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.