Background WavePink WaveYellow Wave

PHL HORIZON LTD (13923047)

PHL HORIZON LTD (13923047) is an active UK company. incorporated on 17 February 2022. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PHL HORIZON LTD has been registered for 4 years. Current directors include BOND, Gemma Wendy, FICHARDT, Ewald Gustav, STEPHENS, Katie Marie and 1 others.

Company Number
13923047
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, Fareham, PO15 5TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, Gemma Wendy, FICHARDT, Ewald Gustav, STEPHENS, Katie Marie, WRIGHT, Timothy Samuel, Dr
SIC Codes
64209, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHL HORIZON LTD

PHL HORIZON LTD is an active company incorporated on 17 February 2022 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PHL HORIZON LTD was registered 4 years ago.(SIC: 64209, 86210)

Status

active

Active since 4 years ago

Company No

13923047

LTD Company

Age

4 Years

Incorporated 17 February 2022

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 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 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
Ailsa House 3 Turnberry House the Links, 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ United Kingdom
From: 17 February 2022To: 17 August 2022
Timeline

25 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
May 22
Loan Secured
Jun 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Sept 23
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
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOND, Gemma Wendy

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1977
Director
Appointed 18 Mar 2022

FICHARDT, Ewald Gustav

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

STEPHENS, Katie Marie

Active
Segensworth Roundabout, FarehamPO15 5TD
Born February 1981
Director
Appointed 18 Mar 2022

WRIGHT, Timothy Samuel, Dr

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1963
Director
Appointed 28 Feb 2022

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 17 Feb 2022
Resigned 12 Feb 2026

COLADANGELO, Roberto Domenico

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born May 1979
Director
Appointed 28 Feb 2022
Resigned 05 Sept 2023

KANDIAH, Andrew Sivam

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born February 1968
Director
Appointed 28 Feb 2022
Resigned 05 Sept 2023

MINION, Stephen Gregory

Resigned
The Links, 4400 Parkway, FarehamPO15 7FJ
Born December 1946
Director
Appointed 28 Feb 2022
Resigned 17 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
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 17 Aug 2022

Dr Timothy Samuel Wright

Ceased
The Links, 4400 Parkway, FarehamPO15 7FJ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 17 Aug 2022

Mr Stephen Gregory Minion

Ceased
The Links, 4400 Parkway, FarehamPO15 7FJ
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 17 Aug 2022

Mr Ross Stuart Brand

Ceased
The Links, 4400 Parkway, FarehamPO15 7FJ
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

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
Accounts With Accounts Type Medium
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
28 February 2025
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 Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
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
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2022
NEWINCIncorporation