Company NamePhasecraft Limited
Company StatusActive
Company Number11211343
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)
Previous NamePhaseworks Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Toby Stanley Cubitt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameDr Ashley Markham Reid Montanaro
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameProf John Julian Larrarte Morton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameMr David Anthony Grimm
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(1 year after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameMr Ian Robert Ponder Hogarth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector And Chairman
Country of ResidenceUnited Kingdom
Correspondence Address77 Charlotte Street
London
W1T 4PW
Director NameProf Simone Severini
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressC/O Ignition Law, Moray House 23-31 Great Titchfie
London
W1W 7PA
Director NameParkwalk Advisors Ltd (Corporation)
StatusResigned
Appointed07 March 2019(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2020)
Correspondence AddressUniversity House Lower Grosvenor Place
London
SW1W 0EX

Location

Registered Address77 Charlotte Street
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

20 June 2023Delivered on: 21 June 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with updates (6 pages)
5 October 2023Satisfaction of charge 112113430001 in full (1 page)
18 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 2.714616
(6 pages)
29 August 2023Memorandum and Articles of Association (48 pages)
29 August 2023Change of share class name or designation (2 pages)
29 August 2023Particulars of variation of rights attached to shares (2 pages)
29 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares 04/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 August 2023Particulars of variation of rights attached to shares (2 pages)
22 August 2023Statement of capital following an allotment of shares on 16 August 2023
  • GBP 2.521576
(6 pages)
21 August 2023Notification of a person with significant control statement (2 pages)
21 August 2023Termination of appointment of Toby Stanley Cubitt as a director on 7 August 2023 (1 page)
21 August 2023Termination of appointment of David Anthony Grimm as a director on 7 August 2023 (1 page)
21 August 2023Cessation of Ashley Markham Reid Montanaro as a person with significant control on 7 August 2023 (1 page)
21 August 2023Cessation of Toby Stanley Cubitt as a person with significant control on 7 August 2023 (1 page)
21 August 2023Appointment of Mr Peter Barrett as a director on 7 August 2023 (2 pages)
21 August 2023Appointment of Ucltf Corporate Directors Ltd as a director on 7 August 2023 (2 pages)
3 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
21 June 2023Registration of charge 112113430001, created on 20 June 2023 (6 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
4 November 2022Registered office address changed from Phasecraft Ltd 48 Charlotte Street London W1T 2NS England to 77 Charlotte Street London W1T 4PW on 4 November 2022 (1 page)
31 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
7 May 2021Confirmation statement made on 18 February 2021 with updates (8 pages)
30 March 2021Statement of capital following an allotment of shares on 3 November 2020
  • GBP 2.019560
(8 pages)
19 November 2020Second filing of a statement of capital following an allotment of shares on 3 November 2020
  • GBP 1.909504
(5 pages)
18 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 1.97784
(4 pages)
13 November 2020Particulars of variation of rights attached to shares (2 pages)
13 November 2020Termination of appointment of Parkwalk Advisors Ltd as a director on 3 November 2020 (1 page)
13 November 2020Memorandum and Articles of Association (39 pages)
13 November 2020Resolutions
  • RES13 ‐ New class of share created/company business 03/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 November 2020Change of share class name or designation (2 pages)
13 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 1.909504
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
(7 pages)
13 November 2020Resolutions
  • RES13 ‐ New class of share created/company business 03/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2020Appointment of Mr Ian Robert Ponder Hogarth as a director on 12 June 2020 (2 pages)
26 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1.414536
(3 pages)
24 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
28 May 2020Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW (1 page)
27 May 2020Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW (1 page)
20 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2020Confirmation statement made on 18 February 2020 with updates (6 pages)
2 March 2020Director's details changed for Prof John Julian Larrarte Morton on 2 March 2020 (2 pages)
14 October 2019Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1 W7Pa England to Phasecraft Ltd 48 Charlotte Street London W1T 2NS on 14 October 2019 (1 page)
11 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
29 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors hall have the power to authoise 07/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1.352712
  • ANNOTATION Replacement a replacement SH01 was registered on 21/02/2020 as it was not properly delivered.
(19 pages)
20 March 2019Appointment of Mr David Anthony Grimm as a director on 7 March 2019 (2 pages)
20 March 2019Appointment of Parkwalk Advisors Ltd as a director on 7 March 2019 (2 pages)
24 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
30 October 2018Resolutions
  • RES13 ‐ Re-sub div 12/10/2018
(1 page)
29 October 2018Sub-division of shares on 12 October 2018 (6 pages)
3 September 2018Sub-division of shares on 5 July 2018 (4 pages)
3 September 2018Resolutions
  • RES13 ‐ Subdivision 05/07/2018
(4 pages)
28 August 2018Termination of appointment of Simone Severini as a director on 5 July 2018 (1 page)
10 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-26
(1 page)
28 June 2018Company name changed phaseworks LIMITED\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
21 February 2018Registered office address changed from Moray House 23-31 Great Titchfield Street London W1 W7Pa England to C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1 W7Pa on 21 February 2018 (1 page)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP .8
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP .8
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)