Background WavePink WaveYellow Wave

PHYTO NECTARS LIMITED (13454987)

PHYTO NECTARS LIMITED (13454987) is an active UK company. incorporated on 14 June 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PHYTO NECTARS LIMITED has been registered for 4 years. Current directors include LEVI, Ronald Daniel, MCCARTHY, Elizabeth Anne, PHILLIPS, Katia Narain.

Company Number
13454987
Status
active
Type
ltd
Incorporated
14 June 2021
Age
4 years
Address
26 Ludlow Way, London, N2 0LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LEVI, Ronald Daniel, MCCARTHY, Elizabeth Anne, PHILLIPS, Katia Narain
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYTO NECTARS LIMITED

PHYTO NECTARS LIMITED is an active company incorporated on 14 June 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PHYTO NECTARS LIMITED was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13454987

LTD Company

Age

4 Years

Incorporated 14 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

26 Ludlow Way London, N2 0LA,

Previous Addresses

Dragon Argent 63 Bermondsey Street London SE1 3XF England
From: 30 June 2022To: 14 August 2024
26 Ludlow Way London N2 0LA England
From: 7 June 2022To: 30 June 2022
Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF England
From: 29 June 2021To: 7 June 2022
C/O Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF United Kingdom
From: 14 June 2021To: 29 June 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Share Issue
Sept 21
Funding Round
Nov 21
Funding Round
Oct 22
Funding Round
Dec 23
Funding Round
May 24
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LEVI, Ronald Daniel

Active
Ludlow Way, LondonN2 0LA
Born October 1961
Director
Appointed 09 Jul 2021

MCCARTHY, Elizabeth Anne

Active
Ludlow Way, LondonN2 0LA
Born September 1976
Director
Appointed 09 Jul 2021

PHILLIPS, Katia Narain

Active
Ludlow Way, LondonN2 0LA
Born July 1975
Director
Appointed 14 Jun 2021

Persons with significant control

1

Ms Katia Narain Phillips

Active
Ludlow Way, LondonN2 0LA
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Resolution
17 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Incorporation Company
14 June 2021
NEWINCIncorporation