Background WavePink WaveYellow Wave

PHOS LIMITED (08466691)

PHOS LIMITED (08466691) is an active UK company. incorporated on 28 March 2013. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PHOS LIMITED has been registered for 13 years. Current directors include CADISCH, Alexander Frederick Temple, CADISCH, James Simon Temple, CADISCH, Simon David.

Company Number
08466691
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
Unit 2 The I O Centre, Hatfield, AL10 9EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CADISCH, Alexander Frederick Temple, CADISCH, James Simon Temple, CADISCH, Simon David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOS LIMITED

PHOS LIMITED is an active company incorporated on 28 March 2013 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PHOS LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08466691

LTD Company

Age

13 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ECOLED LIMITED
From: 28 March 2013To: 6 May 2021
Contact
Address

Unit 2 The I O Centre Hearle Way Hatfield, AL10 9EW,

Previous Addresses

Finchley Industrial Estate 879 High Road Finchley London N12 8QA
From: 28 March 2013To: 26 February 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Loan Secured
Sept 13
Director Joined
Nov 13
Funding Round
Dec 13
Director Joined
May 17
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Mar 21
Director Joined
Jan 23
Owner Exit
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CADISCH, Alexander Frederick Temple

Active
The I O Centre, HatfieldAL10 9EW
Born January 1993
Director
Appointed 01 Jan 2023

CADISCH, James Simon Temple

Active
The I O Centre, HatfieldAL10 9EW
Born May 1986
Director
Appointed 12 May 2017

CADISCH, Simon David

Active
The I O Centre, HatfieldAL10 9EW
Born January 1957
Director
Appointed 28 Mar 2013

MILLINGTON, Anthony Alexander

Resigned
The I O Centre, HatfieldAL10 9EW
Born May 1975
Director
Appointed 05 Apr 2013
Resigned 25 Nov 2019

VAN DRIEL, Herman

Resigned
The I O Centre, HatfieldAL10 9EW
Born February 1975
Director
Appointed 18 Nov 2013
Resigned 12 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Hearle Way, HatfieldAL10 9EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Simon David Cadisch

Ceased
The I O Centre, HatfieldAL10 9EW
Born January 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr Anthony Alexander Millington

Ceased
The I O Centre, HatfieldAL10 9EW
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2013
SH01Allotment of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Incorporation Company
28 March 2013
NEWINCIncorporation