Company Information for PHASE FOCUS LIMITED
125 WOOD STREET, LONDON, EC2V 7AW,
|
Company Registration Number
05856137
Private Limited Company
Active |
Company Name | |
---|---|
PHASE FOCUS LIMITED | |
Legal Registered Office | |
125 WOOD STREET LONDON EC2V 7AW Other companies in S3 | |
Company Number | 05856137 | |
---|---|---|
Company ID Number | 05856137 | |
Date formed | 2006-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB890469485 |
Last Datalog update: | 2023-07-05 10:25:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PENNSEC LIMITED |
||
PAUL DAVID ATHERTON |
||
CHARLES JOHN ARTHUR HOLROYD |
||
MARTIN JAMES HUMPHRY |
||
IP2IPO SERVICES LIMITED |
||
DUNCAN ALEXANDER WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUEL LIMITED |
Company Secretary | ||
IAN PYKETT |
Director | ||
JOHN MARIUS RODENBURG |
Director | ||
DAVID GRAHAM BAYNES |
Company Secretary | ||
DAVID GRAHAM BAYNES |
Director | ||
NEIL LOXLEY |
Director | ||
JONATHAN EASTON BLAKESLEY FISH |
Director | ||
JAMES MACARTHUR GEORGE SALMON |
Director | ||
STUART ARTHUR GALL |
Director | ||
PETER LEONARD GRANT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUDGES SCIENTIFIC PLC | Director | 2018-06-01 | CURRENT | 2002-11-21 | Active | |
CONCIRRUS LTD | Director | 2018-07-23 | CURRENT | 2011-09-30 | Active | |
ARTIOS PHARMA LIMITED | Director | 2018-06-25 | CURRENT | 2015-12-29 | Active | |
CRYSALIN LIMITED | Director | 2018-06-21 | CURRENT | 2007-04-27 | Liquidation | |
SILICON MICROGRAVITY LIMITED | Director | 2018-06-06 | CURRENT | 2014-09-16 | Active | |
IESO DIGITAL HEALTH LIMITED | Director | 2018-04-26 | CURRENT | 2000-09-01 | Active | |
PERACHEM HOLDINGS PLC | Director | 2018-04-26 | CURRENT | 2005-04-15 | Liquidation | |
NEXEON LIMITED | Director | 2018-04-18 | CURRENT | 2006-02-22 | Active | |
EPSILON-3 BIO LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-18 | Liquidation | |
APCINTEX LIMITED | Director | 2018-04-05 | CURRENT | 2014-06-16 | Active | |
KUUR THERAPEUTICS LIMITED | Director | 2018-03-28 | CURRENT | 2005-11-11 | Liquidation | |
OXFORD BIOTRANS LIMITED | Director | 2018-03-27 | CURRENT | 2013-08-14 | Active | |
OXULAR LIMITED | Director | 2018-03-27 | CURRENT | 2014-11-27 | Active | |
WAVE OPTICS LIMITED | Director | 2018-03-26 | CURRENT | 2012-09-05 | Active | |
TELECTICA LTD | Director | 2018-03-22 | CURRENT | 2012-12-11 | Active | |
TEYA REWARDS LTD. | Director | 2018-03-21 | CURRENT | 2013-05-03 | Active | |
IMPRESSION TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2012-03-30 | Active | |
COVENTRY INTERNATIONAL PRESSING COMPANY LTD | Director | 2018-03-13 | CURRENT | 2015-02-02 | Active | |
PULMOCIDE LIMITED | Director | 2018-03-12 | CURRENT | 2007-03-23 | Active | |
CARDIAN LIMITED | Director | 2018-03-12 | CURRENT | 2016-12-21 | Liquidation | |
AUTIFONY THERAPEUTICS LIMITED | Director | 2018-03-12 | CURRENT | 2011-02-25 | Active | |
INIVATA LIMITED | Director | 2018-03-07 | CURRENT | 2014-07-23 | Active | |
SAM LABS LTD. | Director | 2018-02-28 | CURRENT | 2014-04-23 | Active | |
MISSION THERAPEUTICS LIMITED | Director | 2018-02-15 | CURRENT | 2011-05-11 | Active | |
STORM THERAPEUTICS LIMITED | Director | 2018-02-14 | CURRENT | 2015-04-21 | Active | |
ECONIC TECHNOLOGIES LTD | Director | 2018-02-14 | CURRENT | 2011-06-24 | Active | |
SPIREA LIMITED | Director | 2017-12-14 | CURRENT | 2015-10-09 | Active | |
MOA TECHNOLOGY LIMITED | Director | 2017-10-25 | CURRENT | 2017-08-02 | Active | |
PANCREGENESIS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-07-14 | Active | |
CHROMOSOL LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
ALESI SURGICAL LIMITED | Director | 2017-03-02 | CURRENT | 2007-03-01 | Active | |
ART OF XEN LIMITED | Director | 2017-02-22 | CURRENT | 2001-06-15 | Active | |
ACCELERCOMM LTD | Director | 2016-12-21 | CURRENT | 2016-03-04 | Active | |
MICROBIOTICA LIMITED | Director | 2016-12-15 | CURRENT | 2016-07-08 | Active | |
CELLTRON NETWORKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
APERIO PHARMA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIXERGY LIMITED | Director | 2016-08-26 | CURRENT | 2014-07-18 | Active | |
UNIPHY LIMITED | Director | 2016-07-11 | CURRENT | 2016-02-12 | Active | |
DYNAMIC VISION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
ULTRALEAP HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-03-08 | Active | |
DEFENITION LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
CERYX MEDICAL LIMITED | Director | 2016-05-03 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
ASTERION LIMITED | Director | 2016-03-08 | CURRENT | 2000-12-21 | Active | |
FLUID PHARMA LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ZEETTA NETWORKS LIMITED | Director | 2015-12-22 | CURRENT | 2015-01-20 | Active | |
NAVENIO LIMITED | Director | 2015-12-04 | CURRENT | 2015-10-28 | Active | |
ADJUVANTIX LIMITED | Director | 2015-10-09 | CURRENT | 1999-10-28 | Dissolved 2016-07-12 | |
RELITECT LIMITED | Director | 2015-02-20 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
8POWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
ULTRAMATIS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
DUKOSI LIMITED | Director | 2014-11-19 | CURRENT | 2003-11-27 | Active | |
MAGNOMATICS LIMITED | Director | 2014-11-07 | CURRENT | 2006-07-17 | Active | |
