Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PHONE HOUSE HOLDINGS (UK) LIMITED
Company Information for

THE PHONE HOUSE HOLDINGS (UK) LIMITED

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
03663563
Private Limited Company
Active

Company Overview

About The Phone House Holdings (uk) Ltd
THE PHONE HOUSE HOLDINGS (UK) LIMITED was founded on 1998-11-06 and has its registered office in . The organisation's status is listed as "Active". The Phone House Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE PHONE HOUSE HOLDINGS (UK) LIMITED
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in W3
 
Filing Information
Company Number 03663563
Company ID Number 03663563
Date formed 1998-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 21:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PHONE HOUSE HOLDINGS (UK) 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 THE PHONE HOUSE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2016-02-17
PAUL MARK DAVIS
Director 2016-02-17
BRUCE MICHAEL RICHARDSON
Director 2017-10-05
LEON SMITH
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS KUMAR ROY
Director 2012-07-31 2017-11-17
JULIE BEGON
Company Secretary 2013-06-26 2016-02-17
ANDREW KEITH SUNDERLAND
Company Secretary 2014-05-01 2016-02-17
ANDREW KEITH SUNDERLAND
Director 2013-06-26 2016-02-17
FIONA CATHERINE BEMBRIDGE
Company Secretary 2010-03-03 2014-05-01
FIONA CATHERINE BEMBRIDGE
Director 2010-03-03 2014-05-01
JOSE DOMINGO MARIÑO-CASTELAO
Director 2014-02-12 2014-02-12
ELENA JIMENEZ BERGMAN
Director 2014-02-03 2014-02-03
NUNO LUZ
Director 2005-05-01 2014-02-03
ANDREW KEITH SUNDERLAND
Company Secretary 2010-07-07 2013-06-26
IAN PETER KENYON
Director 2010-07-26 2012-07-31
ANDREW RICHARD PINNINGTON
Director 2010-07-28 2011-06-30
TIMOTHY SIMON MORRIS
Company Secretary 2004-02-04 2010-03-03
TIMOTHY SIMON MORRIS
Director 2006-12-21 2010-03-03
CHARLES WILLIAM DUNSTONE
Director 1998-11-10 2009-04-01
ROGER WILLIAM TAYLOR
Director 2000-07-26 2009-04-01
SUE KHAN
Company Secretary 2006-12-21 2007-04-16
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2000-06-06 2006-12-22
DAVID PETER JOHN ROSS
Director 1998-12-04 2004-10-28
PIERRE CUILLERET
Director 2000-11-23 2004-01-31
DAVID PETER JOHN ROSS
Company Secretary 1998-12-04 2000-06-06
ADRIAN JOHN ALAN BOTT
Company Secretary 1998-11-10 1998-12-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-06 1998-11-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-06 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARK DAVIS SIMPLIFY DIGITAL SYSTEMS LIMITED Director 2016-03-31 CURRENT 2008-06-10 Dissolved 2017-07-18
PAUL MARK DAVIS SIMPLIFY DIGITAL LIMITED Director 2016-03-31 CURRENT 2007-02-12 Active
PAUL MARK DAVIS THE CARPHONE WAREHOUSE UK LIMITED Director 2016-02-17 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL MARK DAVIS ID MOBILE LIMITED Director 2016-02-17 CURRENT 2014-11-11 Active
PAUL MARK DAVIS CURRYS GROUP LIMITED Director 2015-08-14 CURRENT 1952-02-28 Active
PAUL MARK DAVIS CPW TECHNOLOGY SERVICES LIMITED Director 2012-07-19 CURRENT 1993-12-15 Liquidation
BRUCE MICHAEL RICHARDSON CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
BRUCE MICHAEL RICHARDSON KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
BRUCE MICHAEL RICHARDSON MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE UK LIMITED Director 2017-11-29 CURRENT 1999-08-12 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CWIAB LIMITED Director 2017-10-31 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2018-03-02 CURRENT 1949-12-23 Active
LEON SMITH DSG IRELAND LIMITED Director 2018-03-02 CURRENT 1929-06-27 Active - Proposal to Strike off
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH CPW ACTON FIVE LIMITED Director 2018-03-02 CURRENT 2006-03-10 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH CURRYS RETAIL GROUP LIMITED Director 2018-03-02 CURRENT 1999-09-24 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL HOLDINGS LIMITED Director 2018-03-02 CURRENT 1999-12-02 Active
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON
2024-02-05Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-05Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-05Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-05Audit exemption subsidiary accounts made up to 2023-04-29
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2023-04-28DIRECTOR APPOINTED MR JOHN SHENTON
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON
2022-10-11DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-10-11AP01DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-08-30CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-03-01SH20Statement by Directors
2021-03-01SH19Statement of capital on 2021-03-01 GBP 282.5018
2021-03-01CAP-SSSolvency Statement dated 22/02/21
2021-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2021-01-29AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-02-03AP01DIRECTOR APPOINTED MRS KATRINA JAMIESON
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/04/18
2019-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/04/18
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-28AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIS
2018-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/17
2018-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/17
