The Phone House Holdings (Uk) Limited

  • Active
  • Incorporated on 6 Nov 1998

Reg Address: 1 Portal Way, London W3 6RS

Previous Names:
Addlock Limited - 6 Nov 1998

Company Classifications:
61900 - Other telecommunications activities
47421 - Retail sale of mobile telephones


  • Summary The company with name "The Phone House Holdings (Uk) Limited" is a ltd and located in 1 Portal Way, London W3 6RS. The Phone House Holdings (Uk) Limited is currently in active status and it was incorporated on 6 Nov 1998 (25 years 10 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Phone House Holdings (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Shenton Director 25 Apr 2023 British Active
2 Shalini Karen Bernadine Semon Director 10 Oct 2022 British Resigned
20 May 2024
3 Richard Martin Director 29 Jan 2021 British Active
4 Richard Martin Director 29 Jan 2021 British Resigned
3 May 2023
5 Katrina Jamieson Director 30 Jan 2020 British Resigned
1 Nov 2022
6 Katrina Jamieson Director 30 Jan 2020 British Active
7 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
8 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
9 Sarah Thomas Secretary 14 Mar 2019 - Active
10 Alistair Gibson Director 4 Jan 2019 British Resigned
30 Jan 2020
11 Catherine Springett Secretary 17 Dec 2018 - Resigned
14 Mar 2019
12 Leon Smith Director 29 Nov 2017 British Resigned
30 Jan 2020
13 Bruce Michael Richardson Director 5 Oct 2017 British,South African Resigned
4 Jan 2019
14 Bruce Michael Richardson Director 5 Oct 2017 British,South African Resigned
4 Jan 2019
15 Julia Hui Ching Foo Secretary 17 Feb 2016 - Resigned
17 Dec 2018
16 Paul Mark Davis Director 17 Feb 2016 British Resigned
12 Jul 2018
17 Andrew Keith Sunderland Secretary 1 May 2014 - Resigned
17 Feb 2016
18 Jose Domingo Mariã‘O-Castelao Director 12 Feb 2014 Spanish Resigned
12 Feb 2014
19 Elena Jimenez Bergman Director 3 Feb 2014 Spanish Resigned
3 Feb 2014
20 Julie Begon Secretary 26 Jun 2013 - Resigned
17 Feb 2016
21 Philip Didlick Director 26 Jun 2013 - Resigned
17 Feb 2016
22 Marcus Roy Director 31 Jul 2012 British Resigned
17 Nov 2017
23 Andrew Richard Pinnington Director 28 Jul 2010 British Resigned
30 Jun 2011
24 Ian Peter Kenyon Director 26 Jul 2010 British Resigned
31 Jul 2012
25 Julia Victoria Garlick Secretary 7 Jul 2010 British Resigned
26 Jun 2013
26 Fiona Catherine Bembridge Director 3 Mar 2010 British Resigned
1 May 2014
27 Fiona Catherine Bembridge Secretary 3 Mar 2010 - Resigned
1 May 2014
28 Timothy Simon Morris Director 21 Dec 2006 - Resigned
3 Mar 2010
29 Sue Khan Secretary 21 Dec 2006 - Resigned
16 Apr 2007
30 Nuno Luz Director 1 May 2005 Portuguese Resigned
3 Feb 2014
31 Timothy Simon Morris Secretary 4 Feb 2004 - Resigned
3 Mar 2010
32 Pierre Cuilleret Director 23 Nov 2000 French Resigned
31 Jan 2004
33 Roger William Taylor Director 26 Jul 2000 British Resigned
1 Apr 2009
34 Roger William Taylor Director 26 Jul 2000 British Resigned
1 Apr 2009
35 Timothy Joseph Gerard O'Gorman Secretary 6 Jun 2000 British Resigned
22 Dec 2006
36 David Peter John Ross Director 4 Dec 1998 British Resigned
28 Oct 2004
37 David Peter John Ross Secretary 4 Dec 1998 British Resigned
6 Jun 2000
38 Adrian John Alan Bott Secretary 10 Nov 1998 British Resigned
4 Dec 1998
39 Charles William Dunstone Director 10 Nov 1998 British Resigned
1 Apr 2009
40 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 6 Nov 1998 - Resigned
10 Nov 1998
41 HALLMARK REGISTRARS LIMITED Nominee Director 6 Nov 1998 - Resigned
10 Nov 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Carphone Warehouse Europe Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Phone House Holdings (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
2 Accounts - Audit Exemption Subsiduary 5 Feb 2024 Download PDF
3 Other - Legacy 5 Feb 2024 Download PDF
4 Accounts - Legacy 5 Feb 2024 Download PDF
5 Other - Legacy 5 Feb 2024 Download PDF
