Background WavePink WaveYellow Wave

PHMR LIMITED (08741982)

PHMR LIMITED (08741982) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHMR LIMITED has been registered for 12 years. Current directors include CURRY, Martin, MORROW, Andrew Martin, OLUBOYEDE, Yemi.

Company Number
08741982
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
8th Floor Holborn Gate, London, WC2A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURRY, Martin, MORROW, Andrew Martin, OLUBOYEDE, Yemi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHMR LIMITED

PHMR LIMITED is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHMR LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08741982

LTD Company

Age

12 Years

Incorporated 22 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

8th Floor Holborn Gate 26 Southampton Buildings London, WC2A 1AN,

Previous Addresses

Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom
From: 16 February 2023To: 1 November 2024
Unit D Berkeley Works Berkley Grove London NW1 8XY
From: 13 May 2015To: 16 February 2023
1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
From: 22 October 2013To: 13 May 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Oct 17
Share Issue
Aug 20
Funding Round
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MORROW, Andrew Martin

Active
Holborn Gate, LondonWC2A 1AN
Secretary
Appointed 15 Oct 2021

CURRY, Martin

Active
Holborn Gate, LondonWC2A 1AN
Born February 1967
Director
Appointed 23 Jan 2021

MORROW, Andrew Martin

Active
Holborn Gate, LondonWC2A 1AN
Born November 1967
Director
Appointed 31 Oct 2024

OLUBOYEDE, Yemi

Active
Holborn Gate, LondonWC2A 1AN
Born September 1982
Director
Appointed 31 Oct 2024

MOYNAGH, Damien

Resigned
Berkeley Works, LondonNW1 8XY
Secretary
Appointed 01 Apr 2021
Resigned 15 Oct 2021

FOUNTAIN, Donna

Resigned
The Core, Newcastle HelixNE4 5TF
Born May 1987
Director
Appointed 09 Nov 2023
Resigned 30 Aug 2024

RATCLIFFE, Mark Charles

Resigned
Berkeley Works, LondonNW1 8XY
Born September 1963
Director
Appointed 22 Oct 2013
Resigned 29 Sept 2023

STANLEY, Colin

Resigned
Holborn Gate, LondonWC2A 1AN
Born August 1975
Director
Appointed 23 Jan 2021
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Holborn Gate, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2021

Mrs Ping-Ru Lo

Ceased
Muswell HillN10 3BE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Ceased 23 Jan 2021

Mr Mark Ratcliffe

Ceased
Berkeley Works,Berkley Grove, LondonNW1 8XY
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
26 August 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Incorporation Company
22 October 2013
NEWINCIncorporation