2018-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/17
2018-01-09CH01Director's details changed for Mr Leon Smith on 2017-12-15
2017-11-30AP01DIRECTOR APPOINTED MR LEON SMITH
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS KUMAR ROY
2017-10-10AP01DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2017-03-02RP04CS01Second filing of Confirmation Statement dated 18/11/2016
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 28250180
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-03AUDAUDITOR'S RESIGNATION
2016-05-13AAFULL ACCOUNTS MADE UP TO 02/05/15
2016-04-09DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-25AP03Appointment of Julia Hui Ching Foo as company secretary on 2016-02-17
2016-02-25TM02Termination of appointment of Andrew Keith Sunderland on 2016-02-17
2016-02-25AP01DIRECTOR APPOINTED MR PAUL MARK DAVIS
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUNDERLAND
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE BEGON
2016-01-05RES01ADOPT ARTICLES 11/12/2015
2015-12-22AR0106/11/15 FULL LIST
2015-12-22AA01PREVEXT FROM 27/03/2015 TO 30/04/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 28250180
2014-11-12AR0106/11/14 FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MARIÑO-CASTELAO
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ELENA JIMENEZ BERGMAN
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-06-09AP03SECRETARY APPOINTED MR ANDREW KEITH SUNDERLAND
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEMBRIDGE
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA BEMBRIDGE
2014-02-12AP01DIRECTOR APPOINTED MR JOSE DOMINGO MARIÑO-CASTELAO
2014-02-10AP01DIRECTOR APPOINTED MISS ELENA JIMENEZ BERGMAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NUNO LUZ
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 28250180
2013-11-07AR0106/11/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR ANDREW KEITH SUNDERLAND
2013-06-26AP03SECRETARY APPOINTED MS JULIE BEGON
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SUNDERLAND
2012-11-27AR0106/11/12 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AP01DIRECTOR APPOINTED MR MARCUS ROY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENYON
2011-12-02AR0106/11/11 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PINNINGTON
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0106/11/10 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED MR ANDREW RICHARD PINNINGTON
2010-07-26AP01DIRECTOR APPOINTED MR IAN PETER KENYON
2010-07-07AP03SECRETARY APPOINTED MR ANDREW KEITH SUNDERLAND
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-10AP01DIRECTOR APPOINTED FIONA CATHERINE BEMBRIDGE
2010-03-10AP03SECRETARY APPOINTED FIONA CATHERINE BEMBRIDGE
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2009-12-07AR0106/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NUNO LUZ / 04/12/2009
2009-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 04/12/2009
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DUNSTONE
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2009-01-12AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-12-04363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-03122CONSO
2008-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-03RES13SHARES CONSOLIDATION 12/06/2008
2008-07-0388(2)AD 12/06/08 GBP SI 3@0.25=0.75 GBP IC 28250179/28250179.75
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288bSECRETARY RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29288bSECRETARY RESIGNED
2006-11-13363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02288aNEW DIRECTOR APPOINTED
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16288bDIRECTOR RESIGNED
2004-11-16363(288)DIRECTOR RESIGNED
2004-11-16363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-07-02288cSECRETARY'S PARTICULARS CHANGED
2004-06-1888(2)RAD 30/03/04--------- £ SI 11500000@1=11500000 £ IC 179/11500179
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD LONDON W3 6RS
2004-03-31123NC INC ALREADY ADJUSTED 23/03/04
2004-03-31RES04£ NC 1000/28251000 23/
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
1998-11-13Registered office changed on 13/11/98 from:\ 120 east road london N1 6AA
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47421 - Retail sale of mobile telephones

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to THE PHONE HOUSE HOLDINGS (UK) 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 THE PHONE HOUSE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PHONE HOUSE HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.237
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.097

This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones

Intangible Assets
Patents
We have not found any records of THE PHONE HOUSE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PHONE HOUSE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of THE PHONE HOUSE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PHONE HOUSE HOLDINGS (UK) 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 (47421 - Retail sale of mobile telephones) as THE PHONE HOUSE HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PHONE HOUSE HOLDINGS (UK) 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 THE PHONE HOUSE HOLDINGS (UK) 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 THE PHONE HOUSE HOLDINGS (UK) 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.