Background WavePink WaveYellow Wave

PHIX (NEWMARKET) LTD (08274280)

PHIX (NEWMARKET) LTD (08274280) is an active UK company. incorporated on 30 October 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PHIX (NEWMARKET) LTD has been registered for 13 years. Current directors include CAETANO, Maria Fatima Vicente, TEO, Kok Woon.

Company Number
08274280
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
47, Lillie Road, London, SW6 1UD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAETANO, Maria Fatima Vicente, TEO, Kok Woon
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHIX (NEWMARKET) LTD

PHIX (NEWMARKET) LTD is an active company incorporated on 30 October 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PHIX (NEWMARKET) LTD was registered 13 years ago.(SIC: 41100, 41202)

Status

active

Active since 13 years ago

Company No

08274280

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CLEANSLATE (NEWMARKET) LTD
From: 30 October 2012To: 5 March 2014
Contact
Address

47, Lillie Road London, SW6 1UD,

Previous Addresses

Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA England
From: 30 October 2012To: 28 May 2014
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Dec 15
Director Left
Jan 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
May 23
Loan Secured
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TAN, Shang Teow

Active
108 Commercial Road, SouthamptonSO40 3AE
Secretary
Appointed 01 Dec 2020

CAETANO, Maria Fatima Vicente

Active
108 Commercial Road, SouthamptonSO40 3AE
Born February 1967
Director
Appointed 01 Dec 2020

TEO, Kok Woon

Active
108 Commercial Road, SouthamptonSO40 3AE
Born February 1968
Director
Appointed 23 May 2014

ASHTON, James Alexander

Resigned
Sandpit Hall Road, WokingGU24 8HA
Secretary
Appointed 03 Oct 2017
Resigned 02 Dec 2020

HAKIM, Jeremy Philip

Resigned
Sandpit Hall Road, WokingGU24 8HA
Secretary
Appointed 30 Oct 2012
Resigned 03 Oct 2017

FITZPATRICK, Mark Coleman

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born May 1963
Director
Appointed 16 Dec 2015
Resigned 02 Dec 2020

FITZPATRICK, Mark Coleman

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born May 1963
Director
Appointed 30 Oct 2012
Resigned 23 May 2014

JONES, Michael Anthony

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born May 1963
Director
Appointed 30 Oct 2012
Resigned 30 Jun 2013

NEWMAN, Lara

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born August 1974
Director
Appointed 30 Oct 2012
Resigned 23 May 2014

NORTON, Brian Richard

Resigned
Sandpit Hall Road, WokingGU24 8HA
Born May 1965
Director
Appointed 30 Oct 2012
Resigned 23 May 2014

TAY, Teck Soon

Resigned
Lillie Road, LondonSW6 1UD
Born March 1968
Director
Appointed 23 May 2014
Resigned 31 Dec 2016

Persons with significant control

1

Lillie Road, LondonSW6 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2012
NEWINCIncorporation