Background WavePink WaveYellow Wave

NO1 PHD LIMITED (11927404)

NO1 PHD LIMITED (11927404) is an active UK company. incorporated on 5 April 2019. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NO1 PHD LIMITED has been registered for 6 years. Current directors include METCALFE, Mark Andrew.

Company Number
11927404
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
Unit 11 Branksome Park House, Poole, BH12 1ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
METCALFE, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO1 PHD LIMITED

NO1 PHD LIMITED is an active company incorporated on 5 April 2019 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NO1 PHD LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11927404

LTD Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

NO 1 PHD LIMITED
From: 5 April 2019To: 27 January 2021
Contact
Address

Unit 11 Branksome Park House Poole, BH12 1ED,

Previous Addresses

Unit 11 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England
From: 14 May 2021To: 28 September 2021
Unit 11 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England
From: 14 May 2021To: 14 May 2021
Suite 11 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
From: 18 January 2021To: 14 May 2021
Unit 11 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England
From: 13 January 2021To: 18 January 2021
Unit 11 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England
From: 8 January 2021To: 13 January 2021
Express House Crow Arch Lane Ringwood Hampshire BH24 1PD England
From: 24 June 2020To: 8 January 2021
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
From: 5 April 2019To: 24 June 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
May 22
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Jul 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

METCALFE, Mark Andrew

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born September 1966
Director
Appointed 06 Jun 2023

BARRATT, Richie

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born November 1977
Director
Appointed 05 Apr 2019
Resigned 09 Jul 2019

BENNETT, Dominic Simon Timothy

Resigned
9 Ocean Way, SouthamptonSO14 3TJ
Born February 1969
Director
Appointed 06 Jun 2023
Resigned 16 Jun 2023

GOODALL, Daniel

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born October 1983
Director
Appointed 22 Nov 2020
Resigned 27 May 2022

MORGAN, Steven David

Resigned
9 Ocean Way, SouthamptonSO14 3TJ
Born August 1965
Director
Appointed 05 Jan 2023
Resigned 30 Jul 2025

STELFOX, Carl James

Resigned
9 Ocean Way, SouthamptonSO14 3TJ
Born November 1976
Director
Appointed 15 Jun 2023
Resigned 14 Nov 2023

STELFOX, Carl James

Resigned
9 Ocean Way, SouthamptonSO14 3TJ
Born November 1976
Director
Appointed 09 Jul 2019
Resigned 06 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Crow Arch Lane Industrial Estate, RingwoodBH24 1PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2020

Mr Carl James Stelfox

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born November 1976

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Ceased 14 Nov 2023

Mr Richie Barratt

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Incorporation Company
5 April 2019
NEWINCIncorporation