Background WavePink WaveYellow Wave

PHO 2012 LIMITED (07915150)

PHO 2012 LIMITED (07915150) is an active UK company. incorporated on 18 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHO 2012 LIMITED has been registered for 14 years. Current directors include COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DEJAGER, Wayne John and 5 others.

Company Number
07915150
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
15 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DEJAGER, Wayne John, DIB, Joseph Patrick, HILL, Steven Alan, MARRINAN, Patrick Joseph, ROWLAND, Robin James Leslie, WALL, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHO 2012 LIMITED

PHO 2012 LIMITED is an active company incorporated on 18 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHO 2012 LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07915150

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 24 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

15 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 18 January 2012To: 23 April 2012
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Share Buyback
Aug 12
Funding Round
May 13
Director Left
Dec 13
Director Joined
Aug 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Funding Round
Apr 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Dec 19
Share Issue
Dec 19
Loan Secured
Jun 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Joined
Jan 23
Director Left
Feb 23
Loan Secured
May 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
9
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

COTTA, Jason Anthony

Active
Clerkenwell Green, LondonEC1R 0DP
Born August 1970
Director
Appointed 29 Oct 2025

CRUMPLER, Matthew Philip

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1980
Director
Appointed 29 Oct 2025

DEJAGER, Wayne John

Active
Clerkenwell Green, LondonEC1R 0DP
Born November 1966
Director
Appointed 18 Jan 2023

DIB, Joseph Patrick

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1980
Director
Appointed 02 Aug 2021

HILL, Steven Alan

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1962
Director
Appointed 02 May 2013

MARRINAN, Patrick Joseph

Active
Clerkenwell Green, LondonEC1R 0DP
Born February 1980
Director
Appointed 02 Jan 2018

ROWLAND, Robin James Leslie

Active
Sloane Street, LondonSW1X 9LP
Born March 1961
Director
Appointed 02 Aug 2021

WALL, Stephen

Active
Clerkenwell Green, LondonEC1R 0DP
Born April 1970
Director
Appointed 18 Jan 2012

ABOUCHALACHE, Fady Michel

Resigned
Sloane Street, LondonSW1X 9LP
Born October 1964
Director
Appointed 02 Aug 2021
Resigned 29 Oct 2025

BROCH, Benoit

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born June 1980
Director
Appointed 26 Jul 2012
Resigned 29 Sept 2016

DAVIES, Kevin Glenn

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born April 1975
Director
Appointed 16 Dec 2021
Resigned 17 Feb 2023

DUNCAN, Bevan Graeme

Resigned
5 Cheapside, LondonEC2V 6AA
Born September 1977
Director
Appointed 10 Dec 2018
Resigned 02 Aug 2021

KINGSTON, Louise

Resigned
100 Wood Street, LondonEC2V 7AN
Born November 1981
Director
Appointed 29 Sept 2016
Resigned 01 Dec 2018

MARTIN, Edward William Joseph

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born April 1979
Director
Appointed 26 Jul 2012
Resigned 02 Aug 2021

SMITH, Mark Richard

Resigned
Black Hill, LindfieldRH16 2HE
Born September 1973
Director
Appointed 15 Sept 2015
Resigned 08 Aug 2018

TINDALL-DOMAN, Zoe

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born May 1972
Director
Appointed 26 Jul 2012
Resigned 03 Dec 2013

WALL, Juliette Victoria

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born January 1971
Director
Appointed 26 Jul 2012
Resigned 02 Aug 2021

Persons with significant control

1

Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2021
PSC09Update to PSC Statements
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Resolution
20 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 January 2020
SH10Notice of Particulars of Variation
Resolution
31 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
7 February 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
6 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
31 August 2014
RP04RP04
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
15 August 2012
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
7 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Resolution
7 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Incorporation Company
18 January 2012
NEWINCIncorporation