Background WavePink WaveYellow Wave

PHIPPS RELATIONS LIMITED (08737308)

PHIPPS RELATIONS LIMITED (08737308) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. PHIPPS RELATIONS LIMITED has been registered for 12 years. Current directors include BEART, Nicola Jane, PAGE WOOD, Miranda Elizabeth.

Company Number
08737308
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
79 Borough Road, London, SE1 1DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BEART, Nicola Jane, PAGE WOOD, Miranda Elizabeth
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHIPPS RELATIONS LIMITED

PHIPPS RELATIONS LIMITED is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. PHIPPS RELATIONS LIMITED was registered 12 years ago.(SIC: 70210)

Status

active

Active since 12 years ago

Company No

08737308

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SHOOT PR LIMITED
From: 17 October 2013To: 4 December 2013
Contact
Address

79 Borough Road London, SE1 1DN,

Previous Addresses

17 Exeter Street London WC2E 7DU
From: 19 December 2013To: 31 January 2022
5Th Floor 89 New Bond Street London W1S 1DA England
From: 17 October 2013To: 19 December 2013
Timeline

7 key events • 2013 - 2014

Funding Officers Ownership
Director Left
Oct 13
Company Founded
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AFP SERVICES LIMITED

Active
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 01 May 2014

BEART, Nicola Jane

Active
Borough Road, LondonSE1 1DN
Born May 1970
Director
Appointed 03 Nov 2014

PAGE WOOD, Miranda Elizabeth

Active
Borough Road, LondonSE1 1DN
Born February 1962
Director
Appointed 03 Nov 2014

BEART, Nicholas Anthony

Resigned
Exeter Street, LondonWC2E 7DU
Born March 1963
Director
Appointed 17 Oct 2013
Resigned 03 Nov 2014

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 17 Oct 2013
Resigned 17 Oct 2013

Persons with significant control

2

Nicola Jane Forrest

Active
Borough Road, LondonSE1 1DN
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Ms Miranda Elizabeth Page Wood

Active
Borough Road, LondonSE1 1DN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Memorandum Articles
17 September 2024
MAMA
Statement Of Companys Objects
12 July 2024
CC04CC04
Resolution
12 July 2024
RESOLUTIONSResolutions
Resolution
30 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 May 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
8 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Incorporation Company
17 October 2013
NEWINCIncorporation