Company NamePh Algorithms Limited
DirectorPadraig Hood
Company StatusActive
Company Number03073836
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Previous NamesInnovative Algorithms Limited and Codigital Limited

Business Activity

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

Directors

Director NameMr Padraig Hood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Director NameSimon George Denison-Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCo Director
Correspondence AddressNumber 2
55 Hanover Gardens
London
SE11 5TN
Secretary NameSimon George Denison-Smith
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 2
55 Hanover Gardens
London
SE11 5TN
Secretary NameOlivier Gostan
NationalityBritish
StatusResigned
Appointed17 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address328 East 73rd Street 5d
New York
Ny10021 Usa
Foreign
Secretary NameAlexander Robert Hood
NationalityBritish
StatusResigned
Appointed18 November 1999(4 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 18 June 2017)
RoleCompany Director
Correspondence AddressGreys Green Farm
Greys Green, Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QG
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressInternational House
142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

214 at £1Padraig Hood
68.15%
Ordinary A
100 at £1Padraig Hood
31.85%
Ordinary B

Financials

Year2014
Net Worth£547
Current Liabilities£27,377

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

27 April 2001Delivered on: 2 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
17 July 2020Director's details changed for Mr Padraig Hood on 1 April 2020 (2 pages)
17 July 2020Change of details for Mr Padraig Hood as a person with significant control on 1 April 2020 (2 pages)
17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
1 November 2019Director's details changed for Mr Padraig Hood on 30 October 2019 (2 pages)
31 October 2019Change of details for Mr Padraig Hood as a person with significant control on 30 October 2019 (2 pages)
31 October 2019Registered office address changed from 37 Warren Street London W1T 6AD to International House 142 Cromwell Road London SW7 4EF on 31 October 2019 (1 page)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
12 July 2019Termination of appointment of Alexander Robert Hood as a secretary on 18 June 2017 (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 July 2017Notification of Padraig Hood as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Padraig Hood as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 314
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 314
(5 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 314
(5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 314
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 314
(5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 314
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 March 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
1 March 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
27 October 2010Director's details changed for Padraig Hood on 13 October 2010 (2 pages)
27 October 2010Director's details changed for Padraig Hood on 13 October 2010 (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed codigital LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
13 October 2010Company name changed codigital LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
13 October 2010Change of name notice (2 pages)
6 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 November 2008Ad 30/06/08\gbp si 14@1=14\gbp ic 300/314\ (2 pages)
13 November 2008Ad 30/06/08\gbp si 14@1=14\gbp ic 300/314\ (2 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Return made up to 28/06/07; full list of members (2 pages)
5 September 2007Return made up to 28/06/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 July 2005Return made up to 28/06/05; full list of members (2 pages)
1 July 2005Return made up to 28/06/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 August 2003Return made up to 28/06/03; full list of members (6 pages)
4 August 2003Return made up to 28/06/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
30 July 2002Return made up to 28/06/02; full list of members (6 pages)
30 July 2002Return made up to 28/06/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 28/06/00; full list of members (6 pages)
17 August 2000Return made up to 28/06/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 November 1999Company name changed innovative algorithms LIMITED\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed innovative algorithms LIMITED\certificate issued on 26/11/99 (2 pages)
24 November 1999New secretary appointed (3 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999New secretary appointed (3 pages)
22 July 1999Return made up to 28/06/99; full list of members (6 pages)
22 July 1999Return made up to 28/06/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (1 page)
21 January 1999Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
21 January 1999Accounts for a small company made up to 31 August 1998 (1 page)
21 January 1999Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
4 September 1998Return made up to 28/08/98; full list of members (7 pages)
4 September 1998Return made up to 28/08/98; full list of members (7 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Accounts for a small company made up to 30 November 1997 (1 page)
6 July 1997Return made up to 28/06/97; full list of members (7 pages)
6 July 1997Return made up to 28/06/97; full list of members (7 pages)
14 February 1997Accounts for a small company made up to 30 November 1996 (1 page)
14 February 1997Accounts for a small company made up to 30 November 1996 (1 page)
18 July 1996Ad 01/12/95--------- £ si 200@1 (2 pages)
18 July 1996Ad 01/12/95--------- £ si 200@1 (2 pages)
18 July 1996Ad 01/12/95--------- £ si 100@1 (4 pages)
18 July 1996Ad 01/12/95--------- £ si 100@1 (4 pages)
17 July 1996Return made up to 28/06/96; full list of members (7 pages)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Return made up to 28/06/96; full list of members (7 pages)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1995Ad 01/12/95--------- £ si 300@1=300 £ ic 2/302 (2 pages)
6 December 1995Ad 01/12/95--------- £ si 300@1=300 £ ic 2/302 (2 pages)
15 November 1995Accounting reference date notified as 30/11 (1 page)
15 November 1995Accounting reference date notified as 30/11 (1 page)
7 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
28 June 1995Incorporation (17 pages)
28 June 1995Incorporation (17 pages)