Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHASEMAKE LIMITED
Company Information for

PHASEMAKE LIMITED

C/O GH PROPERTY MANAGEMENT SERVICES LIMITED THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK, WINCHESTER ROAD, UPHAM, HAMPSHIRE, SO32 1HJ,
Company Registration Number
02920196
Private Limited Company
Active

Company Overview

About Phasemake Ltd
PHASEMAKE LIMITED was founded on 1994-04-19 and has its registered office in Upham. The organisation's status is listed as "Active". Phasemake Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHASEMAKE LIMITED
 
Legal Registered Office
C/O GH PROPERTY MANAGEMENT SERVICES LIMITED THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK
WINCHESTER ROAD
UPHAM
HAMPSHIRE
SO32 1HJ
Other companies in N3
 
Filing Information
Company Number 02920196
Company ID Number 02920196
Date formed 1994-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHASEMAKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHASEMAKE LIMITED

Current Directors
Officer Role Date Appointed
KMP SOLUTIONS LTD
Company Secretary 2013-09-16
JULIETTE MARY GOODWIN
Director 2011-12-01
SIMON JONATHON HAYDN THORSBY
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JAMES SMITH
Director 2010-06-23 2014-11-07
SUSAN JEAN BAKER-BATES
Company Secretary 1997-04-23 2013-06-11
SIMON THORSBY
Director 2010-06-23 2011-12-01
FIONA CALLANAN
Director 2005-09-26 2010-06-23
SALVATORE CAPOCELLI
Director 2006-11-29 2010-06-23
SUSAN JEAN BAKER-BATES
Director 2003-11-20 2006-11-29
MATTHEW HINDLE
Director 2003-11-20 2005-09-26
SALVATORE CAPOCELLI
Director 2002-11-07 2003-11-20
JAMES HINDLE
Director 2002-11-07 2003-11-20
SUSAN JEAN BAKER-BATES
Director 1997-04-23 2002-11-07
JEREMY STEPHEN HUDSON
Director 2000-12-07 2002-11-07
JEREMY WILLIAM OKE
Director 1997-04-23 2000-12-07
ANNE MACDONALD
Company Secretary 1994-04-27 1997-04-23
ANNE MACDONALD
Director 1994-04-27 1997-04-23
RICARDO MORILLA
Director 1994-04-27 1997-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-19 1994-04-27
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-19 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KMP SOLUTIONS LTD THE EDGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-06 CURRENT 1989-02-01 Active
KMP SOLUTIONS LTD TEMPLE COURT FREEHOLD LIMITED Company Secretary 2016-05-23 CURRENT 2005-12-14 Active
KMP SOLUTIONS LTD TERMHOUSE (GLOUCESTER COURT NORTH BLOCK) MANAGEMENT LIMITED Company Secretary 2016-05-18 CURRENT 1977-09-28 Active
KMP SOLUTIONS LTD BEECHWOOD HALL (REGENTS PARK ROAD) MANAGEMENT LIMITED Company Secretary 2015-10-27 CURRENT 1976-10-20 Active
KMP SOLUTIONS LTD BEECHWOOD HALL FREEHOLDERS LIMITED Company Secretary 2015-10-23 CURRENT 2013-11-27 Active
KMP SOLUTIONS LTD 63 VICTORIA DRIVE RTM COMPANY LIMITED Company Secretary 2015-01-14 CURRENT 2013-12-20 Active
KMP SOLUTIONS LTD SHEAVESHILL HOUSE RTM CO LTD Company Secretary 2014-11-17 CURRENT 2008-10-16 Active
KMP SOLUTIONS LTD WOODHILL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-02 CURRENT 1974-04-08 Active
KMP SOLUTIONS LTD 64 DYNE ROAD LIMITED Company Secretary 2014-05-15 CURRENT 1986-05-08 Active
JULIETTE MARY GOODWIN 11 RYC (2011) MANAGEMENT COMPANY LTD Director 2011-03-10 CURRENT 2011-03-10 Active
JULIETTE MARY GOODWIN 94 SYDNEY PLACE MANAGEMENT LIMITED Director 2002-10-25 CURRENT 1981-12-29 Active
JULIETTE MARY GOODWIN 2 BELVEDERE VILLAS MANAGEMENT COMPANY LIMITED Director 2001-04-01 CURRENT 1989-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/21 FROM Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England
2021-10-17AP04Appointment of Gh Property Management Services Limited as company secretary on 2021-09-16
2021-10-11TM02Termination of appointment of Kmp Solutions Ltd on 2021-09-16
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-12CH04SECRETARY'S DETAILS CHNAGED FOR KMP SOLUTIONS LTD on 2021-03-12
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-10CH01Director's details changed for Mrs Juliette Mary Goodwin on 2020-03-10
