Background WavePink WaveYellow Wave

PHILLITE D UK LTD (09210430)

PHILLITE D UK LTD (09210430) is an active UK company. incorporated on 9 September 2014. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHILLITE D UK LTD has been registered for 11 years.

Company Number
09210430
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
09210430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLITE D UK LTD

PHILLITE D UK LTD is an active company incorporated on 9 September 2014 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHILLITE D UK LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09210430

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 26 October 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 October 2022 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 January 2024 (2 years ago)
Submitted on 28 February 2024 (2 years ago)

Next Due

Due by 23 January 2025
For period ending 9 January 2025
Contact
Address

09210430 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Caines House Mill Lane Windsor SL4 5JQ England
From: 31 December 2021To: 26 October 2023
Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England
From: 15 November 2019To: 31 December 2021
1st Floor 30-35 Pall Mall London SW1Y 5LP England
From: 9 May 2019To: 15 November 2019
7th Floor 39 st James Street London SW1A 1JD England
From: 27 December 2017To: 9 May 2019
The Caines Mill Lane Windsor SL4 5JQ
From: 9 September 2014To: 27 December 2017
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 21
Director Joined
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Default Companies House Service Address Applied Officer
15 May 2025
RP09RP09
Default Companies House Service Address Applied Officer
15 May 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 May 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Incorporation Company
9 September 2014
NEWINCIncorporation