Background WavePink WaveYellow Wave

PHP TRADECO HOLDINGS LIMITED (09642987)

PHP TRADECO HOLDINGS LIMITED (09642987) is an active UK company. incorporated on 17 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHP TRADECO HOLDINGS LIMITED has been registered for 10 years. Current directors include DAVIES, Mark, HOWELL, Richard.

Company Number
09642987
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Mark, HOWELL, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP TRADECO HOLDINGS LIMITED

PHP TRADECO HOLDINGS LIMITED is an active company incorporated on 17 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHP TRADECO HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09642987

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

NEXUS TRADECO HOLDINGS LIMITED
From: 17 June 2015To: 6 January 2021
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom
From: 17 June 2015To: 27 April 2022
Timeline

30 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Feb 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Loan Secured
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Share Buyback
Feb 21
Capital Reduction
Jun 21
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
7
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 19 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 05 Jan 2021

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

BARTER, Stephen Leslie

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born March 1957
Director
Appointed 11 Sept 2019
Resigned 05 Jan 2021

DAMPIER, Alexander Paul

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born September 1977
Director
Appointed 01 Jul 2017
Resigned 05 Jan 2021

HERD, Andrew William

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born April 1958
Director
Appointed 30 Nov 2016
Resigned 05 Jan 2021

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 17 Jun 2015
Resigned 24 Apr 2024

KELLY, Bernard Noel David

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born April 1930
Director
Appointed 30 Nov 2016
Resigned 05 Jan 2021

KRAMER, Clinton David

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born January 1977
Director
Appointed 30 Nov 2016
Resigned 30 Nov 2016

MORRIS, Malcolm Vincent

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Born October 1941
Director
Appointed 30 Nov 2016
Resigned 01 Jul 2017

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 05 Jan 2021
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021

Mr Harry Abraham Hyman

Ceased
66-68 Haymarket, LondonSW1Y 4RF
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 July 2021
RP04AP01RP04AP01
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Secretary Company
7 January 2021
TM02Termination of Secretary
Resolution
6 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Capital Cancellation Shares
10 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Resolution
4 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Incorporation Company
17 June 2015
NEWINCIncorporation