Background WavePink WaveYellow Wave

PHASE HOLDINGS (11742577)

PHASE HOLDINGS (11742577) is an active UK company. incorporated on 27 December 2018. with registered office in Tring. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHASE HOLDINGS has been registered for 7 years. Current directors include DEAN, Peter Donald, DEAN, Sarah Lois, MARSHALL, Stephen Douglas John.

Company Number
11742577
Status
active
Type
private-unlimited
Incorporated
27 December 2018
Age
7 years
Address
Beeches Farm, Tring, HP23 4LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Peter Donald, DEAN, Sarah Lois, MARSHALL, Stephen Douglas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE HOLDINGS

PHASE HOLDINGS is an active company incorporated on 27 December 2018 with the registered office located in Tring. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHASE HOLDINGS was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11742577

PRIVATE-UNLIMITED Company

Age

7 Years

Incorporated 27 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Beeches Farm Icknield Way Tring, HP23 4LA,

Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Feb 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RUTT, Sarah Jane

Active
Icknield Way, TringHP23 4LA
Secretary
Appointed 01 Aug 2022

DEAN, Peter Donald

Active
Icknield Way, TringHP23 4LA
Born September 1944
Director
Appointed 27 Dec 2018

DEAN, Sarah Lois

Active
Icknield Way, TringHP23 4LA
Born March 1971
Director
Appointed 01 Aug 2021

MARSHALL, Stephen Douglas John

Active
Icknield Way, TringHP23 4LA
Born May 1955
Director
Appointed 27 Dec 2018

DEAN, Peter Donald

Resigned
Icknield Way, TringHP23 4LA
Secretary
Appointed 27 Dec 2018
Resigned 30 May 2024

DEAN, Susan Jane

Resigned
Icknield Way, TringHP23 4LA
Born April 1944
Director
Appointed 27 Dec 2018
Resigned 01 Aug 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Sarah Lois Dean

Active
Icknield Way, TringHP23 4LA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 29 Jan 2019

Susan Jane Dean

Ceased
Icknield Way, TringHP23 4LA
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Dec 2018
Ceased 13 Dec 2021

Stephen Douglas John Marshall

Ceased
Icknield Way, TringHP23 4LA
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Dec 2018
Ceased 27 Dec 2018

Mr Stephen Douglas Marshall

Active
Icknield Way, TringHP23 4LA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 27 Dec 2018

Peter Donald Dean

Active
Icknield Way, TringHP23 4LA
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Resolution
23 October 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Resolution
25 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
27 December 2018
NEWINCIncorporation