Background WavePink WaveYellow Wave

PHP GIFT AND BABY LIMITED (07922433)

PHP GIFT AND BABY LIMITED (07922433) is an active UK company. incorporated on 24 January 2012. with registered office in West Byfleet. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PHP GIFT AND BABY LIMITED has been registered for 14 years. Current directors include WESTMORELAND, Helen Lesley.

Company Number
07922433
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
Unit 10 Abbot Close, West Byfleet, KT14 7JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WESTMORELAND, Helen Lesley
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP GIFT AND BABY LIMITED

PHP GIFT AND BABY LIMITED is an active company incorporated on 24 January 2012 with the registered office located in West Byfleet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PHP GIFT AND BABY LIMITED was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07922433

LTD Company

Age

14 Years

Incorporated 24 January 2012

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 24 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 10 Abbot Close Trackside Business Centre West Byfleet, KT14 7JN,

Previous Addresses

Unit 10 Abbot Close, Trackside Business Centre Unit 10 Abbot Close, Trackside Business Centre West Byfleet KT14 7JN England
From: 5 March 2024To: 5 March 2024
Giftpoint House Unit 10, Trackside Business Centre Abbots Close West Byfleet Surrey KT14 7JN United Kingdom
From: 17 August 2021To: 5 March 2024
C/O Johnson Smith & Co Ltd, Centurion House, London Road, Staines-upon-Thames, Surrey, TW18 4AX United Kingdom
From: 3 February 2019To: 17 August 2021
Centurion House London Road Staines-upon-Thames Surrey TW18 4AX England
From: 7 August 2017To: 3 February 2019
Northumberland House Drake Avenue Staines TW18 2AP
From: 24 January 2012To: 7 August 2017
Timeline

4 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Jan 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WESTMORELAND, Helen Lesley

Active
Farleton Close, WeybridgeKT13 0JD
Born March 1965
Director
Appointed 24 Jan 2012

JOHNSTONE, Jane Melanie

Resigned
Drake Avenue, StainesTW18 2AP
Born January 1963
Director
Appointed 24 Jan 2012
Resigned 23 Dec 2014

THOMPSON, Ross

Resigned
Heath Rise, Virginia WaterGU25 4AX
Born August 1963
Director
Appointed 24 Jan 2012
Resigned 04 May 2012

Persons with significant control

1

Mrs Helen Lesley Westmoreland

Active
Farleton Close, WeybridgeKT13 0JD
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name Termination Date
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2012
AP01Appointment of Director
Legacy
30 June 2012
MG01MG01
Incorporation Company
24 January 2012
NEWINCIncorporation