Background WavePink WaveYellow Wave

M W PHILLIPS LIMITED (07988414)

M W PHILLIPS LIMITED (07988414) is an active UK company. incorporated on 13 March 2012. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M W PHILLIPS LIMITED has been registered for 14 years. Current directors include BASANDRAI, Sachin Rajja, RAJJA, Kapil, STREET, Roger Anthony.

Company Number
07988414
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASANDRAI, Sachin Rajja, RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M W PHILLIPS LIMITED

M W PHILLIPS LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M W PHILLIPS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07988414

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PRIPEAR SEVENTEEN LIMITED
From: 13 March 2012To: 21 March 2012
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham West Midlands B32 1RJ England
From: 12 January 2018To: 4 July 2024
Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 13 March 2012To: 12 January 2018
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Jan 13
Director Left
Nov 17
Capital Update
Mar 18
Capital Update
Apr 18
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BASANDRAI, Sachin Rajja

Active
Shady Lane, BirminghamB44 9ET
Born April 1990
Director
Appointed 18 Aug 2025

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 22 Mar 2012

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 18 Aug 2025

LONDON, Peter

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born December 1950
Director
Appointed 13 Mar 2012
Resigned 23 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Kapil Rajja

Active
Shady Lane, BirminghamB44 9ET
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025
Quinton, BirminghamB32 1RJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Legacy
12 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2018
SH19Statement of Capital
Legacy
12 April 2018
CAP-SSCAP-SS
Resolution
12 April 2018
RESOLUTIONSResolutions
Legacy
27 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2018
SH19Statement of Capital
Legacy
27 March 2018
CAP-SSCAP-SS
Resolution
27 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Resolution
4 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Resolution
4 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2012
NEWINCIncorporation