Company NamePhone Communication UK Limited
DirectorInderjit Singh Kalra
Company StatusActive
Company Number07954512
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameMr Inderjit Singh Kalra
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address107 High Street North
East Ham
London
E6 1HZ

Location

Registered Address107 High Street North
East Ham
London
E6 1HZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
17 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 March 2020Micro company accounts made up to 29 February 2020 (2 pages)
3 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
10 April 2017Micro company accounts made up to 28 February 2017 (1 page)
10 April 2017Micro company accounts made up to 28 February 2017 (1 page)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Director's details changed for Mr Inderjit Singh Kalra on 25 February 2016 (2 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Director's details changed for Mr Inderjit Singh Kalra on 25 February 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Director's details changed for Mr Inderjit Singh Kalra on 6 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Inderjit Singh Kalra on 6 March 2015 (2 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Director's details changed for Mr Inderjit Singh Kalra on 6 March 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Director's details changed for Mr Inderjit Singh Kalra on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mr Inderjit Singh Kalra on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Director's details changed for Mr Inderjit Singh Kalra on 7 March 2014 (2 pages)
16 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 July 2013Director's details changed for Mr Inderjit Singh on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Inderjit Singh on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Inderjit Singh on 2 July 2013 (2 pages)
23 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)