Background WavePink WaveYellow Wave

PHP TRADECO LIMITED (07685933)

PHP TRADECO LIMITED (07685933) is an active UK company. incorporated on 28 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PHP TRADECO LIMITED has been registered for 14 years. Current directors include DAVIES, Mark, HOWELL, Richard.

Company Number
07685933
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Mark, HOWELL, Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP TRADECO LIMITED

PHP TRADECO LIMITED is an active company incorporated on 28 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PHP TRADECO LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07685933

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

NEXUS TRADECO LIMITED
From: 28 June 2011To: 6 January 2021
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 11 February 2013To: 27 April 2022
2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 12 July 2012To: 11 February 2013
Griffin House West Street Woking GU21 6BS United Kingdom
From: 28 June 2011To: 12 July 2012
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Dec 11
Share Issue
Feb 17
Loan Secured
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 19 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 05 Jan 2021

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
66 - 68 Haymarket, LondonSW1Y 4RF
Corporate secretary
Appointed 05 Dec 2011
Resigned 05 Jan 2021

DAMPIER, Alexander Paul

Resigned
Greener House, LondonSW1Y 4RF
Born September 1977
Director
Appointed 30 Jun 2017
Resigned 05 Jan 2021

HERD, Andrew William

Resigned
LondonSW1Y 4RF
Born April 1958
Director
Appointed 30 Jun 2019
Resigned 05 Jan 2021

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 28 Jun 2011
Resigned 24 Apr 2024

KELLY, Bernard

Resigned
Greener House, LondonSW1Y 4RF
Born April 1930
Director
Appointed 28 Jun 2011
Resigned 30 Jun 2019

MORRIS, Malcolm Vincent

Resigned
Greener House, LondonSW1Y 4RF
Born October 1941
Director
Appointed 28 Jun 2011
Resigned 30 Jun 2017

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 05 Jan 2021
Resigned 31 Mar 2022

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2022
AAAnnual Accounts
Legacy
27 October 2022
PARENT_ACCPARENT_ACC
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 July 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
14 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 July 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 March 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
13 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Incorporation Company
28 June 2011
NEWINCIncorporation