PHONE NAMES LIMITED
Overview
| Company Name | PHONE NAMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05230097 |
| 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 PHONE NAMES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PHONE NAMES LIMITED located?
| Registered Office Address | 61 Victoria Road Suite 152 Pegaxis House KT6 4JX Surbiton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHONE NAMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHONENAMES LIMITED | Mar 17, 2006 | Mar 17, 2006 |
| ZOCKOLL LIMITED | Nov 15, 2004 | Nov 15, 2004 |
| THE Z.G. LIMITED | Sep 14, 2004 | Sep 14, 2004 |
What are the latest accounts for PHONE NAMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHONE NAMES LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for PHONE NAMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Registered office address changed from 1 Hill Crescent C/O Dale Accounting Surbiton KT5 8DP England to 61 Victoria Road Suite 152 Pegaxis House Surbiton KT6 4JX on Feb 14, 2022 | 1 pages | AD01 | ||
Registered office address changed from 1 1, Hill Crescent C/O Dale Accounting Surbiton Surrey KT5 8DP United Kingdom to 1 Hill Crescent C/O Dale Accounting Surbiton KT5 8DP on Feb 13, 2022 | 1 pages | AD01 | ||
Registered office address changed from 61 Victoria Road Suite 152 Surbiton KT6 4JX England to 1 1, Hill Crescent C/O Dale Accounting Surbiton Surrey KT5 8DP on Feb 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of George Thomas Oatham as a secretary on Dec 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Registered office address changed from 174 Putney High Street Putney London SW15 1RS to 61 Victoria Road Suite 152 Surbiton KT6 4JX on Feb 04, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street Putney London SW15 1RS on Nov 30, 2017 | 2 pages | AD01 | ||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stevan Mark Zockall as a person with significant control on Oct 05, 2017 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Who are the officers of PHONE NAMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZOCKOLL, Steven Mark | Director | Golfside SM2 7EZ Cheam 28 Surrey United Kingdom | United Kingdom | American | 78568440002 | |||||
| OATHAM, George Thomas | Secretary | 8 Beech Way KT17 4NG Epsom Surrey | British | 1505340002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of PHONE NAMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Mark Zockoll | Oct 05, 2016 | Victoria Road Suite 152 Pegaxis House KT6 4JX Surbiton 61 England | No |
Nationality: American Country of Residence: United Kingdom | |||
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