Background WavePink WaveYellow Wave

S.J.PHILLIPS LIMITED (10539688)

S.J.PHILLIPS LIMITED (10539688) is an active UK company. incorporated on 23 December 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. S.J.PHILLIPS LIMITED has been registered for 9 years. Current directors include KERMAN, Anthony David, NORTON, Jonathan Peter.

Company Number
10539688
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
26 Bruton Street, London, W1J 6QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
KERMAN, Anthony David, NORTON, Jonathan Peter
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.J.PHILLIPS LIMITED

S.J.PHILLIPS LIMITED is an active company incorporated on 23 December 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. S.J.PHILLIPS LIMITED was registered 9 years ago.(SIC: 47770)

Status

active

Active since 9 years ago

Company No

10539688

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

MOLLY TRADING LIMITED
From: 23 December 2016To: 5 October 2021
Contact
Address

26 Bruton Street London, W1J 6QL,

Previous Addresses

200 Strand London WC2R 1DJ United Kingdom
From: 23 December 2016To: 6 March 2017
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 23
Funding Round
Jul 23
Director Left
Jul 24
Director Joined
Nov 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HENDERSON, Paul Robert

Active
Bruton Street, LondonW1J 6QL
Secretary
Appointed 21 Aug 2024

RAVER, Mark Harold

Active
Bruton Street, LondonW1J 6QL
Secretary
Appointed 23 Dec 2016

KERMAN, Anthony David

Active
Bruton Street, LondonW1J 6QL
Born October 1945
Director
Appointed 27 Nov 2024

NORTON, Jonathan Peter

Active
Bruton Street, LondonW1J 6QL
Born January 1943
Director
Appointed 23 Dec 2016

KERMAN, Anthony David

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 12 Jan 2023
Resigned 19 Jul 2024

NORTON, Nicolas Edmund Leon

Resigned
Bruton Street, LondonW1J 6QL
Born February 1939
Director
Appointed 01 Nov 2018
Resigned 16 Nov 2018

Persons with significant control

1

Mr Jonathan Peter Norton

Active
Bruton Street, LondonW1J 6QL
Born January 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Secretary Company
16 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Incorporation Company
23 December 2016
NEWINCIncorporation