Background WavePink WaveYellow Wave

HAROLD PHILLIPS AND COMPANY LIMITED (06217379)

HAROLD PHILLIPS AND COMPANY LIMITED (06217379) is an active UK company. incorporated on 18 April 2007. with registered office in Richmond Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAROLD PHILLIPS AND COMPANY LIMITED has been registered for 19 years. Current directors include PHILLIPS, Alexander John, PHILLIPS, Harold Martin.

Company Number
06217379
Status
active
Type
ltd
Incorporated
18 April 2007
Age
19 years
Address
11 The Green, Richmond Upon Thames, TW9 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHILLIPS, Alexander John, PHILLIPS, Harold Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAROLD PHILLIPS AND COMPANY LIMITED

HAROLD PHILLIPS AND COMPANY LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Richmond Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAROLD PHILLIPS AND COMPANY LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06217379

LTD Company

Age

19 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 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

1 year left

Last Filed

Made up to 18 April 2026 (Just now)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 2 May 2027
For period ending 18 April 2027
Contact
Address

11 The Green Richmond Upon Thames, TW9 1PX,

Previous Addresses

Onslow Hall Little Green Richmond London TW9 1QS England
From: 14 August 2019To: 6 June 2023
Crowndean House 26 Bruton Lane London W1J 6JH
From: 19 August 2015To: 14 August 2019
Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 23 October 2013To: 19 August 2015
Devonshire House 1 Devonshire Street London W1W 5DR
From: 18 April 2007To: 23 October 2013
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 17
Director Left
Dec 19
Director Joined
Nov 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PHILLIPS, Harold Martin

Active
19c Commercial Road, EastbourneBN21 3XE
Secretary
Appointed 18 Apr 2007

PHILLIPS, Alexander John

Active
The Green, Richmond Upon ThamesTW9 1PX
Born September 1979
Director
Appointed 03 Nov 2020

PHILLIPS, Harold Martin

Active
19c Commercial Road, EastbourneBN21 3XE
Born May 1944
Director
Appointed 18 Apr 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

PHILLIPS, Patricia Jane

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born November 1945
Director
Appointed 18 Apr 2007
Resigned 04 Dec 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

1

Mr Harold Martin Phillips

Active
The Green, Richmond Upon ThamesTW9 1PX
Born May 1944

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Statement Of Companys Objects
19 June 2017
CC04CC04
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
29 December 2008
225Change of Accounting Reference Date
Legacy
5 September 2008
88(3)88(3)
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
363aAnnual Return
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation