Background WavePink WaveYellow Wave

PHOBOS RESOURCES (UK) LIMITED (10706431)

PHOBOS RESOURCES (UK) LIMITED (10706431) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PHOBOS RESOURCES (UK) LIMITED has been registered for 9 years. Current directors include ATIENO, Taiwo Leo, BOFA, Anna Yaya, Ms., TAYLOR, Howard Carleton and 2 others.

Company Number
10706431
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
192 Clapham Town Clapham High Street, London, SW4 7UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATIENO, Taiwo Leo, BOFA, Anna Yaya, Ms., TAYLOR, Howard Carleton, TAYLOR, Russell Carleton, EMA BUSINESS OPERATIONS LTD
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOBOS RESOURCES (UK) LIMITED

PHOBOS RESOURCES (UK) LIMITED is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PHOBOS RESOURCES (UK) LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10706431

LTD Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 28 April 2024 - 27 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 January 2027
Period: 28 April 2025 - 27 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

KSDA LIMITED
From: 4 April 2017To: 16 February 2018
Contact
Address

192 Clapham Town Clapham High Street London, SW4 7UD,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 14 February 2018To: 11 December 2020
1339 High Road London N20 9HR England
From: 4 April 2017To: 14 February 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jul 19
Funding Round
Apr 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EMA BUSINESS OPERATIONS LTD

Active
Clapham High Street, LondonSW4 7UD
Corporate secretary
Appointed 30 Jul 2018

ATIENO, Taiwo Leo

Active
Clapham High Street, LondonSW4 7UD
Born August 1985
Director
Appointed 04 Apr 2017

BOFA, Anna Yaya, Ms.

Active
Clapham High Street, LondonSW4 7UD
Born January 1987
Director
Appointed 11 May 2020

TAYLOR, Howard Carleton

Active
Clapham High Street, LondonSW4 7UD
Born March 1979
Director
Appointed 12 Feb 2018

TAYLOR, Russell Carleton

Active
Clapham High Street, LondonSW4 7UD
Born December 1976
Director
Appointed 12 Feb 2018

EMA BUSINESS OPERATIONS LTD

Active
Clapham High Street, LondonSW4 7UD
Corporate director
Appointed 24 Jul 2018

ATIENO, Taiwo

Resigned
LondonN20 9HR
Secretary
Appointed 04 Apr 2017
Resigned 30 Jul 2018

FINELLI, Stephen

Resigned
Clapham High Street, LondonSW4 7UD
Born September 1957
Director
Appointed 09 Apr 2021
Resigned 01 Jan 2024

Persons with significant control

1

Mr Taiwo Leo Atieno

Active
Clapham High Street, LondonSW4 7UD
Born August 1985

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
16 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
19 February 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
19 February 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
25 July 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Resolution
16 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Incorporation Company
4 April 2017
NEWINCIncorporation