Background WavePink WaveYellow Wave

PH1 HOLDINGS LTD (12909172)

PH1 HOLDINGS LTD (12909172) is an active UK company. incorporated on 28 September 2020. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PH1 HOLDINGS LTD has been registered for 5 years. Current directors include HARRISON, Daniel David, HARVEY, Beverley.

Company Number
12909172
Status
active
Type
ltd
Incorporated
28 September 2020
Age
5 years
Address
4 The Willows, Southend-On-Sea, SS1 3SH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Daniel David, HARVEY, Beverley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PH1 HOLDINGS LTD

PH1 HOLDINGS LTD is an active company incorporated on 28 September 2020 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PH1 HOLDINGS LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12909172

LTD Company

Age

5 Years

Incorporated 28 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

4 The Willows Southend-On-Sea, SS1 3SH,

Previous Addresses

8-10 Nelson Street Southend-on-Sea Essex SS1 1EF United Kingdom
From: 28 September 2020To: 19 March 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Apr 21
Loan Secured
May 21
Owner Exit
Oct 21
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRISON, Daniel David

Active
The Willows, Southend-On-SeaSS1 3SH
Born May 1986
Director
Appointed 18 Mar 2025

HARVEY, Beverley

Active
Nelson Street, Southend-On-SeaSS1 1EF
Born August 1957
Director
Appointed 28 Sept 2020

HARRISON, Daniel David

Resigned
The Willows, Southend-On-SeaSS1 3SH
Born May 1986
Director
Appointed 30 Aug 2024
Resigned 04 Oct 2024

PLANT, Robert James

Resigned
Nelson Street, Southend-On-SeaSS1 1EF
Born May 1980
Director
Appointed 28 Sept 2020
Resigned 18 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
The Willows, Southend-On-SeaSS1 3SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2025
Nelson Street, Southend-On-SeaSS1 1EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020
Ceased 29 Sept 2020

Robert Plant

Ceased
Nelson Street, Southend-On-SeaSS1 1EF
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2020
Ceased 18 Mar 2025

Mrs Beverley Harvey

Active
Nelson Street, Southend-On-SeaSS1 1EF
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2021
MR01Registration of a Charge
Incorporation Company
28 September 2020
NEWINCIncorporation