Background WavePink WaveYellow Wave

PHYDES LIMITED (06808247)

PHYDES LIMITED (06808247) is an active UK company. incorporated on 3 February 2009. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHYDES LIMITED has been registered for 17 years. Current directors include NIGRO, Bruno.

Company Number
06808247
Status
active
Type
ltd
Incorporated
3 February 2009
Age
17 years
Address
4 Brunswick Place, Southampton, SO15 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NIGRO, Bruno
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYDES LIMITED

PHYDES LIMITED is an active company incorporated on 3 February 2009 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHYDES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06808247

LTD Company

Age

17 Years

Incorporated 3 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (2 months ago)
Submitted on 16 March 2026 (2 months ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

4 Brunswick Place C/O Lawdit Southampton, SO15 2AN,

Previous Addresses

29 Carlton Crescent Southampton SO15 2EW
From: 30 June 2015To: 13 January 2017
138 Greenidge Court Marshall Square Southampton SO15 2PT
From: 4 June 2013To: 30 June 2015
Unit 16 151 High Street Southampton SO14 2BT England
From: 9 May 2013To: 4 June 2013
5Th Floor 38 Wigmore Street London W1U 2HA United Kingdom
From: 23 August 2011To: 9 May 2013
Suite 16 151 High Street Southampton Hampshire SO14 2BT
From: 3 February 2009To: 23 August 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 09
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NIGRO, Bruno

Active
Brunswick Place, SouthamptonSO15 2AN
Born March 1962
Director
Appointed 08 Mar 2018

ALI, Izaz

Resigned
Brunswick Place, SouthamptonSO15 2AN
Born November 1973
Director
Appointed 25 Oct 2013
Resigned 10 Mar 2018

KUCHA, Iveren Nneoma

Resigned
Mobolaji Bank Anthony Way, Lagos
Born March 1986
Director
Appointed 03 Feb 2009
Resigned 03 Apr 2011

MAGAGNA, Davide

Resigned
Greenidge Court, SouthamptonSO15 2PT
Born February 1981
Director
Appointed 02 Apr 2011
Resigned 05 Feb 2014

MARCOALDI, Lorenzo, Mr.

Resigned
Carlton Crescent, SouthamptonSO15 2EW
Born August 1982
Director
Appointed 15 Mar 2013
Resigned 25 Oct 2013

INTL CONSULT & GOODS TRADE LTD

Resigned
High Street, SouthamptonSO14 2DH
Corporate director
Appointed 22 Oct 2009
Resigned 16 Jan 2011

STEPSIDE MANAGEMENT LIMITED

Resigned
Greenidge Court, SouthamptonSO15 2PT
Corporate director
Appointed 15 Mar 2013
Resigned 25 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Bruno Nigro

Active
Brunswick Place, SouthamptonSO15 2AN
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025

Mr Izaz Ali

Ceased
Brunswick Place, SouthamptonSO15 2AN
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2019
PSC04Change of PSC Details
Withdrawal Of The Directors Residential Address Register Information From The Public Register
27 January 2019
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
27 January 2019
EW01EW01
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 March 2018
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
11 March 2018
EH01EH01
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 May 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Appoint Corporate Director Company With Name
22 October 2009
AP02Appointment of Corporate Director
Incorporation Company
3 February 2009
NEWINCIncorporation