Background WavePink WaveYellow Wave

P H INVESTMENTS (NO 2) LIMITED (07248998)

P H INVESTMENTS (NO 2) LIMITED (07248998) is an active UK company. incorporated on 11 May 2010. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. P H INVESTMENTS (NO 2) LIMITED has been registered for 15 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
07248998
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P H INVESTMENTS (NO 2) LIMITED

P H INVESTMENTS (NO 2) LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. P H INVESTMENTS (NO 2) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07248998

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 4 April 2022To: 2 July 2023
, 81 Little Bushey Lane, Bushey, Watford, Hertfordshire, WD23 4RA, England
From: 20 May 2020To: 4 April 2022
, 81 Little Bushey, Bushey, Watford, WD23 4RA, England
From: 31 May 2017To: 20 May 2020
, 4 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH
From: 30 April 2014To: 31 May 2017
, C/O Screwfast Foundations Limited, Unit 7 - 14, Smallford Lane Smallford, St. Albans, Hertfordshire, AL4 0SA, England
From: 17 September 2013To: 30 April 2014
, C/O Dwf Llp, Scott Place 2 Hardman Place, Manchester, M3 3AA
From: 18 August 2011To: 17 September 2013
, Unit 7 Pride Point Drive, Pride Park, Derby, DE24 8BX, United Kingdom
From: 11 May 2010To: 18 August 2011
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 30 Mar 2022
Resigned 28 Feb 2026

CASSIDY, John Charles

Resigned
Little Bushey Lane, WatfordWD23 4RA
Born March 1964
Director
Appointed 12 Aug 2010
Resigned 30 Mar 2022

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 30 Mar 2022
Resigned 16 Dec 2025

FINDLAY, Michael James

Resigned
Little Bushey Lane, WatfordWD23 4RA
Born January 1970
Director
Appointed 11 May 2010
Resigned 30 Mar 2022

JAMES, Robert

Resigned
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022
Resigned 21 Feb 2025

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 30 Mar 2022
Resigned 01 Apr 2023

MALEHAM, Stephen David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born August 1959
Director
Appointed 11 May 2010
Resigned 10 Jun 2011

NEVIN, Oshin

Resigned
Pride Point Drive, DerbyDE24 8BX
Born March 1967
Director
Appointed 11 May 2010
Resigned 14 Jul 2011

NOBLE, Steven David

Resigned
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025
Resigned 21 Feb 2025

NURSER, Paul Kevin

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1971
Director
Appointed 01 Aug 2011
Resigned 30 Mar 2022

NURSER, Paul Kevin

Resigned
Pride Point Drive, DerbyDE24 8BX
Born February 1971
Director
Appointed 11 May 2010
Resigned 12 Aug 2010

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 30 Mar 2022
Resigned 24 Nov 2022

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 21 Feb 2025

TAYLOR, Sarah

Resigned
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023
Resigned 21 Feb 2025

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 21 Feb 2025

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 09 Mar 2023
Resigned 21 Feb 2025

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

Nature of Control

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

Filing History

88

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Memorandum Articles
29 April 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
14 April 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
1 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Legacy
12 November 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Incorporation Company
11 May 2010
NEWINCIncorporation