Company NameThe Carphone Warehouse (Digital) Limited
Company StatusActive
Company Number03966947
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Previous NamePhone4Info Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr John Shenton
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(23 years after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(23 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address71 Addison Road
London
W14 8EB
Director NameEdward James Moore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleIt Strategist
Correspondence Address19 Harpenden Rise
Harpenden
Hertfordshire
AL5 3BG
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Director NameGraham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr Robert Patrick Kelvin Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ashbourne Road
Ealing
London
W5 3ED
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree End Spring Woods
Virginia Water
Surrey
GU25 4PW
Secretary NameShamim Kazeneh
NationalityBritish
StatusResigned
Appointed22 December 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address36 Dairyman Close
London
NW2 1EP
Director NameMr Nigel Jeremy Langstaff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew Keith Sunderland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Martin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.carphonewarehouse.com
Telephone0800 0496250
Telephone regionFreephone

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£247,698
Net Worth£491,341

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

16 November 2023Appointment of Mr Richard Lester as a director on 16 November 2023 (2 pages)
3 May 2023Termination of appointment of Richard Martin as a director on 3 May 2023 (1 page)
28 April 2023Appointment of Mr John Shenton as a director on 25 April 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (248 pages)
30 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (12 pages)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
30 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
1 November 2022Termination of appointment of Katrina Jamieson as a director on 1 November 2022 (1 page)
11 October 2022Appointment of Mrs Shalini Karen Bernadine Semon as a director on 10 October 2022 (2 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages)
19 April 2022Audit exemption subsidiary accounts made up to 1 May 2021 (12 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page)
19 April 2022Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (237 pages)
17 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
20 October 2021Change of details for Dixons Carphone Plc as a person with significant control on 15 September 2021 (2 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
16 December 2020Audit exemption subsidiary accounts made up to 2 May 2020 (12 pages)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (222 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (12 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (193 pages)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
4 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (11 pages)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
4 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (168 pages)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
27 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
8 March 2018Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (12 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (12 pages)
3 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (12 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(4 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(4 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages)
8 February 2016Audit exemption statement of guarantee by parent company for period ending 02/05/15 (3 pages)
8 February 2016Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
8 February 2016Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page)
8 February 2016Notice of agreement to exemption from audit of accounts for period ending 02/05/15 (1 page)
8 February 2016Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
22 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
22 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
16 January 2015Appointment of Mr Paul Anthony James as a director on 2 January 2015 (2 pages)
16 January 2015Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Timothy Simon Morris as a director on 7 January 2015 (1 page)
16 January 2015Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 (2 pages)
16 January 2015Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 (2 pages)
16 January 2015Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 (1 page)
16 January 2015Appointment of Mr Paul Anthony James as a director on 2 January 2015 (2 pages)
16 January 2015Appointment of Mr Paul Anthony James as a director on 2 January 2015 (2 pages)
16 January 2015Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 (1 page)
16 January 2015Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015 (2 pages)
16 January 2015Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (108 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 November 2012Termination of appointment of Shamim Kazeneh as a secretary (1 page)
28 November 2012Termination of appointment of Shamim Kazeneh as a secretary (1 page)
7 November 2012Director's details changed for Mr Timothy Simon Morris on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Timothy Simon Morris on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Timothy Simon Morris on 1 November 2012 (2 pages)
3 April 2012Director's details changed for Mr Timothy Simon Morris on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mr Timothy Simon Morris on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Timothy Simon Morris on 2 April 2012 (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Robert Clarkson as a director (1 page)
31 March 2010Appointment of Nigel Jeremy Langstaff as a director (2 pages)
31 March 2010Appointment of Nigel Jeremy Langstaff as a director (2 pages)
31 March 2010Termination of appointment of Robert Clarkson as a director (1 page)
12 March 2010Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 12 March 2010 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
24 August 2009Registered office changed on 24/08/2009 from 1 portal way london W3 6RS (1 page)
24 August 2009Registered office changed on 24/08/2009 from 1 portal way london W3 6RS (1 page)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
12 January 2009Full accounts made up to 31 March 2008 (14 pages)
24 June 2008Appointment terminated director charlie cox (1 page)
24 June 2008Appointment terminated director charlie cox (1 page)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
21 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
26 April 2006Return made up to 03/04/06; full list of members (2 pages)
26 April 2006Return made up to 03/04/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
18 May 2005Return made up to 03/04/05; full list of members (2 pages)
18 May 2005Return made up to 03/04/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page)
16 June 2004Registered office changed on 16/06/04 from: north acton business park wales farm road london W3 6RS (1 page)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Director resigned (1 page)
23 August 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
23 August 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
1 June 2003Return made up to 03/04/03; full list of members (7 pages)
1 June 2003Return made up to 03/04/03; full list of members (7 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
29 July 2002Return made up to 03/04/02; full list of members (7 pages)
29 July 2002Return made up to 03/04/02; full list of members (7 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
7 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
7 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
8 January 2002Company name changed PHONE4INFO LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed PHONE4INFO LIMITED\certificate issued on 08/01/02 (2 pages)
13 June 2001Return made up to 30/04/01; full list of members (5 pages)
13 June 2001Return made up to 30/04/01; full list of members (5 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
17 April 2000Ad 03/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2000Ad 03/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2000New director appointed (1 page)
5 April 2000New director appointed (1 page)
4 April 2000New director appointed (1 page)
4 April 2000New director appointed (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New secretary appointed (1 page)
4 April 2000New secretary appointed (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
3 April 2000Incorporation (13 pages)
3 April 2000Incorporation (13 pages)