Background WavePink WaveYellow Wave

PHAB COMMUNICATIONS LTD (07232578)

PHAB COMMUNICATIONS LTD (07232578) is an active UK company. incorporated on 22 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHAB COMMUNICATIONS LTD has been registered for 15 years. Current directors include BERG, Lisa Ann, BERG, Mark Avrom.

Company Number
07232578
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
161 Brondesbury Park, London, NW2 5JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERG, Lisa Ann, BERG, Mark Avrom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAB COMMUNICATIONS LTD

PHAB COMMUNICATIONS LTD is an active company incorporated on 22 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHAB COMMUNICATIONS LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07232578

LTD Company

Age

15 Years

Incorporated 22 April 2010

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 2 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

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

161 Brondesbury Park London, NW2 5JL,

Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Nov 18
New Owner
Jan 19
Funding Round
Jan 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BERG, Mark Avrom

Active
Brondesbury Park, LondonNW2 5JL
Secretary
Appointed 22 Apr 2010

BERG, Lisa Ann

Active
Brondesbury Park, LondonNW2 5JL
Born September 1968
Director
Appointed 05 Nov 2018

BERG, Mark Avrom

Active
Brondesbury Park, LondonNW2 5JL
Born December 1967
Director
Appointed 22 Apr 2010

Persons with significant control

2

Mrs Lisa Ann Berg

Active
Brondesbury Park, LondonNW2 5JL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018

Mr Mark Avrom Berg

Active
LondonNW2 5JL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts Amended With Made Up Date
2 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2010
NEWINCIncorporation