered Office
Legacy
24 January 2005
88(2)R88(2)R
Legacy
11 January 2005
288bResignation of Director or Secretary
Incorporation Company
11 January 2005
NEWINCIncorporation