Background WavePink WaveYellow Wave

PHOCAL INVESTMENTS (UK) LIMITED (09861821)

PHOCAL INVESTMENTS (UK) LIMITED (09861821) is an active UK company. incorporated on 9 November 2015. with registered office in Ferndown. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PHOCAL INVESTMENTS (UK) LIMITED has been registered for 10 years. Current directors include CHONTOW, Samuel Joseph.

Company Number
09861821
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Forest Links Road, Ferndown, BH22 9PH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHONTOW, Samuel Joseph
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOCAL INVESTMENTS (UK) LIMITED

PHOCAL INVESTMENTS (UK) LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Ferndown. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PHOCAL INVESTMENTS (UK) LIMITED was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09861821

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Forest Links Road Ferndown, BH22 9PH,

Previous Addresses

12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
From: 23 May 2017To: 2 August 2023
Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England
From: 9 November 2015To: 23 May 2017
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHONTOW, Samuel Joseph

Active
FerndownBH22 9PH
Born January 1971
Director
Appointed 09 Nov 2015

ELSON GEAVES BUSINESS SERVICES LIMITED

Resigned
Aviation Business Park, ChristchurchBH23 6NW
Corporate secretary
Appointed 09 Nov 2015
Resigned 05 Oct 2016

CHONTOW, David

Resigned
LondonNW2 2LD
Born November 1941
Director
Appointed 01 Sept 2016
Resigned 02 Sept 2016

Persons with significant control

2

Mr Samuel Joseph Chontow

Active
Aviation Business Park, ChristchurchBH23 6NW
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Samuel Joseph Chontow

Active
FerndownBH22 9PH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change Corporate Secretary Company
3 August 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Incorporation Company
9 November 2015
NEWINCIncorporation