Background WavePink WaveYellow Wave

PHL YOULA LIMITED (12274169)

PHL YOULA LIMITED (12274169) is an active UK company. incorporated on 22 October 2019. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PHL YOULA LIMITED has been registered for 6 years. Current directors include FICHARDT, Ewald Gustav.

Company Number
12274169
Status
active
Type
ltd
Incorporated
22 October 2019
Age
6 years
Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, Fareham, PO15 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FICHARDT, Ewald Gustav
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHL YOULA LIMITED

PHL YOULA LIMITED is an active company incorporated on 22 October 2019 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PHL YOULA LIMITED was registered 6 years ago.(SIC: 86210)

Status

active

Active since 6 years ago

Company No

12274169

LTD Company

Age

6 Years

Incorporated 22 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham, PO15 5TD,

Previous Addresses

6 Quay Point North Harbour Road Portsmouth PO6 3TD England
From: 17 August 2022To: 13 June 2024
Alisa House, 3 Turnberry House, the Links Parkway Whiteley Fareham Hampshire PO15 7FJ United Kingdom
From: 22 October 2019To: 17 August 2022
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Funding Round
Apr 20
Director Left
Mar 21
Owner Exit
Apr 21
Director Left
Feb 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Jun 25
Director Left
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FICHARDT, Ewald Gustav

Active
Segensworth Roundabout, FarehamPO15 5TD
Born November 1972
Director
Appointed 29 Sept 2023

MINION, Kate

Resigned
Mattersey Road, RetfordDN22 8NF
Secretary
Appointed 22 Oct 2019
Resigned 17 Aug 2022

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 22 Oct 2019
Resigned 12 Feb 2026

COLADANGELO, Rino Casmira

Resigned
Station Road, RoystonSG8 0NR
Born October 1951
Director
Appointed 24 Oct 2019
Resigned 02 Mar 2021

COLADANGELO, Roberto Domenico

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born May 1979
Director
Appointed 22 Oct 2019
Resigned 05 Sept 2023

SMITH, Robert Michael

Resigned
Parkway, FarehamPO15 7FJ
Born March 1960
Director
Appointed 22 Oct 2019
Resigned 21 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Youla Ltd

Ceased
Station Road, RoystonSG8 0NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 02 Mar 2021
Segensworth Roundabout, FarehamPO15 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
20 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Incorporation Company
22 October 2019
NEWINCIncorporation