PHILEAS FOGG LIMITED
Overview
Company Name | PHILEAS FOGG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00337044 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PHILEAS FOGG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PHILEAS FOGG LIMITED located?
Registered Office Address | C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick W4 5YA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHILEAS FOGG LIMITED?
Company Name | From | Until |
---|---|---|
STOWE FROZEN FOODS LIMITED | Jun 20, 1996 | Jun 20, 1996 |
YOUNG'S SEAFOODS LIMITED | Feb 19, 1938 | Feb 19, 1938 |
What are the latest accounts for PHILEAS FOGG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHILEAS FOGG LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for PHILEAS FOGG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Change of details for Ross Young's Holdings Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 4385 00337044 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on Feb 26, 2024 | 2 pages | AD01 | ||||||||||
Registered office address changed to PO Box 4385, 00337044 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024 | 1 pages | RP05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on Jun 28, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PHILEAS FOGG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLDHAM, Mark | Secretary | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | British | Barrister | 69463770001 | |||||
MCCARTHY, Helen Josephine | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | United Kingdom | British | Director | 114591850001 | ||||
OLDHAM, Mark | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | Barrister | 69463770001 | ||||
FREW, Alan Dalziel | Secretary | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | Cs | 8545790005 | |||||
STEWART, Derek Robert James | Secretary | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 1110940001 | ||||||
WILKINSON, Michael David | Secretary | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | Director | 71873870002 | |||||
CLARK, Alastair George | Director | The Copse Mile Path Hook Heath GU22 0JL Woking | United Kingdom | British | Director | 54900001 | ||||
FREW, Alan Dalziel | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | Cs | 8545790005 | |||||
FURST, Susan | Director | 46 Broadhurst KT21 1QF Ashtead Surrey | United Kingdom | British | Director | 143943630001 | ||||
GAME, Ashley | Director | 118 Hydethorpe Road SW12 0JD London | British | Assistant Company Secretary | 67502580002 | |||||
STEWART, Derek Robert James | Director | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | Director | 1110940001 | |||||
WILKINSON, Michael David | Director | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | Director | 71873870002 |
Who are the persons with significant control of PHILEAS FOGG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ross Young's Holdings Limited | Apr 06, 2016 | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London C/O Pladis, 3rd Floor, Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0