Company NamePhantasia Ltd.
DirectorsMark Seow and Ian Seow
Company StatusActive
Company Number02647944
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Seow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Camberwell New Road
London
SE5 0SU
Secretary NameMark Seow
NationalityBritish
StatusCurrent
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Camberwell New Road
London
SE5 0SU
Director NameMr Ian Seow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed14 February 2024(32 years, 5 months after company formation)
Appointment Duration2 months
RoleMarketing & Computer Consultant
Country of ResidenceEngland
Correspondence Address303 Hallmark Court
6 Ursula Gould Way
London
E14 7FX
Director NameMr Ian Seow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleMarketing & Computer Consultan
Country of ResidenceEngland
Correspondence Address303 Hallmark Court
6 Ursula Gould Way
London
E14 7FX
Director NameDaniel Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 2005)
RoleOperations Director
Correspondence Address16 Woodlands
Freeland
Witney
Oxfordshire
OX8 8HD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitephantasia.net
Telephone020 70429199
Telephone regionLondon

Location

Registered Address137 Camberwell New Road
London
SE5 0SU
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Seow
50.00%
Ordinary
50 at £1Mark Seow
50.00%
Ordinary

Financials

Year2014
Net Worth£186,793
Cash£66,580
Current Liabilities£53,124

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Charges

15 June 1998Delivered on: 18 June 1998
Satisfied on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5,blenheim office park,long hanborough,oxfordshire.t/no.on 176515.
Fully Satisfied
7 February 1994Delivered on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 October 2018Director's details changed for Ian Seow on 10 October 2017 (2 pages)
2 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Ian Seow on 1 October 2012 (2 pages)
25 September 2013Director's details changed for Ian Seow on 1 October 2012 (2 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Ian Seow on 1 October 2012 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
23 October 2012Registered office address changed from 5 Blenheim Office Park, Lower Road, Long Hanborough Witney Oxon OX29 8RX on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 5 Blenheim Office Park, Lower Road, Long Hanborough Witney Oxon OX29 8RX on 23 October 2012 (1 page)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Mark Seow on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Mark Seow on 1 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mark Seow on 1 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mark Seow on 1 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mark Seow on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Mark Seow on 1 October 2012 (2 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Director's details changed for Mark Seow on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mark Seow on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mark Seow on 1 January 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 November 2008Return made up to 23/09/08; full list of members (4 pages)
3 November 2008Return made up to 23/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 January 2007Return made up to 23/09/06; full list of members (3 pages)
3 January 2007Return made up to 23/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Registered office changed on 03/10/05 from: 5 blenheim office park lower road long hanborough witney oxon OX8 8LN (1 page)
3 October 2005Registered office changed on 03/10/05 from: 5 blenheim office park lower road long hanborough witney oxon OX8 8LN (1 page)
3 October 2005Return made up to 23/09/05; full list of members (3 pages)
3 October 2005Return made up to 23/09/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 October 2003Return made up to 23/09/03; full list of members (7 pages)
28 October 2003Return made up to 23/09/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 November 2002Return made up to 23/09/02; full list of members (8 pages)
6 November 2002Return made up to 23/09/02; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
26 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 October 1999Return made up to 23/09/99; no change of members (4 pages)
7 October 1999Return made up to 23/09/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
9 April 1998Ad 28/02/98--------- £ si 5@1=5 £ ic 104/109 (2 pages)
9 April 1998Ad 28/02/98--------- £ si 5@1=5 £ ic 104/109 (2 pages)
1 October 1997Return made up to 23/09/97; full list of members (6 pages)
1 October 1997Return made up to 23/09/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
3 August 1997Ad 26/09/96--------- £ si 4@1=4 £ ic 100/104 (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
3 August 1997Ad 26/09/96--------- £ si 4@1=4 £ ic 100/104 (2 pages)
19 October 1996Return made up to 23/09/96; full list of members (6 pages)
19 October 1996Return made up to 23/09/96; full list of members (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
30 July 1996£ nc 100000/200000 05/07/96 (1 page)
30 July 1996£ nc 100000/200000 05/07/96 (1 page)
30 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1996Company name changed phantasia marketing LTD.\certificate issued on 18/07/96 (2 pages)
17 July 1996Company name changed phantasia marketing LTD.\certificate issued on 18/07/96 (2 pages)
31 October 1995Accounts for a small company made up to 30 September 1994 (11 pages)
31 October 1995Accounts for a small company made up to 30 September 1994 (11 pages)
26 September 1995Return made up to 23/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
26 September 1995Return made up to 23/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)