Background WavePink WaveYellow Wave

PHIL BESSANT LIMITED (07925162)

PHIL BESSANT LIMITED (07925162) is an active UK company. incorporated on 26 January 2012. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PHIL BESSANT LIMITED has been registered for 14 years. Current directors include BESSANT, Karen Jayne, BESSANT, Philip Michael.

Company Number
07925162
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
Agincourt House, Newport, NP20 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BESSANT, Karen Jayne, BESSANT, Philip Michael
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHIL BESSANT LIMITED

PHIL BESSANT LIMITED is an active company incorporated on 26 January 2012 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PHIL BESSANT LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07925162

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PHIL BESSANT LSG LIMITED
From: 30 October 2018To: 23 April 2019
PHIL BESSANT LIMITED
From: 26 January 2012To: 30 October 2018
Contact
Address

Agincourt House 14 Clytha Park Road Newport, NP20 4PB,

Previous Addresses

72 Caerau Road Newport Gwent NP20 4HJ
From: 4 April 2012To: 24 May 2022
28 High Cross Road Rogerstone Newport NP10 9AD United Kingdom
From: 26 January 2012To: 4 April 2012
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Nov 17
Funding Round
Nov 17
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Jun 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
New Owner
Jan 22
Director Left
Jan 26
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BESSANT, Karen Jayne

Active
High Cross Road, NewportNP10 9AD
Born November 1962
Director
Appointed 26 Jan 2012

BESSANT, Philip Michael

Active
High Cross Road, NewportNP10 9AD
Born August 1959
Director
Appointed 26 Jan 2012

AGARWAL, Sumit, Mr.

Resigned
14 Clytha Park Road, NewportNP20 4PB
Born October 1978
Director
Appointed 31 May 2020
Resigned 28 Jan 2026

Persons with significant control

4

Pinksalt Partners Ltd

Active
Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2020

Sumit Agarwal

Active
14 Clytha Park Road, NewportNP20 4PB
Born October 1978

Nature of Control

Significant influence or control
Notified 31 May 2020

Mr Philip Michael Bessant

Active
High Cross Road, NewportNP10 9AD
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Karen Jayne Bessant

Active
High Cross Road, NewportNP10 9AD
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
2 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Incorporation Company
26 January 2012
NEWINCIncorporation