PERPETUUM LIMITED | Director | 2014-10-01 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
EIGHT19 LIMITED | Director | 2014-09-22 | CURRENT | 2010-07-22 | Active | |
UMIP PROJECT 001 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
BOXARR LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-20 | Active | |
EXTRAJECT TECHNOLOGIES LTD | Director | 2014-07-23 | CURRENT | 2013-01-21 | Active | |
MEDELLA THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
PH THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2013-03-06 | Active | |
UMIP PROJECT 002 LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
CREAVO MEDICAL TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Liquidation | |
OXSYBIO LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Director | 2013-12-23 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
SPINETIC ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
UBIQUIGENT LTD | Director | 2013-04-04 | CURRENT | 2009-07-10 | Active | |
AZURI TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-07-10 | Active | |
PHOTOPHARMICA LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
OXEHEALTH LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-31 | Active | |
OXFORD DRUG DESIGN LIMITED | Director | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
SEREN PHOTONICS LIMITED | Director | 2012-03-06 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
PHOTOPHARMICA LEEDS LIMITED | Director | 2011-09-22 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
FIRST LIGHT FUSION LIMITED | Director | 2011-06-30 | CURRENT | 2011-03-08 | Active | |
UNION LIFE SCIENCES LIMITED | Director | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ARKIVUM LIMITED | Director | 2011-03-24 | CURRENT | 2011-02-15 | Active | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
CH4E LIMITED | Director | 2011-02-18 | CURRENT | 2009-01-07 | Dissolved 2016-10-27 | |
MBS DIRECTOR LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MBS SECRETARIAL LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MODERN BIOSCIENCES NOMINEES LIMITED | Director | 2009-08-04 | CURRENT | 2007-06-14 | Active | |
MODERN BIOSCIENCES LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-05 | Active | |
C-CAPTURE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
AMAETHON LIMITED | Director | 2009-04-17 | CURRENT | 2003-07-30 | Liquidation | |
AZELLON LTD | Director | 2009-01-05 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
POLAR OLED LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Director | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
IKSUDA THERAPEUTICS LIMITED | Director | 2008-09-04 | CURRENT | 2007-11-21 | Active | |
DISPERSIA LIMITED | Director | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Director | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Director | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Director | 2008-07-25 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO AI LIMITED | Director | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
EMDOT LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
MDL 2016 LIMITED | Director | 2007-02-22 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 | |
SURREY NANOSYSTEMS LIMITED | Director | 2006-11-28 | CURRENT | 1999-06-02 | Active | |
PHARMINOX LIMITED | Director | 2006-09-15 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Director | 2006-06-28 | CURRENT | 2002-06-21 | Liquidation | |
CAMBRIDGE BIOFLOW LIMITED | Director | 2012-09-24 | CURRENT | 2012-09-24 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Remove statement of company's objects 01/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Remove statement of company's objects 01/03/2024<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ROGER DURST | ||
Director's details changed for Dr Martin James Humphry on 2023-01-12 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ATHERTON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 29/08/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR BEN EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
PSC07 | CESSATION OF OMBU LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED | |
PSC02 | Notification of Phasefocus Holdings Limited as a person with significant control on 2019-03-22 | |
PSC07 | CESSATION OF FUSION IP SHEFFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Dr Martin James Humphry on 2017-09-26 | |
PSC02 | Notification of Ip2Ipo Limited as a person with significant control on 2019-03-11 | |
AD04 | Register(s) moved to registered office address 125 Wood Street London EC2V 7AW | |
AD04 | Register(s) moved to registered office address 125 Wood Street London EC2V 7AW | |
AP04 | Appointment of Pennsec Limited as company secretary on 2018-08-01 | |
TM02 | Termination of appointment of Suel Limited on 2018-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM The Innovation Centre 217 Portobello Sheffield S1 4DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/18 FROM 40 Leavy Greave Road Sheffield South Yorkshire S3 7rd | |
AD02 | Register inspection address changed to Electric Works Sheffield Digital Campus Concourse Way Sheffield S1 2BJ | |
AD03 | Registers moved to registered inspection location of Electric Works Sheffield Digital Campus Concourse Way Sheffield S1 2BJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/07/18 TO 31/12/18 | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 11841.9 | |
SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 11841.9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PYKETT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 | |
RP04SH01 | SECOND FILED SH01 - 18/05/16 STATEMENT OF CAPITAL GBP 9839.00 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 06/07/17 STATEMENT OF CAPITAL GBP 11494.90 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 06/07/17 STATEMENT OF CAPITAL GBP 11494.90 | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 11580.1 | |
SH01 | 19/09/17 STATEMENT OF CAPITAL GBP 11580.10 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 13546.4 | |
SH01 | 06/07/17 STATEMENT OF CAPITAL GBP 13546.40 | |
SH01 | 06/07/17 STATEMENT OF CAPITAL GBP 13546.40 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES | |
PSC07 | CESSATION OF OMBU PF LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMBU LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMBU PF LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION IP SHEFFIELD LIMITED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/04/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN ALEXANDER WHITE / 16/02/2017 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 9839 | |
AR01 | 23/06/16 FULL LIST | |
SH01 | 18/05/16 STATEMENT OF CAPITAL GBP 9741.20 | |
SH01 | 18/05/16 STATEMENT OF CAPITAL GBP 9741.20 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/05/2016 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 7849.1 | |
SH01 | 18/01/16 STATEMENT OF CAPITAL GBP 7849.1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 7399.1 | |
AR01 | 23/06/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODENBURG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARIUS RODENBURG / 13/04/2015 | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 7389.4 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP02 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED SUEL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAYNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BAYNES | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 7389.40 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 5347.6 | |
AR01 | 23/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LOXLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID ATHERTON | |
AP01 | DIRECTOR APPOINTED DR MARTIN JAMES HUMPHRY | |
AP01 | DIRECTOR APPOINTED MR CHARLES JOHN ARTHUR HOLROYD | |
AR01 | 23/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR DUNCAN ALEXANDER WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EASTON BLAKESLEY FISH / 21/09/2012 | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 5224.9 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/06/2012 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EASTON BLAKESLEY FISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SALMON | |
AR01 | 23/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MR JAMES MACARTHUR GEORGE SALMON | |
SH01 | 10/08/11 STATEMENT OF CAPITAL GBP 2841.3 | |
RES13 | SECTION 175 QUOTED 27/07/2011 | |
RES01 | ADOPT ARTICLES 27/07/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/08/11 STATEMENT OF CAPITAL GBP 2841.3 | |
SH01 | 29/07/11 STATEMENT OF CAPITAL GBP 2841.3 | |
AR01 | 23/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
SH01 | 29/09/10 STATEMENT OF CAPITAL GBP 2649.8 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARIUS RODENBURG / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN PYKETT / 23/06/2010 | |
AR01 | 23/06/10 FULL LIST | |
SH01 | 07/05/10 STATEMENT OF CAPITAL GBP 2649.80 | |
RES01 | ADOPT ARTICLES 07/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/01/08 | |
RES01 | ADOPT ARTICLES 25/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 25/06/09 GBP SI 2947@0.1=294.7 GBP IC 1719.993/2014.693 | |
RES01 | ADOPT ARTICLES 31/01/2008 | |
RES04 | GBP NC 2500/5000 31/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART GALL | |
88(2) | AD 12/09/08 GBP SI 2293@0.001=2.293 GBP IC 1717.7/1719.993 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED DR NEIL LOXLEY | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER GRANT | |
123 | £ NC 1000/2500 11/07/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHASE FOCUS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PHASE FOCUS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82079099 | Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s. | |||
90129090 | Parts and accessories for electron microscopes, proton microscopes and diffraction apparatus, n.e.s. (excl. of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles) | |||
90129090 | Parts and accessories for electron microscopes, proton microscopes and diffraction apparatus, n.e.s. (excl. of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles) | |||
90129090 | Parts and accessories for electron microscopes, proton microscopes and diffraction apparatus, n.e.s. (excl. of electron microscopes fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
90013000 | Contact lenses | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
3D quantitative tomographic microscopy of low-contrast structures : Smart - Proof of Concept | 2012-05-01 | £ 100,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |