Company NamePhd Interactive Limited
DirectorDaragh Macloughlin
Company StatusActive
Company Number04402212
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Daragh Macloughlin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMonomark House
27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Philip Brian Hulme
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthwaite How Hawthwaite
Broughton-In-Furness
Cumbria
LA20 6AD
Secretary NameLisa Hulme
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHawthwaite How Hawthwaite
Broughton-In-Furness
Cumbria
LA20 6AD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitephdinteractive.co.uk

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lisa Hulme
50.00%
Ordinary
1 at £1Philip Hulme
50.00%
Ordinary

Financials

Year2014
Turnover£432,685
Gross Profit£334,787
Net Worth£86,480
Cash£152,982
Current Liabilities£111,485

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Charges

18 November 2019Delivered on: 19 November 2019
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property, assets present and future including goodwill, book debts, freehold and leasehold property and fixed plant and machinery. See debenture document for full details.
Outstanding

Filing History

16 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
29 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 November 2019Appointment of Mr Daragh Macloughlin as a director on 18 November 2019 (2 pages)
20 November 2019Termination of appointment of Philip Brian Hulme as a director on 18 November 2019 (1 page)
20 November 2019Termination of appointment of Lisa Hulme as a secretary on 18 November 2019 (1 page)
20 November 2019Notification of Dsms Stradbally Trading Uk Limited as a person with significant control on 18 November 2019 (2 pages)
20 November 2019Cessation of Philip Brian Hulme as a person with significant control on 18 November 2019 (1 page)
19 November 2019Registration of charge 044022120001, created on 18 November 2019 (29 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Lisa Hulme on 1 October 2010 (2 pages)
13 May 2011Secretary's details changed for Lisa Hulme on 1 October 2010 (2 pages)
13 May 2011Director's details changed for Philip Hulme on 1 October 2010 (2 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Lisa Hulme on 1 October 2010 (2 pages)
13 May 2011Director's details changed for Philip Hulme on 1 October 2010 (2 pages)
13 May 2011Director's details changed for Philip Hulme on 1 October 2010 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Philip Hulme on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Philip Hulme on 29 March 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 22/03/07; full list of members (6 pages)
13 April 2007Return made up to 22/03/07; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 22/03/06; full list of members (6 pages)
30 March 2006Return made up to 22/03/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2004Registered office changed on 31/10/04 from: 43C arlington gardens london W4 4EZ (1 page)
31 October 2004Registered office changed on 31/10/04 from: 43C arlington gardens london W4 4EZ (1 page)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (6 pages)
2 April 2004Return made up to 22/03/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 22/03/03; full list of members (6 pages)
23 April 2003Return made up to 22/03/03; full list of members (6 pages)
24 April 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 April 2002Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
22 March 2002Incorporation (12 pages)
22 March 2002Incorporation (12 pages)