This company is commonly known as Phunware Uk Limited. The company was founded 14 years ago and was given the registration number 07220617. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 73110 - Advertising agencies.
Name | : | PHUNWARE UK LIMITED |
---|---|---|
Company Number | : | 07220617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Grand Parade, Brighton, United Kingdom, BN2 9QA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Grand Parade, Brighton, United Kingdom, BN2 9QA | Director | 30 April 2023 | Active |
44, Grand Parade, Brighton, United Kingdom, BN2 9QA | Director | 30 April 2023 | Active |
4, Tewkesbury Avenue, Hale, Altrincham, England, WA15 8PN | Secretary | 17 December 2012 | Active |
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ | Secretary | 12 January 2015 | Active |
Tall Trees Farm, Noahs Ark Lane, Great Warford, Knutsford, United Kingdom, WA16 7AX | Secretary | 12 April 2010 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH | Director | 01 September 2011 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH | Director | 17 December 2012 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, WC2B 5NH | Director | 19 December 2014 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH | Director | 12 April 2010 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH | Director | 12 April 2010 | Active |
44, Grand Parade, Brighton, United Kingdom, BN2 9QA | Director | 19 December 2014 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH | Director | 01 August 2011 | Active |
44, Grand Parade, Brighton, United Kingdom, BN2 9QA | Director | 19 December 2014 | Active |
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH | Director | 01 August 2011 | Active |
Mr Russell Buyse | ||
Notified on | : | 30 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 44, Grand Parade, Brighton, United Kingdom, BN2 9QA |
Nature of control | : |
|
Mr Alan Scott Knitowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 44, Grand Parade, Brighton, United Kingdom, BN2 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.