Company NamePhracta Limited
DirectorsIan Robert Penman and Andy Zmolek
Company StatusActive
Company Number12142113
CategoryPrivate Limited Company
Incorporation Date6 August 2019(4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Robert Penman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Tapestry Building 51-52 Frith Street
London
W1D 4SH
Director NameMr Andy Zmolek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2020(9 months after company formation)
Appointment Duration3 years, 11 months
RoleTechnologist
Country of ResidenceEngland
Correspondence Address35 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameMs Elizabeth Anne Golden Coffey
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Court 63 Maida Vale
London
W9 1SQ
Director NameMs Erem Kassim-Lakha
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Queensdale Road
London
W11 4SA
Director NameMr Christopher Keller
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Grayshott Road
London
SW11 5TS

Location

Registered Address35 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 May 2023Termination of appointment of Christopher Keller as a director on 16 May 2023 (1 page)
16 May 2023Director's details changed for Mr Ian Robert Penman on 15 May 2023 (2 pages)
11 May 2023Director's details changed for Mr Andy Zmolek on 10 May 2023 (2 pages)
17 October 2022Registered office address changed from 208 Regents Park Road Flat 12 London NW1 8AT England to 35 Lowlands 2-8 Eton Avenue London NW3 3EJ on 17 October 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
17 May 2022Registered office address changed from 24 Hanover Square London W1S 1JD England to 208 Regents Park Road Flat 12 London NW1 8AT on 17 May 2022 (1 page)
31 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 May 2020Termination of appointment of Erem Kassim-Lakha as a director on 7 May 2020 (1 page)
15 May 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 7,350
(3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
15 May 2020Appointment of Mr Andy Zmolek as a director on 7 May 2020 (2 pages)
15 May 2020Change of details for Matthias Roder as a person with significant control on 7 May 2020 (2 pages)
15 May 2020Notification of Andy Zmolek as a person with significant control on 7 May 2020 (2 pages)
15 May 2020Termination of appointment of Elizabeth Anne Golden Coffey as a director on 7 May 2020 (1 page)
7 August 2019Registered office address changed from Rose Cottage Morleys Road Weald Sevenoaks TN14 6QU United Kingdom to 24 Hanover Square London W1S 1JD on 7 August 2019 (1 page)
6 August 2019Incorporation
Statement of capital on 2019-08-06
  • GBP 2,000
(32 pages)