Background WavePink WaveYellow Wave

PHP SUPPLIES LIMITED (08913950)

PHP SUPPLIES LIMITED (08913950) is an active UK company. incorporated on 27 February 2014. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). PHP SUPPLIES LIMITED has been registered for 12 years. Current directors include JOHNSTONE, Iain Stuart, JOHNSTONE, Jane Melanie.

Company Number
08913950
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
1 Carnegie Road, Newbury, RG14 5DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
JOHNSTONE, Iain Stuart, JOHNSTONE, Jane Melanie
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP SUPPLIES LIMITED

PHP SUPPLIES LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). PHP SUPPLIES LIMITED was registered 12 years ago.(SIC: 46440)

Status

active

Active since 12 years ago

Company No

08913950

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

NEWCO1245 LIMITED
From: 27 February 2014To: 20 June 2014
Contact
Address

1 Carnegie Road Newbury, RG14 5DJ,

Previous Addresses

2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 20 November 2014To: 6 May 2016
2 Mountview Limited Friern Barnet Lane Whetstone London N20 0LD United Kingdom
From: 27 February 2014To: 20 November 2014
Timeline

7 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Aug 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSTONE, Iain Stuart

Active
NewburyRG14 5DJ
Born December 1967
Director
Appointed 18 Jun 2014

JOHNSTONE, Jane Melanie

Active
NewburyRG14 5DJ
Born January 1963
Director
Appointed 18 Jun 2014

LEWIS, Barry David

Resigned
Friern Barnet Lane, LondonN20 0LD
Born November 1950
Director
Appointed 10 Mar 2014
Resigned 18 Jun 2014

MATTHEWS, Steven John

Resigned
Friern Barnet Lane, LondonN20 0LD
Born May 1962
Director
Appointed 27 Feb 2014
Resigned 10 Mar 2014

Persons with significant control

1

Mr Iain Stuart Johnstone

Active
NewburyRG14 5DJ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Incorporation Company
27 February 2014
NEWINCIncorporation