Background WavePink WaveYellow Wave

PHRONESIS TECHNOLOGIES LIMITED (10726796)

PHRONESIS TECHNOLOGIES LIMITED (10726796) is an active UK company. incorporated on 18 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PHRONESIS TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include PARKINSON, Fergal, WILKINSON, John Bernard.

Company Number
10726796
Status
active
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
Mansion House, London, EC4R 1BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PARKINSON, Fergal, WILKINSON, John Bernard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHRONESIS TECHNOLOGIES LIMITED

PHRONESIS TECHNOLOGIES LIMITED is an active company incorporated on 18 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PHRONESIS TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10726796

LTD Company

Age

8 Years

Incorporated 18 April 2017

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Mansion House 33 Queen Street London, EC4R 1BR,

Previous Addresses

37 Great Pulteney Street Bath Avon BA2 4DA United Kingdom
From: 18 April 2017To: 19 July 2023
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Funding Round
Jul 19
Share Issue
Jul 21
Capital Reduction
Aug 21
Funding Round
Dec 21
Funding Round
Dec 21
New Owner
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jan 24
Owner Exit
Jan 24
7
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKINSON, Fergal

Active
33 Queen Street, LondonEC4R 1BR
Born July 1970
Director
Appointed 27 Jul 2023

WILKINSON, John Bernard

Active
33 Queen Street, LondonEC4R 1BR
Born January 1971
Director
Appointed 13 Jul 2023

HORNSEY, Matthew John

Resigned
Bath Street, JerseyJE2 4ST
Born July 1980
Director
Appointed 19 Mar 2018
Resigned 13 Jul 2023

NEAL, Stuart Paul

Resigned
BathBA2 4DA
Born March 1972
Director
Appointed 19 Mar 2018
Resigned 06 Dec 2018

TRENHOLME, James Wolton

Resigned
BathBA2 4DA
Born October 1974
Director
Appointed 18 Apr 2017
Resigned 13 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
33 Queen Street, LondonEC4R 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Mr Matthew John Hornsey

Ceased
33 Queen Street, LondonEC4R 1BR
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2017
Ceased 13 Jul 2023

Mr James Wolton Trenholme

Ceased
BathBA2 4DA
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2017
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Memorandum Articles
18 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Resolution
4 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
17 August 2021
SH06Cancellation of Shares
Capital Alter Shares Subdivision
23 July 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Incorporation Company
18 April 2017
NEWINCIncorporation