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHON HAYDN THORSBY
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM C/O C/O Kmp Solutions Ltd 314 Regents Park Road London N3 2JX
2016-09-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-20AD04Register(s) moved to registered office address C/O C/O Kmp Solutions Ltd 314 Regents Park Road London N3 2JX
2015-10-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-30AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR SIMON JONATHON HAYDN THORSBY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES SMITH
2014-11-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-23AR0119/04/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM Burton Woolf & Turk 22-24 Ely Place London EC1N 6TE
2013-09-16AP04Appointment of corporate company secretary Kmp Solutions Ltd
2013-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN BAKER-BATES
2013-05-07AR0119/04/13 ANNUAL RETURN FULL LIST
2013-01-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-17CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JEAN BAKER-BATES on 2011-11-23
2012-05-17AD02Register inspection address changed from 35 Cavendish Gardens, Trouville Road London SW4 8QW United Kingdom
2012-05-17AD03Register(s) moved to registered inspection location
2012-02-10AP01DIRECTOR APPOINTED MRS JULIETTE MARY EDITH GOODWIN
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORSBY
2011-05-17AR0119/04/11 FULL LIST
2011-05-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CALLANAN
2010-10-20AP01DIRECTOR APPOINTED MR SIMON THORSBY
2010-10-19AP01DIRECTOR APPOINTED MR COLIN JAMES SMITH
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAPOCELLI
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-11AR0119/04/10 FULL LIST
2010-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE CAPOCELLI / 09/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CALLANAN / 19/04/2010
2010-06-11AD02SAIL ADDRESS CREATED
2009-09-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-07-01363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-12AA30/04/08 TOTAL EXEMPTION SMALL
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-24363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 22-24 ELY PLACE LONDON EC1N 6TE
2006-06-21190LOCATION OF DEBENTURE REGISTER
2006-06-21363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-06-21353LOCATION OF REGISTER OF MEMBERS
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-08363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PHASEMAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHASEMAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHASEMAKE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-05-01 £ 7,192

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHASEMAKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 8
Called Up Share Capital 2012-04-30 £ 8
Called Up Share Capital 2011-04-30 £ 8
Cash Bank In Hand 2012-05-01 £ 7,200
Cash Bank In Hand 2012-04-30 £ 5,252
Cash Bank In Hand 2011-04-30 £ 7,894
Current Assets 2012-05-01 £ 7,200
Current Assets 2012-04-30 £ 5,252
Current Assets 2011-04-30 £ 7,894
Fixed Assets 2012-04-30 £ 16,082
Fixed Assets 2011-04-30 £ 16,109
Shareholder Funds 2012-05-01 £ 8
Shareholder Funds 2012-04-30 £ 21,155
Shareholder Funds 2011-04-30 £ 23,648
Tangible Fixed Assets 2012-04-30 £ 16,082
Tangible Fixed Assets 2011-04-30 £ 16,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHASEMAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHASEMAKE LIMITED
Trademarks
We have not found any records of PHASEMAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHASEMAKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PHASEMAKE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PHASEMAKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHASEMAKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHASEMAKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.