6 Confirmation Statement - No Updates 22 Aug 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 3 May 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 28 Apr 2023 Download PDF
9 Accounts - Audit Exemption Subsiduary 30 Jan 2023 Download PDF
10 Other - Legacy 30 Jan 2023 Download PDF
11 Other - Legacy 30 Jan 2023 Download PDF
12 Accounts - Legacy 30 Jan 2023 Download PDF
13 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 11 Oct 2022 Download PDF
2 Pages
15 Confirmation Statement - No Updates 30 Aug 2022 Download PDF
16 Resolution 1 Mar 2021 Download PDF
1 Pages
17 Capital - Legacy 1 Mar 2021 Download PDF
1 Pages
18 Capital - Statement Company With Date Currency Figure 1 Mar 2021 Download PDF
3 Pages
19 Insolvency - Legacy 1 Mar 2021 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 29 Jan 2021 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 29 Jan 2021 Download PDF
1 Pages
22 Accounts - Audit Exemption Subsiduary 16 Dec 2020 Download PDF
15 Pages
23 Accounts - Legacy 16 Dec 2020 Download PDF
221 Pages
24 Other - Legacy 16 Dec 2020 Download PDF
1 Pages
25 Other - Legacy 16 Dec 2020 Download PDF
3 Pages
26 Confirmation Statement - No Updates 21 Aug 2020 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
28 Other - Legacy 4 Feb 2020 Download PDF
1 Pages
29 Other - Legacy 4 Feb 2020 Download PDF
3 Pages
30 Accounts - Legacy 4 Feb 2020 Download PDF
194 Pages
31 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
32 Accounts - Audit Exemption Subsiduary 4 Feb 2020 Download PDF
18 Pages
33 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
35 Confirmation Statement - No Updates 30 Aug 2019 Download PDF
3 Pages
36 Officers - Appoint Person Secretary Company With Name Date 25 Mar 2019 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2019 Download PDF
1 Pages
38 Other - Legacy 4 Feb 2019 Download PDF
3 Pages
39 Accounts - Audit Exemption Subsiduary 4 Feb 2019 Download PDF
18 Pages
40 Accounts - Legacy 4 Feb 2019 Download PDF
168 Pages
41 Other - Legacy 4 Feb 2019 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
44 Officers - Appoint Person Secretary Company With Name Date 28 Dec 2018 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
46 Confirmation Statement - No Updates 21 Aug 2018 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 14 Aug 2018 Download PDF
1 Pages
48 Accounts - Legacy 5 Feb 2018 Download PDF
164 Pages
49 Other - Legacy 5 Feb 2018 Download PDF
1 Pages
50 Other - Legacy 5 Feb 2018 Download PDF
3 Pages
51 Accounts - Audit Exemption Subsiduary 5 Feb 2018 Download PDF
21 Pages
52 Officers - Change Person Director Company With Change Date 9 Jan 2018 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 30 Nov 2017 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 30 Nov 2017 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 10 Oct 2017 Download PDF
2 Pages
56 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
57 Accounts - Audit Exemption Subsiduary 2 May 2017 Download PDF
20 Pages
58 Accounts - Legacy 25 Apr 2017 Download PDF
160 Pages
59 Other - Legacy 25 Apr 2017 Download PDF
3 Pages
60 Other - Legacy 25 Apr 2017 Download PDF
1 Pages
61 Miscellaneous - Legacy 2 Mar 2017 Download PDF
5 Pages
62 Confirmation Statement - Updates 18 Nov 2016 Download PDF
6 Pages
63 Auditors - Resignation Company 3 Jun 2016 Download PDF
1 Pages
64 Accounts - Full 13 May 2016 Download PDF
17 Pages
65 Gazette - Filings Brought Up To Date 9 Apr 2016 Download PDF
1 Pages
66 Gazette - Notice Compulsory 5 Apr 2016 Download PDF
1 Pages
67 Officers - Termination Director Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
68 Officers - Appoint Person Secretary Company With Name Date 25 Feb 2016 Download PDF
2 Pages
69 Officers - Termination Secretary Company With Name Termination Date 25 Feb 2016 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
2 Pages
71 Officers - Termination Secretary Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
72 Resolution 5 Jan 2016 Download PDF
