UKBizDB.co.uk

PHUNWARE UK LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:44 Grand Parade, Brighton, United Kingdom, BN2 9QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Grand Parade, Brighton, United Kingdom, BN2 9QA

Director30 April 2023Active
44, Grand Parade, Brighton, United Kingdom, BN2 9QA

Director30 April 2023Active
4, Tewkesbury Avenue, Hale, Altrincham, England, WA15 8PN

Secretary17 December 2012Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Secretary12 January 2015Active
Tall Trees Farm, Noahs Ark Lane, Great Warford, Knutsford, United Kingdom, WA16 7AX

Secretary12 April 2010Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH

Director01 September 2011Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH

Director17 December 2012Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, WC2B 5NH

Director19 December 2014Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH

Director12 April 2010Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH

Director12 April 2010Active
44, Grand Parade, Brighton, United Kingdom, BN2 9QA

Director19 December 2014Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH

Director01 August 2011Active
44, Grand Parade, Brighton, United Kingdom, BN2 9QA

Director19 December 2014Active
2nd, Floor Lupus House, 11-13 Macklin Street Covent Garden, London, England, WC2B 5NH

Director01 August 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Address

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

Download
2017-05-04Address

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

Download

Copyright © 2024. All rights reserved.