Background WavePink WaveYellow Wave

PHO HOLDINGS LIMITED (06196861)

PHO HOLDINGS LIMITED (06196861) is an active UK company. incorporated on 2 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHO HOLDINGS LIMITED has been registered for 18 years. Current directors include DEJAGER, Wayne John, MARRINAN, Patrick Joseph.

Company Number
06196861
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
15 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEJAGER, Wayne John, MARRINAN, Patrick Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHO HOLDINGS LIMITED

PHO HOLDINGS LIMITED is an active company incorporated on 2 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHO HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06196861

LTD Company

Age

18 Years

Incorporated 2 April 2007

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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

15 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 2 April 2007To: 19 April 2012
Timeline

26 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 11
Funding Round
Jun 11
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Share Issue
Aug 12
Share Issue
Aug 12
Share Issue
Aug 12
Funding Round
Aug 12
Director Left
Dec 13
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
Dec 15
Director Joined
Jan 18
Director Left
Nov 18
Loan Secured
Jun 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Oct 23
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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 02 Apr 2007
Resigned 02 Aug 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2007

DAVIES, Kevin Glenn

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born April 1975
Director
Appointed 15 Aug 2022
Resigned 17 Feb 2023

MARTIN, Edward William Joseph

Resigned
Altenburg Gardens, LondonSW11 1JL
Born April 1979
Director
Appointed 05 Apr 2007
Resigned 26 Jul 2012

MARTIN, Thomas Richard Eliot

Resigned
Penshurst Road, LondonE9 7DT
Born July 1971
Director
Appointed 05 Apr 2007
Resigned 26 Jul 2012

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 02 Apr 2007
Resigned 02 Aug 2021

WALL, Stephen

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born April 1970
Director
Appointed 02 Apr 2007
Resigned 06 Oct 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

Persons with significant control

1

Clerkenwell Green, LondonEC1R 0DP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Current Shortened
19 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 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
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 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
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Resolution
7 July 2015
RESOLUTIONSResolutions
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
22 April 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Group
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
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Resolution
7 August 2012
RESOLUTIONSResolutions
Legacy
31 May 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Group
23 November 2011
AAAnnual Accounts
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Resolution
25 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Miscellaneous
16 July 2008
MISCMISC
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
88(2)R88(2)R
Statement Of Affairs
23 May 2007
SASA
Legacy
23 May 2007
88(2)R88(2)R
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation