Company NamePhonebrain Limited
Company StatusDissolved
Company Number06701591
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Joanne Lesley Porter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 04 April 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMr Peter Barker
StatusClosed
Appointed01 February 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Edward Jonathan Lean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleDirector Of Legal
Correspondence AddressMeadow Cottage
58 Wimpole Road Barton
Cambridge
Cambridgeshire
CB23 7AB
Secretary NameEdward Jonathan Lean
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Wimpole Road
Barton
Cambridge
Cambridgeshire
CB23 7AB
Director NameMr Paul Whiteing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameMr Neil Hardwick
StatusResigned
Appointed10 February 2010(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 05 March 2015)
RoleCompany Director
Correspondence Address4, Maguire Street Maguire Street
London
SE1 2NQ
Director NameMr Neil Hardwick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2015)
RoleSenior Finance Controller
Country of ResidenceEngland
Correspondence Address4, Maguire Street Maguire Street
London
SE1 2NQ
Secretary NameMrs Stephanie Ratcliffe
StatusResigned
Appointed05 March 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Director NamePhonepayplus Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ

Location

Registered AddressOfcom, Riverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
9 January 2023Application to strike the company off the register (1 page)
4 November 2022Registered office address changed from 40 Bank Street 25th Floor Canary Wharf London E14 5NR England to Riverside House Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 November 2022 (1 page)
4 November 2022Registered office address changed from Riverside House Riverside House 2a Southwark Bridge Road London SE1 9HA England to Ofcom, Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 November 2022 (1 page)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
5 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Peter Barker as a secretary on 1 February 2020 (2 pages)
29 May 2020Termination of appointment of Stephanie Ratcliffe as a secretary on 31 January 2020 (1 page)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the members' register information on the public register (4 pages)
27 July 2016Elect to keep the members' register information on the public register (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 July 2016Elect to keep the directors' register information on the public register (1 page)
18 July 2016Elect to keep the directors' register information on the public register (1 page)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
29 September 2015Registered office address changed from 4, Maguire Street Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 4, Maguire Street Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
29 January 2015Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 4, Maguire Street Maguire Street London SE1 2NQ on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 4, Maguire Street Maguire Street London SE1 2NQ on 29 January 2015 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 May 2014Appointment of Mr Neil Hardwick as a director (2 pages)
15 May 2014Appointment of Mr Neil Hardwick as a director (2 pages)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 September 2010Termination of appointment of Phonepayplus Limited as a director (1 page)
14 September 2010Termination of appointment of Phonepayplus Limited as a director (1 page)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Edward Lean as a director (1 page)
10 February 2010Appointment of Mr Paul Whiteing as a director (2 pages)
10 February 2010Termination of appointment of Edward Lean as a director (1 page)
10 February 2010Appointment of Mr Neil Hardwick as a secretary (1 page)
10 February 2010Appointment of Mr Neil Hardwick as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Appointment of Mr Paul Whiteing as a director (2 pages)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
18 September 2008Incorporation (18 pages)
18 September 2008Incorporation (18 pages)