Background WavePink WaveYellow Wave

PH HOLDCO LIMITED (11269770)

PH HOLDCO LIMITED (11269770) is an active UK company. incorporated on 22 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PH HOLDCO LIMITED has been registered for 8 years.

Company Number
11269770
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PH HOLDCO LIMITED

PH HOLDCO LIMITED is an active company incorporated on 22 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PH HOLDCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11269770

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BANKS RENEWABLES (PH HOLDINGS) LIMITED
From: 15 June 2018To: 22 July 2024
TIMEC 1639 LIMITED
From: 22 March 2018To: 15 June 2018
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA England
From: 19 June 2024To: 23 February 2026
Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom
From: 22 June 2018To: 19 June 2024
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 22 March 2018To: 22 June 2018
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Funding Round
Jul 18
Director Left
Dec 23
Owner Exit
Feb 24
Owner Exit
Oct 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Legacy
9 April 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Auditors Resignation Company
4 September 2019
AUDAUD
Resolution
4 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2018
AA01Change of Accounting Reference Date
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Resolution
2 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
15 June 2018
NM06NM06
Change Of Name Notice
15 June 2018
CONNOTConfirmation Statement Notification
Incorporation Company
22 March 2018
NEWINCIncorporation