Background WavePink WaveYellow Wave

PHASE 2 GAS HOLDINGS LIMITED (10539706)

PHASE 2 GAS HOLDINGS LIMITED (10539706) is an active UK company. incorporated on 23 December 2016. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHASE 2 GAS HOLDINGS LIMITED has been registered for 9 years. Current directors include NEWMAN, Andrew Jonathan Charles.

Company Number
10539706
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMAN, Andrew Jonathan Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE 2 GAS HOLDINGS LIMITED

PHASE 2 GAS HOLDINGS LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHASE 2 GAS HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10539706

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ELECTRIC REVOLUTION LTD
From: 23 December 2016To: 23 November 2017
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London EC2A 3BX England
From: 19 February 2021To: 19 May 2023
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 23 December 2016To: 19 February 2021
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Aug 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NEWMAN, Andrew Jonathan Charles

Active
3 Noble Street, LondonEC2V 7EE
Born December 1970
Director
Appointed 19 Apr 2017

MORRISON, Guy

Resigned
Curtain Road, LondonEC2A 3BX
Born August 1965
Director
Appointed 23 Dec 2016
Resigned 23 Nov 2017

SELWYN, Jonathan Gordon

Resigned
Curtain Road, LondonEC2A 3BX
Born January 1965
Director
Appointed 23 Dec 2016
Resigned 23 Nov 2017

TOOMEY, Gary Leigh

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born August 1971
Director
Appointed 18 Aug 2018
Resigned 02 Jul 2020

YAZDABADI, Alan Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 30 Nov 2017
Resigned 10 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Stafford Park 13, TelfordTF3 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017

Mr Jonathan Gordon Selwyn

Ceased
Curtain Road, LondonEC2A 3BX
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2016
Ceased 30 Nov 2017

Mr Guy Morrison

Ceased
Curtain Road, LondonEC2A 3BX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Resolution
23 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Incorporation Company
23 December 2016
NEWINCIncorporation