Company NamePhase Pact Limited
DirectorSofi Rada Sam
Company StatusActive
Company Number08689741
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSofi Rada Sam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Jasmina Piere Kalahanian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sofi Rada Sam
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,345
Cash£23,679
Current Liabilities£50,024

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

13 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
19 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Appointment of Sofi Rada Sam as a director on 1 October 2014 (2 pages)
21 November 2014Appointment of Sofi Rada Sam as a director on 1 October 2014 (2 pages)
21 November 2014Termination of appointment of Jasmina Piere Kalahanian as a director on 1 October 2014 (1 page)
21 November 2014Termination of appointment of Jasmina Piere Kalahanian as a director on 1 October 2014 (1 page)
21 November 2014Termination of appointment of Jasmina Piere Kalahanian as a director on 1 October 2014 (1 page)
21 November 2014Appointment of Sofi Rada Sam as a director on 1 October 2014 (2 pages)
2 September 2014Director's details changed for Ms Jasmina Piere Kalahanian on 10 May 2014 (2 pages)
2 September 2014Director's details changed for Ms Jasmina Piere Kalahanian on 10 May 2014 (2 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 September 2013Appointment of Ms Jasmina Piere Kalahanian as a director (2 pages)
13 September 2013Appointment of Ms Jasmina Piere Kalahanian as a director (2 pages)
13 September 2013Termination of appointment of Graham Cowan as a director (1 page)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 September 2013Termination of appointment of Graham Cowan as a director (1 page)