Active
Company Information for THE PHONE HOUSE HOLDINGS (UK) LIMITED
1 PORTAL WAY, LONDON, W3 6RS,
|
Company Registration Number
03663563
Private Limited Company
Active |
Company Name | |
---|---|
THE PHONE HOUSE HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
1 PORTAL WAY LONDON W3 6RS Other companies in W3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIA HUI CHING FOO |
||
PAUL MARK DAVIS |
||
BRUCE MICHAEL RICHARDSON |
||
LEON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS KUMAR ROY |
Director | ||
JULIE BEGON |
Company Secretary | ||
ANDREW KEITH SUNDERLAND |
Company Secretary | ||
ANDREW KEITH SUNDERLAND |
Director | ||
FIONA CATHERINE BEMBRIDGE |
Company Secretary | ||
FIONA CATHERINE BEMBRIDGE |
Director | ||
JOSE DOMINGO MARIÑO-CASTELAO |
Director | ||
ELENA JIMENEZ BERGMAN |
Director | ||
NUNO LUZ |
Director | ||
ANDREW KEITH SUNDERLAND |
Company Secretary | ||
IAN PETER KENYON |
Director | ||
ANDREW RICHARD PINNINGTON |
Director | ||
TIMOTHY SIMON MORRIS |
Company Secretary | ||
TIMOTHY SIMON MORRIS |
Director | ||
CHARLES WILLIAM DUNSTONE |
Director | ||
ROGER WILLIAM TAYLOR |
Director | ||
SUE KHAN |
Company Secretary | ||
TIMOTHY JOSEPH GERARD O'GORMAN |
Company Secretary | ||
DAVID PETER JOHN ROSS |
Director | ||
PIERRE CUILLERET |
Director | ||
DAVID PETER JOHN ROSS |
Company Secretary | ||
ADRIAN JOHN ALAN BOTT |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLIFY DIGITAL SYSTEMS LIMITED | Director | 2016-03-31 | CURRENT | 2008-06-10 | Dissolved 2017-07-18 | |
SIMPLIFY DIGITAL LIMITED | Director | 2016-03-31 | CURRENT | 2007-02-12 | Active | |
THE CARPHONE WAREHOUSE UK LIMITED | Director | 2016-02-17 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ID MOBILE LIMITED | Director | 2016-02-17 | CURRENT | 2014-11-11 | Active | |
CURRYS GROUP LIMITED | Director | 2015-08-14 | CURRENT | 1952-02-28 | Active | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2012-07-19 | CURRENT | 1993-12-15 | Liquidation | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
KERERU LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MASTERCARE SERVICE AND DISTRIBUTION LIMITED | Director | 2018-03-06 | CURRENT | 1977-05-23 | Active | |
MOHUA LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
THE CARPHONE WAREHOUSE UK LIMITED | Director | 2017-11-29 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
CWIAB LIMITED | Director | 2017-10-31 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
KERERU LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MASTERCARE SERVICE AND DISTRIBUTION LIMITED | Director | 2018-03-06 | CURRENT | 1977-05-23 | Active | |
MOHUA LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2018-03-02 | CURRENT | 1949-12-23 | Active | |
DSG IRELAND LIMITED | Director | 2018-03-02 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2018-03-02 | CURRENT | 2006-03-10 | Active | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2018-03-02 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2018-03-02 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-09 | Active | |
CPW TULKETH MILL LIMITED | Director | 2018-03-02 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2018-03-02 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2018-03-02 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
CPW CP LIMITED | Director | 2018-01-17 | CURRENT | 2008-05-06 | Active | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
CWIAB LIMITED | Director | 2017-12-05 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2017-12-05 | CURRENT | 2008-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON | ||
Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 29/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-29 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN | ||
DIRECTOR APPOINTED MR JOHN SHENTON | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON | |
DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | ||
AP01 | DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | |
CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-01 GBP 282.5018 | |
CAP-SS | Solvency Statement dated 22/02/21 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARTIN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 | |
AP01 | DIRECTOR APPOINTED MRS KATRINA JAMIESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14 | |
TM02 | Termination of appointment of Catherine Springett on 2019-03-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | |
AP03 | Appointment of Mrs Catherine Springett as company secretary on 2018-12-17 | |
TM02 | Termination of appointment of Julia Hui Ching Foo on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 | |
CH01 | Director's details changed for Mr Leon Smith on 2017-12-15 | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS KUMAR ROY | |
AP01 | DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 18/11/2016 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 28250180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 02/05/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Julia Hui Ching Foo as company secretary on 2016-02-17 | |
TM02 | Termination of appointment of Andrew Keith Sunderland on 2016-02-17 | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUNDERLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE BEGON | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
AR01 | 06/11/15 FULL LIST | |
AA01 | PREVEXT FROM 27/03/2015 TO 30/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 28250180 | |
AR01 | 06/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE MARIÑO-CASTELAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA JIMENEZ BERGMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MR ANDREW KEITH SUNDERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA BEMBRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA BEMBRIDGE | |
AP01 | DIRECTOR APPOINTED MR JOSE DOMINGO MARIÑO-CASTELAO | |
AP01 | DIRECTOR APPOINTED MISS ELENA JIMENEZ BERGMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUNO LUZ | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 28250180 | |
AR01 | 06/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW KEITH SUNDERLAND | |
AP03 | SECRETARY APPOINTED MS JULIE BEGON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SUNDERLAND | |
AR01 | 06/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MARCUS ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KENYON | |
AR01 | 06/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PINNINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD PINNINGTON | |
AP01 | DIRECTOR APPOINTED MR IAN PETER KENYON | |
AP03 | SECRETARY APPOINTED MR ANDREW KEITH SUNDERLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED FIONA CATHERINE BEMBRIDGE | |
AP03 | SECRETARY APPOINTED FIONA CATHERINE BEMBRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NUNO LUZ / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 04/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES DUNSTONE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
122 | CONSO | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SHARES CONSOLIDATION 12/06/2008 | |
88(2) | AD 12/06/08 GBP SI 3@0.25=0.75 GBP IC 28250179/28250179.75 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 30/03/04--------- £ SI 11500000@1=11500000 £ IC 179/11500179 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD LONDON W3 6RS | |
123 | NC INC ALREADY ADJUSTED 23/03/04 | |
RES04 | £ NC 1000/28251000 23/ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
Registered office changed on 13/11/98 from:\ 120 east road london N1 6AA |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
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:
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. |