Background WavePink WaveYellow Wave

PHD SPECIAL PROJECTS LTD (09576462)

PHD SPECIAL PROJECTS LTD (09576462) is an active UK company. incorporated on 6 May 2015. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHD SPECIAL PROJECTS LTD has been registered for 10 years. Current directors include DWYER, Jane Teresa.

Company Number
09576462
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DWYER, Jane Teresa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD SPECIAL PROJECTS LTD

PHD SPECIAL PROJECTS LTD is an active company incorporated on 6 May 2015 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHD SPECIAL PROJECTS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09576462

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

PROJECT7 CONSTRUCTION LIMITED
From: 6 May 2015To: 23 May 2015
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Previous Addresses

1 Kilmarsh Road London W6 0PL United Kingdom
From: 6 May 2015To: 15 May 2020
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DWYER, Jane Teresa

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961
Director
Appointed 06 May 2017

FENNESSY, Adrian

Resigned
Kilmarsh Road, LondonW6 0PL
Born May 1976
Director
Appointed 06 May 2015
Resigned 06 May 2017

Persons with significant control

1

Mrs Jane Teresa Dwyer

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961

Nature of Control

Significant influence or control
Notified 06 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Certificate Change Of Name Company
23 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2015
CONNOTConfirmation Statement Notification
Incorporation Company
6 May 2015
NEWINCIncorporation