UKBizDB.co.uk

PHYTOMONES LTD

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

This company is commonly known as Phytomones Ltd. The company was founded 12 years ago and was given the registration number 07690943. The firm's registered office is in LONDON. You can find them at 142 International House, 142 Cromwell Road, Kensington, London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:PHYTOMONES LTD
Company Number:07690943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:142 International House, 142 Cromwell Road, Kensington, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, International House, 142 Cromwell Road, Kensington, London, England, SW7 4EF

Director05 August 2017Active
5 St Pauls Place, Islington, London, United Kingdom, N1 2QD

Secretary03 May 2012Active
Flat 26 Jfk, Royal Connaught Drive, Bushey, England, WD23 2RA

Director01 March 2017Active
5 St Pauls Place, Islington, London, United Kingdom, N1 2QD

Director03 May 2012Active
Flat B, 29th Floor, Tower 11, Carribbean Coast, China,

Director31 May 2012Active
Flat 4, 40-42 William Iv Street, London, United Kingdom, WC2N 4DD

Director04 July 2011Active
21 G Tower 15, Caribbean Coast, Tung Chung, Hong Kong,

Corporate Director31 March 2017Active

People with Significant Control

Mrs Jane Atherton
Notified on:01 October 2018
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:133c, Englefield Road, London, England, N1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Anthony Atherton
Notified on:04 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:142, International House, 142 Cromwell Road, London, England, SW7 4EF
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Capital

Capital allotment shares.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-07-19Address

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

Download
2017-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-16Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.