Background WavePink WaveYellow Wave

THE PROJECT PT LIMITED (12379965)

THE PROJECT PT LIMITED (12379965) is an active UK company. incorporated on 30 December 2019. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE PROJECT PT LIMITED has been registered for 6 years. Current directors include HODGSON, Laura, HUNN-PHILLIPS, Alexa Lucy, HUNN-PHILLIPS, Anna Jean Mary and 1 others.

Company Number
12379965
Status
active
Type
ltd
Incorporated
30 December 2019
Age
6 years
Address
39 St Georges Manor Mandelbrote Drive, Oxford, OX4 4TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HODGSON, Laura, HUNN-PHILLIPS, Alexa Lucy, HUNN-PHILLIPS, Anna Jean Mary, OLIVER, Michele
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROJECT PT LIMITED

THE PROJECT PT LIMITED is an active company incorporated on 30 December 2019 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE PROJECT PT LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12379965

LTD Company

Age

6 Years

Incorporated 30 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

39 St Georges Manor Mandelbrote Drive Littlemore Oxford, OX4 4TW,

Previous Addresses

9 Elm Park Road Reading RG30 2TP England
From: 30 December 2019To: 21 March 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HODGSON, Laura

Active
Mandelbrote Drive, OxfordOX4 4TW
Born October 1974
Director
Appointed 12 Sept 2023

HUNN-PHILLIPS, Alexa Lucy

Active
Mandelbrote Drive, OxfordOX4 4TW
Born August 1982
Director
Appointed 30 Dec 2019

HUNN-PHILLIPS, Anna Jean Mary

Active
Mandelbrote Drive, OxfordOX4 4TW
Born September 1984
Director
Appointed 30 Dec 2019

OLIVER, Michele

Active
Mandelbrote Drive, OxfordOX4 4TW
Born November 1972
Director
Appointed 12 Sept 2023

LAKHINA, Abhishek

Resigned
Mandelbrote Drive, OxfordOX4 4TW
Born March 1985
Director
Appointed 12 Sept 2023
Resigned 15 Jul 2025

MOLWAY, Elizabeth Ann

Resigned
Mandelbrote Drive, OxfordOX4 4TW
Born November 1986
Director
Appointed 12 Sept 2023
Resigned 15 Jul 2025

O'HIGGINS, Aoife, Dr

Resigned
Mandelbrote Drive, OxfordOX4 4TW
Born March 1981
Director
Appointed 12 Sept 2023
Resigned 15 Jul 2025

Persons with significant control

2

Mrs Anna Jean Mary Hunn-Phillips

Active
Mandelbrote Drive, OxfordOX4 4TW
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Dec 2019

Mrs Alexa Lucy Hunn-Phillips

Active
Mandelbrote Drive, OxfordOX4 4TW
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Incorporation Company
30 December 2019
NEWINCIncorporation