Background WavePink WaveYellow Wave

PHASECRAFT LIMITED (11211343)

PHASECRAFT LIMITED (11211343) is an active UK company. incorporated on 19 February 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PHASECRAFT LIMITED has been registered for 8 years. Current directors include BARRETT, Peter, CUBITT, Toby Stanley, HOGARTH, Ian Robert Ponder and 3 others.

Company Number
11211343
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
77 Charlotte Street, London, W1T 4PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARRETT, Peter, CUBITT, Toby Stanley, HOGARTH, Ian Robert Ponder, MONTANARO, Ashley Markham Reid, Dr, MORTON, John Julian Larrarte, Prof, UCLTF CORPORATE DIRECTORS LTD
SIC Codes
62012, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASECRAFT LIMITED

PHASECRAFT LIMITED is an active company incorporated on 19 February 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PHASECRAFT LIMITED was registered 8 years ago.(SIC: 62012, 72190)

Status

active

Active since 8 years ago

Company No

11211343

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PHASEWORKS LIMITED
From: 19 February 2018To: 28 June 2018
Contact
Address

77 Charlotte Street London, W1T 4PW,

Previous Addresses

Phasecraft Ltd 48 Charlotte Street London W1T 2NS England
From: 14 October 2019To: 4 November 2022
C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1 W7Pa England
From: 21 February 2018To: 14 October 2019
Moray House 23-31 Great Titchfield Street London W1 W7Pa England
From: 19 February 2018To: 21 February 2018
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Aug 18
Share Issue
Sept 18
Share Issue
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Funding Round
Mar 21
Loan Secured
Jun 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Loan Cleared
Oct 23
Funding Round
Dec 24
Funding Round
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Dec 25
13
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BARRETT, Peter

Active
Portage Ave., Palo Alto
Born November 1967
Director
Appointed 07 Aug 2023

CUBITT, Toby Stanley

Active
Charlotte Street, LondonW1T 4PW
Born November 1980
Director
Appointed 16 May 2025

HOGARTH, Ian Robert Ponder

Active
Charlotte Street, LondonW1T 4PW
Born January 1982
Director
Appointed 12 Jun 2020

MONTANARO, Ashley Markham Reid, Dr

Active
Charlotte Street, LondonW1T 4PW
Born September 1980
Director
Appointed 19 Feb 2018

MORTON, John Julian Larrarte, Prof

Active
Charlotte Street, LondonW1T 4PW
Born September 1980
Director
Appointed 19 Feb 2018

UCLTF CORPORATE DIRECTORS LTD

Active
Benjamin Street, LondonEC1M 5QL
Corporate director
Appointed 07 Aug 2023

CUBITT, Toby Stanley

Resigned
Charlotte Street, LondonW1T 4PW
Born November 1980
Director
Appointed 19 Feb 2018
Resigned 07 Aug 2023

GRIMM, David Anthony

Resigned
Charlotte Street, LondonW1T 4PW
Born March 1983
Director
Appointed 07 Mar 2019
Resigned 07 Aug 2023

SEVERINI, Simone, Prof

Resigned
23-31 Great Titchfield Street, LondonW1 W7PA
Born February 1976
Director
Appointed 19 Feb 2018
Resigned 05 Jul 2018

PARKWALK ADVISORS LTD

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Corporate director
Appointed 07 Mar 2019
Resigned 03 Nov 2020

Persons with significant control

2

0 Active
2 Ceased

Dr Ashley Markham Reid Montanaro

Ceased
23-31 Great Titchfield Street, LondonW1W 7PA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Ceased 07 Aug 2023

Mr Toby Stanley Cubitt

Ceased
23-31 Great Titchfield Street, LondonW1W 7PA
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Memorandum Articles
19 May 2025
MAMA
Resolution
19 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 February 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Resolution
29 August 2023
RESOLUTIONSResolutions
Memorandum Articles
29 August 2023
MAMA
Capital Variation Of Rights Attached To Shares
29 August 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 August 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
13 November 2020
RESOLUTIONSResolutions
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
13 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Resolution
20 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
20 March 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Incorporation Company
19 February 2018
NEWINCIncorporation