UKBizDB.co.uk

PHONELAND LIMITED

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

This company is commonly known as Phoneland Limited. The company was founded 30 years ago and was given the registration number 02864655. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 31 Dashwood Avenue, High Wycombe, Buckinghamshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PHONELAND LIMITED
Company Number:02864655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Germander Way, Bicester, Great Britain, OX26 3WB

Director01 September 2002Active
62 Corncrake Way, Langford Village, Bicester, OX26 6UE

Secretary31 December 2004Active
54 London Road, Milton Common, Thame, OX9 2JL

Secretary12 November 1993Active
55 Carrington Road, High Wycombe, HP12 3HU

Secretary06 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 1993Active
97, Willow Drive, Bicester, 0X26 3XF

Director01 September 2008Active
Thistledown Cottage, Staplehurst Farm, Weston On The Green, OX25 3QU

Director01 December 2001Active
54 London Road, Milton Common, Thame, OX9 2JL

Director12 November 1993Active
54 London Road, Milton Common, Thame, OX9 2JL

Director10 February 1994Active
C/O Hobby House, 54 London Road, Milton Common, OX9 2JL

Director01 September 2004Active
C/O Hobby House, 54 London Road, Milton Common, OX9 2JL

Director29 August 1997Active
Stoke House Risborough Road, Stoke Mandeville, Aylesbury, HP22 5UP

Director12 November 1993Active
Stoke House, Stoke Mandeville, HP22 5UP

Director10 February 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 October 1993Active

People with Significant Control

Mr Anthony Edward Giddy
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Hobby House, 54 London Road, Thame, England, OX9 2JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Dean Alfred Giddy
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:15 Germander Way, Germander Way, Bicester, England, OX26 3WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.