16 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2015 Download PDF
5 Pages
74 Accounts - Change Account Reference Date Company Previous Extended 22 Dec 2015 Download PDF
1 Pages
75 Accounts - Full 15 Apr 2015 Download PDF
18 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2014 Download PDF
4 Pages
77 Officers - Termination Director Company With Name Termination Date 29 Oct 2014 Download PDF
1 Pages
78 Officers - Termination Director Company With Name Termination Date 29 Oct 2014 Download PDF
1 Pages
79 Accounts - Full 26 Jun 2014 Download PDF
17 Pages
80 Officers - Termination Secretary Company With Name 9 Jun 2014 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 9 Jun 2014 Download PDF
1 Pages
82 Officers - Appoint Person Secretary Company With Name 9 Jun 2014 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 12 Feb 2014 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 10 Feb 2014 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2013 Download PDF
6 Pages
87 Officers - Appoint Person Director Company With Name 26 Jun 2013 Download PDF
2 Pages
88 Officers - Appoint Person Secretary Company With Name 26 Jun 2013 Download PDF
1 Pages
89 Officers - Termination Secretary Company With Name 26 Jun 2013 Download PDF
1 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
6 Pages
91 Accounts - Full 26 Nov 2012 Download PDF
17 Pages
92 Officers - Appoint Person Director Company With Name 9 Aug 2012 Download PDF
2 Pages
93 Officers - Termination Director Company With Name 7 Aug 2012 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2011 Download PDF
6 Pages
95 Accounts - Full 21 Nov 2011 Download PDF
19 Pages
96 Officers - Termination Director Company With Name 30 Jun 2011 Download PDF
1 Pages
97 Accounts - Full 13 Jan 2011 Download PDF
20 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2010 Download PDF
7 Pages
99 Officers - Appoint Person Director Company With Name 28 Jul 2010 Download PDF
2 Pages
100 Officers - Appoint Person Director Company With Name 26 Jul 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Beacon Family Services Cic
Mutual People: Katrina Jamieson
Active
2 Baby Lifeline Limited
Mutual People: Katrina Jamieson
Active
3 Dsg Corporate Services Limited
Mutual People: Katrina Jamieson
Active
4 Dsg International Holdings Limited
Mutual People: Katrina Jamieson
Active
5 Dsg Overseas Investments Limited
Mutual People: Katrina Jamieson
Active
6 Dsg International Retail Properties Limited
Mutual People: Katrina Jamieson
Active
7 Dsg Ireland Limited
Mutual People: Katrina Jamieson
dissolved
8 Cpw Acton Five Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
9 Mohua Limited
Mutual People: Katrina Jamieson
dissolved
10 Cpw Technology Services Limited
Mutual People: Katrina Jamieson , Richard Martin
Liquidation
11 Cpw Tulketh Mill Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
12 Cpw Brands 2 Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
13 Cpw Cp Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
14 New Cpwm Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
15 Carphone Warehouse Europe Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
16 Dsg Card Handling Services Limited
Mutual People: Katrina Jamieson
dissolved
17 Dsg European Investments Limited
Mutual People: Katrina Jamieson
Active
18 Currys Retail Group Limited
Mutual People: Katrina Jamieson
Active
19 Kereru Limited
Mutual People: Katrina Jamieson
dissolved
20 The Carphone Warehouse (Digital) Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
21 The Carphone Warehouse Uk Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
22 Mastercare Service And Distribution Limited
Mutual People: Katrina Jamieson
Active
23 Currys Holdings Limited
Mutual People: Katrina Jamieson
Active
24 Simplify Digital Limited
Mutual People: Richard Martin
Active
25 Talkm Limited
Mutual People: Richard Martin
dissolved
26 Id Mobile Limited
Mutual People: Richard Martin
Active