Company NamePhantom Consulting Limited
DirectorStephen Patrick McCabe
Company StatusActive
Company Number04394391
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Patrick McCabe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 Lowlands
2-8 Eton Avenue
Belsize Park
London
NW3 3EJ
Secretary NameSean McCabe
NationalityBritish
StatusResigned
Appointed05 June 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2012)
RoleTeacher
Correspondence Address85 Eastern Terrace
Beckenham
Christchurch
New Zealand
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameAd Valorem Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 June 2002)
Correspondence Address25a Winckley Square
Preston
Lancashire
PR1 3JJ
Secretary NameAdvalorem Company Secretarial Ltd (Corporation)
StatusResigned
Appointed05 June 2002(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 June 2002)
Correspondence Address25a Winckley Square
Preston
Lancashire
PR1 3JJ

Location

Registered AddressFlat 24 Lowlands 2-8 Eton Avenue
Belsize Park
Camden
London
NW3 3EJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Stephen Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£3,983
Cash£24,237
Current Liabilities£24,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
7 March 2023Director's details changed for Mr Stephen Patrick Mccabe on 7 March 2023 (2 pages)
7 March 2023Director's details changed for Mr Stephen Patrick Mccabe on 7 March 2023 (2 pages)
7 March 2023Registered office address changed from 5 Conifer Close Kirkby Liverpool L33 1US England to Flat 24 Lowlands 2-8 Eton Avenue Belsize Park Camden London NW3 3EJ on 7 March 2023 (1 page)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
24 October 2018Director's details changed for Mr Stephen Patrick Mccabe on 21 January 2017 (2 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 April 2016Registered office address changed from 9 Byron Mews Hampstead London NW3 2NQ to 5 Conifer Close Kirkby Liverpool L33 1US on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 9 Byron Mews Hampstead London NW3 2NQ to 5 Conifer Close Kirkby Liverpool L33 1US on 6 April 2016 (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Registered office address changed from 9 Byron Mews 9 Byron Mews Hampstead London NW3 2NQ England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 9 Byron Mews 9 Byron Mews Hampstead London NW3 2NQ England on 17 April 2014 (1 page)
17 April 2014Director's details changed for Mr Stephen Patrick Mccabe on 14 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Stephen Patrick Mccabe on 14 April 2014 (2 pages)
17 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Registered office address changed from Flat 4 12 Ellerdale Road Hampstead London NW3 6BB England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Flat 4 12 Ellerdale Road Hampstead London NW3 6BB England on 17 April 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Termination of appointment of Sean Mccabe as a secretary (1 page)
4 April 2012Termination of appointment of Sean Mccabe as a secretary (1 page)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Unit 18 Britannia Building 12 Ebenezer Street London N1 7RP on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen Patrick Mccabe on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Unit 18 Britannia Building 12 Ebenezer Street London N1 7RP on 14 February 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Stephen Patrick Mccabe on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Stephen Patrick Mccabe on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Mr Stephen Patrick Mccabe on 1 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Return made up to 14/03/09; full list of members (3 pages)
1 July 2009Return made up to 14/03/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 9 waterside 44/48 wharf road, islington london N1 7UX (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 9 waterside 44/48 wharf road, islington london N1 7UX (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Director's change of particulars / stephen mccabe / 01/04/2008 (2 pages)
7 April 2008Return made up to 14/03/08; full list of members (3 pages)
7 April 2008Return made up to 14/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / stephen mccabe / 01/04/2008 (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 March 2007Secretary's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 14/03/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 14/03/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Return made up to 14/03/04; full list of members (2 pages)
25 February 2005Return made up to 14/03/04; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: flat 7 76 upper street islington islington london N1 0NU (1 page)
25 February 2005Registered office changed on 25/02/05 from: flat 7 76 upper street islington islington london N1 0NU (1 page)
25 February 2005Secretary's particulars changed (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Registered office changed on 08/11/02 from: 5 orchard road brentford middlesex TW8 0QX (1 page)
8 November 2002Registered office changed on 08/11/02 from: 5 orchard road brentford middlesex TW8 0QX (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: cookson dell & co 25A winckley square preston lancashire PR1 3JJ (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: cookson dell & co 25A winckley square preston lancashire PR1 3JJ (1 page)
15 June 2002New secretary appointed (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (6 pages)
14 March 2002Incorporation (6 pages)