UKBizDB.co.uk

PHANTOM LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phantom Ltd.. The company was founded 22 years ago and was given the registration number 04375260. The firm's registered office is in STOCKPORT. You can find them at Unit D7, Pear Mill Stockport Road West, Bredbury, Stockport, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PHANTOM LTD.
Company Number:04375260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit D7, Pear Mill Stockport Road West, Bredbury, Stockport, England, SK6 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, Bredbury Industrial Estate, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Director06 October 2021Active
Trinity House, Bredbury Industrial Estate, Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN

Director14 July 2022Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary15 February 2002Active
123 London Road South, Poynton, SK12 1LG

Director28 June 2005Active
3 Vicarage Lane, Poynton, Stockport, SK12 1BG

Director15 February 2002Active
Unit D7, Pear Mill, Stockport Road West, Bredbury, Stockport, England, SK6 2BP

Director01 December 2004Active
8 Belford Avenue, Denton, Manchester, M34 2LE

Director15 February 2002Active
Unit D7, Pear Mill, Stockport Road West, Bredbury, Stockport, England, SK6 2BP

Director23 August 2002Active
154-156, Higher Hillgate, Stockport, SK1 3QT

Director25 November 2010Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director15 February 2002Active

People with Significant Control

Moving Intelligence B.V.
Notified on:06 October 2021
Status:Active
Country of residence:Netherlands
Address:Hogeweg 33, 5301 Lb, Zaltbommel, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C2 Holdings Limited
Notified on:16 February 2020
Status:Active
Country of residence:United Kingdom
Address:Silk House, Park Green, Macclesfield, United Kingdom, SK11 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
C2 Holdings Limited
Notified on:21 July 2017
Status:Active
Country of residence:England
Address:Silk House, Park Green, Macclesfield, England, SK11 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John Cherry
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Unit D7, Pear Mill, Stockport Road West, Stockport, England, SK6 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Cherry
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit D7, Pear Mill, Stockport Road West, Stockport, England, SK6 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-03-19Change of name

Certificate change of name company.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-08Accounts

Change account reference date company current extended.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.