Background WavePink WaveYellow Wave

PHEW FOODS LIMITED (11185436)

PHEW FOODS LIMITED (11185436) is an active UK company. incorporated on 5 February 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PHEW FOODS LIMITED has been registered for 8 years. Current directors include HONER, Philip Anthony, WARDER, Eleanor Sophia.

Company Number
11185436
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HONER, Philip Anthony, WARDER, Eleanor Sophia
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHEW FOODS LIMITED

PHEW FOODS LIMITED is an active company incorporated on 5 February 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PHEW FOODS LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11185436

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB England
From: 1 April 2021To: 23 April 2024
50 Crofton Road London SE5 8NB United Kingdom
From: 5 February 2018To: 1 April 2021
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Loan Secured
Oct 19
New Owner
Apr 20
New Owner
Apr 20
Loan Secured
Sept 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HONER, Philip Anthony

Active
Leman Street, LondonE1W 9US
Born September 1987
Director
Appointed 05 Feb 2018

WARDER, Eleanor Sophia

Active
Leman Street, LondonE1W 9US
Born July 1988
Director
Appointed 05 Feb 2018

Persons with significant control

3

Graham Hedger

Active
N/A, LondonEC1Y 2AB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2019

Ms Eleanor Sophia Warder

Active
Crofton Road, LondonSE5 8NB
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019

Mr Philip Anthony Honer

Active
Leman Street, LondonE1W 9US
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Incorporation Company
5 February 2018
NEWINCIncorporation