Background WavePink WaveYellow Wave

PHANTOMKEY TECHNOLOGY LIMITED (12086409)

PHANTOMKEY TECHNOLOGY LIMITED (12086409) is an active UK company. incorporated on 4 July 2019. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in other information technology service activities. PHANTOMKEY TECHNOLOGY LIMITED has been registered for 6 years. Current directors include DUNNE, Paul Anthony, DYMOND, Michael Hugh Thomas.

Company Number
12086409
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
2 Summerlands Road, Eastleigh, SO50 7AQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUNNE, Paul Anthony, DYMOND, Michael Hugh Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHANTOMKEY TECHNOLOGY LIMITED

PHANTOMKEY TECHNOLOGY LIMITED is an active company incorporated on 4 July 2019 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PHANTOMKEY TECHNOLOGY LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12086409

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2 Summerlands Road Fair Oak Eastleigh, SO50 7AQ,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Nov 19
Director Joined
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNNE, Paul Anthony

Active
Summerlands Road, EastleighSO50 7AQ
Born December 1975
Director
Appointed 04 Jul 2019

DYMOND, Michael Hugh Thomas

Active
Summerlands Road, EastleighSO50 7AQ
Born June 1972
Director
Appointed 24 Nov 2019

DUNNE, Paul Anthony

Resigned
Summerlands Road, EastleighSO50 7AQ
Secretary
Appointed 04 Jul 2019
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Hugh Thomas Dymond

Active
Priory Road, SouthamptonSO17 2JX
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2019

Mr Paul Anthony Dunne

Ceased
Summerlands Road, EastleighSO50 7AQ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 24 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 January 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2019
MAMA
Statement Of Companys Objects
4 December 2019
CC04CC04
Capital Allotment Shares
24 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
6 September 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2019
NEWINCIncorporation