Background WavePink WaveYellow Wave

PHANTOM BOOKS LIMITED (13400561)

PHANTOM BOOKS LIMITED (13400561) is an active UK company. incorporated on 16 May 2021. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. PHANTOM BOOKS LIMITED has been registered for 4 years. Current directors include HYLANDER, Phillip Simon, KELLY, Martin Timothy, KELLY, Paul Dominic.

Company Number
13400561
Status
active
Type
ltd
Incorporated
16 May 2021
Age
4 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HYLANDER, Phillip Simon, KELLY, Martin Timothy, KELLY, Paul Dominic
SIC Codes
58110, 58141, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHANTOM BOOKS LIMITED

PHANTOM BOOKS LIMITED is an active company incorporated on 16 May 2021 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. PHANTOM BOOKS LIMITED was registered 4 years ago.(SIC: 58110, 58141, 58190)

Status

active

Active since 4 years ago

Company No

13400561

LTD Company

Age

4 Years

Incorporated 16 May 2021

Size

N/A

Accounts

ARD: 26/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2nd Floor Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

2nd Floor 1 Bell Street London NW1 5BY United Kingdom
From: 16 May 2021To: 3 September 2021
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HYLANDER, Phillip Simon

Active
66 College Road, HarrowHA1 1BE
Born July 1968
Director
Appointed 16 May 2021

KELLY, Martin Timothy

Active
66 College Road, HarrowHA1 1BE
Born July 1965
Director
Appointed 16 May 2021

KELLY, Paul Dominic

Active
66 College Road, HarrowHA1 1BE
Born July 1962
Director
Appointed 16 May 2021

Persons with significant control

3

Paul Dominic Kelly

Active
1 Bell Street, LondonNW1 5BY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2021

Mr Martin Timothy Kelly

Active
1 Bell Street, LondonNW1 5BY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2021

Mr Phillip Simon Hylander

Active
1 Bell Street, LondonNW1 5BY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Incorporation Company
16 May 2021
NEWINCIncorporation