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

PHO TRADING LIMITED

15 CLERKENWELL GREEN, LONDON, EC1R 0DP,
Company Registration Number
05329479
Private Limited Company
Active

Company Overview

About Pho Trading Ltd
PHO TRADING LIMITED was founded on 2005-01-11 and has its registered office in London. The organisation's status is listed as "Active". Pho Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHO TRADING LIMITED
 
Legal Registered Office
15 CLERKENWELL GREEN
LONDON
EC1R 0DP
Other companies in EC1R
 
Previous Names
PHO (ST.JOHN STREET) LIMITED16/09/2011
PHO (UK) LIMITED18/02/2008
Filing Information
Company Number 05329479
Company ID Number 05329479
Date formed 2005-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 19/02/2023
Account next due 25/11/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108260735  
Last Datalog update: 2024-05-05 07:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHO TRADING 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 PHO TRADING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WALL
Company Secretary 2005-01-11
PATRICK JOSEPH MARRINAN
Director 2018-01-02
MARK RICHARD SMITH
Director 2015-09-15
JULIETTE VICTORIA WALL
Director 2005-01-11
STEPHEN WALL
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE TINDALL-DOMAN
Director 2011-03-09 2013-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-11 2005-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WALL PHO EMPLOYMENT LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
STEPHEN WALL PHO (BRIGHTON) LIMITED Company Secretary 2009-09-03 CURRENT 2009-09-03 Active
STEPHEN WALL PHO (WESTFIELD LONDON) LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active
STEPHEN WALL PHO (GREAT TITCHFIELD STREET) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
STEPHEN WALL PHO HOLDINGS LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
PATRICK JOSEPH MARRINAN PHO HOLDINGS LIMITED Director 2018-01-02 CURRENT 2007-04-02 Active
PATRICK JOSEPH MARRINAN PHO 2012 LIMITED Director 2018-01-02 CURRENT 2012-01-18 Active
MARK RICHARD SMITH VLDNS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARK RICHARD SMITH PHO HOLDINGS LIMITED Director 2015-09-15 CURRENT 2007-04-02 Active
MARK RICHARD SMITH PHO 2012 LIMITED Director 2015-09-15 CURRENT 2012-01-18 Active
MARK RICHARD SMITH CERG SMITH LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2014-05-27
JULIETTE VICTORIA WALL PHO 2012 LIMITED Director 2012-07-26 CURRENT 2012-01-18 Active
JULIETTE VICTORIA WALL PHO (WARDOUR STREET) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
JULIETTE VICTORIA WALL PHO EMPLOYMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
JULIETTE VICTORIA WALL PHO (BRIGHTON) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
JULIETTE VICTORIA WALL PHO (WESTFIELD LONDON) LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
JULIETTE VICTORIA WALL PHO (GREAT TITCHFIELD STREET) LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
JULIETTE VICTORIA WALL PHO HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
STEPHEN WALL OHIO 123 LTD Director 2014-11-07 CURRENT 2011-03-14 In Administration/Administrative Receiver
STEPHEN WALL RED'S SMOQUE (HOLDINGS) LIMITED Director 2014-11-07 CURRENT 2013-01-09 Active - Proposal to Strike off
STEPHEN WALL PHO 2012 LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
STEPHEN WALL PHO (WARDOUR STREET) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
STEPHEN WALL PHO EMPLOYMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
STEPHEN WALL PHO (BRIGHTON) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
STEPHEN WALL PHO (WESTFIELD LONDON) LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
STEPHEN WALL PHO (GREAT TITCHFIELD STREET) LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
STEPHEN WALL PHO HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-04-02 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
2023-11-24FULL ACCOUNTS MADE UP TO 19/02/23
2023-10-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALL
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 053294790015
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 053294790016
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 053294790014
2023-03-07DIRECTOR APPOINTED MR WAYNE JOHN DEJAGER
2023-03-01FULL ACCOUNTS MADE UP TO 20/02/22
2023-02-21APPOINTMENT TERMINATED, DIRECTOR KEVIN GLENN DAVIES
2023-02-20Current accounting period shortened from 26/02/23 TO 25/02/23
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053294790013
2022-02-25AA01Current accounting period shortened from 28/02/22 TO 26/02/22
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-16DIRECTOR APPOINTED MR KEVIN GLENN DAVIES
2021-12-16AP01DIRECTOR APPOINTED MR KEVIN GLENN DAVIES
2021-12-02AAFULL ACCOUNTS MADE UP TO 21/02/21
