Background WavePink WaveYellow Wave

PHD HOISTS & MASTS LIMITED (09689818)

PHD HOISTS & MASTS LIMITED (09689818) is an active UK company. incorporated on 16 July 2015. with registered office in Uxbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PHD HOISTS & MASTS LIMITED has been registered for 10 years. Current directors include DWYER, Daniel Francis, DWYER, Jane Teresa, DWYER, Sean William.

Company Number
09689818
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DWYER, Daniel Francis, DWYER, Jane Teresa, DWYER, Sean William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD HOISTS & MASTS LIMITED

PHD HOISTS & MASTS LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PHD HOISTS & MASTS LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09689818

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

PHD MAST CLIMBERS LIMITED
From: 16 July 2015To: 5 April 2016
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Previous Addresses

Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB England
From: 29 June 2020To: 14 August 2020
Monaco House Station Road Kings Langley WD4 8LQ England
From: 6 October 2016To: 29 June 2020
1 Kilmarsh Road London W6 0PL United Kingdom
From: 16 July 2015To: 6 October 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 19
Director Left
Feb 19
Loan Secured
Mar 19
Director Left
Oct 19
Loan Secured
Jul 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Owner Exit
Dec 21
Director Left
Sept 22
Director Joined
Jul 23
Loan Cleared
Mar 24
Director Joined
Nov 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DWYER, Daniel Francis

Active
Oxford Road, UxbridgeUB9 4DN
Born December 1987
Director
Appointed 28 Jul 2023

DWYER, Jane Teresa

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961
Director
Appointed 16 Jul 2015

DWYER, Sean William

Active
Oxford Road, UxbridgeUB9 4DN
Born November 1988
Director
Appointed 01 Nov 2025

DWYER, Sean

Resigned
Oxford Road, UxbridgeUB9 4DN
Born November 1988
Director
Appointed 21 Jun 2019
Resigned 05 Oct 2020

HOAR, Peter

Resigned
Castle Dyke Wynd, YarmTS15 9DE
Born April 1954
Director
Appointed 26 Jan 2017
Resigned 05 Sept 2022

MAYADEEN, Mohamed Naseer

Resigned
Station Road, Kings LangleyWD4 8LQ
Born July 1962
Director
Appointed 01 Dec 2016
Resigned 30 Jan 2019

OSMAN, Bulent

Resigned
Station Road, Kings LangleyWD4 8LQ
Born May 1965
Director
Appointed 10 Jan 2019
Resigned 17 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Oxford Road, UxbridgeUB9 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mrs Jane Teresa Dwyer

Ceased
Oxford Road, UxbridgeUB9 4DN
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
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
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Resolution
5 April 2016
RESOLUTIONSResolutions
Incorporation Company
16 July 2015
NEWINCIncorporation