Background WavePink WaveYellow Wave

PHD GROUP SERVICES LIMITED (09247828)

PHD GROUP SERVICES LIMITED (09247828) is an active UK company. incorporated on 3 October 2014. with registered office in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PHD GROUP SERVICES LIMITED has been registered for 11 years. Current directors include DWYER, Jane Teresa.

Company Number
09247828
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DWYER, Jane Teresa
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD GROUP SERVICES LIMITED

PHD GROUP SERVICES LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PHD GROUP SERVICES LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09247828

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

PHD SCAFFOLDING LIMITED
From: 3 October 2014To: 15 December 2017
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Previous Addresses

C/O Hillier Hopkins Llp Radius House Clarendon Road Watford WD17 1HP
From: 3 October 2014To: 15 December 2017
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 19
Loan Secured
Jul 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DWYER, Jane Teresa

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961
Director
Appointed 03 Oct 2014

Persons with significant control

1

Mrs Jane Teresa Dwyer

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Resolution
15 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Incorporation Company
3 October 2014
NEWINCIncorporation