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053294790012
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE VICTORIA WALL
2021-08-04TM02Termination of appointment of Stephen Wall on 2021-08-02
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053294790011
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053294790009
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-03-23AAFULL ACCOUNTS MADE UP TO 23/02/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053294790010
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 25/02/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMITH
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR PATRICK MARRINAN
2017-12-05AAFULL ACCOUNTS MADE UP TO 26/02/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR MARK RICHARD SMITH
2015-11-06AAFULL ACCOUNTS MADE UP TO 01/03/15
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-07RES13RE-FACILITIES AGREEMENT 30/06/2015
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053294790009
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 23/02/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TINDALL-DOMAN
2013-09-27AAFULL ACCOUNTS MADE UP TO 24/02/13
2013-01-23AR0111/01/13 ANNUAL RETURN FULL LIST
2012-11-27MG01Particulars of a mortgage or charge / charge no: 8
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 26/02/12
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE VICTORIA WALL / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE TINDALL-DOMAN / 04/09/2012
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WALL / 04/09/2012
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2012-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-07AR0111/01/12 FULL LIST
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/11
2011-09-16RES15CHANGE OF NAME 08/09/2011
2011-09-16CERTNMCOMPANY NAME CHANGED PHO (ST.JOHN STREET) LIMITED CERTIFICATE ISSUED ON 16/09/11
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-08AP01DIRECTOR APPOINTED MRS ZOE TINDALL-DOMAN
2011-03-07AR0111/01/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0111/01/10 FULL LIST
2009-10-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WALL / 30/05/2007
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / JULIETTE WALL / 30/05/2007
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-18CERTNMCOMPANY NAME CHANGED PHO (UK) LIMITED CERTIFICATE ISSUED ON 18/02/08
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB
2007-06-14225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-03363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-1788(2)RAD 02/02/06--------- £ SI 10@1=10 £ IC 90/100
2006-01-18363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 14 VICTORIA PARK ROAD LONDON E9 7ND
2005-01-2488(2)RAD 11/01/05--------- £ SI 89@1=89 £ IC 1/90
2005-01-11288bSECRETARY RESIGNED
2005-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PHO TRADING 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 PHO TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-11-27 Outstanding COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
RENT DEPOSIT DEED 2012-01-28 Outstanding STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED
LEGAL CHARGE 2012-01-06 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2011-12-30 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-07-21 Outstanding STRATFORD CITY DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2008-04-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-02-15 Satisfied CLYDESDALE BANK PLC
SECURITY DEPOSIT DEED 2005-04-28 Outstanding AQUA DREAMS INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of PHO TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHO TRADING LIMITED
Trademarks
We have not found any records of PHO TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHO TRADING 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 (56101 - Licensed restaurants) as PHO TRADING LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PHO TRADING 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.
Import/Export of Goods
Goods imported/exported by PHO TRADING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0022087010Liqueurs and cordials, in containers holding <= 2 l
2015-06-0122087010Liqueurs and cordials, in containers holding <= 2 l
2015-06-0022087010Liqueurs and cordials, in containers holding <= 2 l
2014-10-0122087010Liqueurs and cordials, in containers holding <= 2 l
2014-01-0122087010Liqueurs and cordials, in containers holding <= 2 l
2013-03-0122089069Spirituous beverages, in containers holding <= 2 l (excl. ouzo, spirits, liqueurs and cordials)
2011-09-0122087010Liqueurs and cordials, in containers holding <= 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHO TRADING 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 PHO TRADING 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.