Warning: file_put_contents(c/00c82c4aa1cedf953561b37eab4c67cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Phoneray Limited, CF3 2UR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHONERAY LIMITED

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

This company is commonly known as Phoneray Limited. The company was founded 19 years ago and was given the registration number 05301637. The firm's registered office is in CARDIFF. You can find them at The Old Baptist Chapel Newport Road, Castleton, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PHONERAY LIMITED
Company Number:05301637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Baptist Chapel Newport Road, Castleton, Cardiff, CF3 2UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Penthouse, 56 Adventurers Quay, Cardiff Bay, Cardiff, CF10 4NP

Director02 November 2005Active
Brelston Court Barn, Marstow, Ross-On-Wye, HR9 6HF

Secretary20 August 2010Active
Thornhill, La Rue Des Chataigniers, St John, JE3 4DL

Secretary24 June 2005Active
28c Pembridge Crescent, London, W11 3DS

Secretary02 November 2005Active
47 Princes Road, Teddington, TW11 0RL

Secretary16 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2004Active
High Seas, Le Chemin Du Moulin St Ouen, Jersey, JE3 2FL

Director24 June 2005Active
Les Arbres Le Petit Clos, La Grande Rue St Mary, Jersey, JE3 3BP

Director24 June 2005Active
47 Princes Road, Teddington, TW11 0RL

Director16 March 2005Active
Little Tuckmans, Bar Lane, Horsham, RH13 9DL

Director16 March 2005Active
Chapel Farmhouse, Trellech Grange, Llanishen, NP16 6QR

Director19 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2004Active

People with Significant Control

Sirocco Holdings
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Hallmark House, L'Avenue De La Commune, Jersey, Jersey, JE3 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Leighton Hayward
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Wales
Address:3 Beachcliff, The Esplanade, Penarth, Wales, CF64 3AS
Nature of control:
  • Significant influence or control

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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

Change sail address company with old address new address.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Address

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

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Insolvency

Liquidation receiver cease to act receiver.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Insolvency

Liquidation receiver appointment of receiver.

Download
2018-05-15Insolvency

Liquidation receiver appointment of receiver.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.