Company NamePhone Haute Couture Limited
DirectorCedric Marx
Company StatusActive
Company Number06721840
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Previous NameVIP Luxury Phones Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Cedric Marx
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2008(2 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 88 2 Old Brompton Road
London
SW7 3DQ
Director NameMr Aleksandar Valeriev Aleksandrov
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Cedar Way
Bellfields
Guildford
Surrey
GU1 1JH
Director NameMr Cedric Maux
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleManager
Correspondence Address39 Gothic Road
Twickenham
London
TW2 5EH
Secretary NameMr Cedric Maux
NationalityFrench
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Gothic Road
Twickenham
London
TW2 5EH
Secretary NameMr Cedric Marx
NationalityFrench
StatusResigned
Appointed15 October 2008(2 days after company formation)
Appointment Duration6 years (resigned 31 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice 88 2 Old Brompton Road
London
SW7 3DQ

Location

Registered AddressOffice 88
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
24 June 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
11 May 2022Change of details for Mr Cedric Marx as a person with significant control on 24 November 2021 (2 pages)
9 May 2022Director's details changed for Mr Cedric Marx on 24 November 2021 (2 pages)
25 November 2021Change of details for Mr Cedric Marx as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Director's details changed for Mr Cedric Marx on 24 November 2021 (2 pages)
6 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
18 July 2017Cessation of Cedric Marx as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Notification of Cedric Marx as a person with significant control on 17 July 2016 (2 pages)
18 July 2017Cessation of Cedric Marx as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Cedric Marx as a person with significant control on 17 July 2016 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 May 2015Termination of appointment of Cedric Marx as a secretary on 31 October 2014 (1 page)
13 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 May 2015Termination of appointment of Cedric Marx as a secretary on 31 October 2014 (1 page)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Registered office address changed from 39 Gothic Road Twickenham London TW2 5EH on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 39 Gothic Road Twickenham London TW2 5EH on 18 November 2013 (1 page)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
27 October 2012Director's details changed for Mr Cedric Marx on 27 October 2012 (2 pages)
27 October 2012Director's details changed for Mr Cedric Marx on 27 October 2012 (2 pages)
27 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
27 August 2010Termination of appointment of Aleksandar Aleksandrov as a director (1 page)
27 August 2010Termination of appointment of Aleksandar Aleksandrov as a director (1 page)
10 December 2009Director's details changed for Mr Cedric Marx on 13 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Cedric Marx on 13 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Cedric Marx on 13 October 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Secretary's details changed for Mr Cedric Marx on 13 October 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Mr Aleksandar Aleksandrov on 13 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Aleksandar Aleksandrov on 13 October 2009 (2 pages)
10 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 January 2009Company name changed vip luxury phones LIMITED\certificate issued on 26/01/09 (2 pages)
23 January 2009Company name changed vip luxury phones LIMITED\certificate issued on 26/01/09 (2 pages)
17 October 2008Appointment terminated secretary cedric maux (1 page)
17 October 2008Director appointed mr cedric marx (1 page)
17 October 2008Appointment terminated director cedric maux (1 page)
17 October 2008Secretary appointed mr cedric marx (1 page)
17 October 2008Appointment terminated secretary cedric maux (1 page)
17 October 2008Director appointed mr cedric marx (1 page)
17 October 2008Appointment terminated director cedric maux (1 page)
17 October 2008Secretary appointed mr cedric marx (1 page)
13 October 2008Incorporation (15 pages)
13 October 2008Incorporation (15 pages)