PHONE NAMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHONE NAMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05230097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHONE NAMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHONENAMES LIMITEDMar 17, 2006Mar 17, 2006
    ZOCKOLL LIMITEDNov 15, 2004Nov 15, 2004
    THE Z.G. LIMITEDSep 14, 2004Sep 14, 2004

    What are the latest accounts for PHONE NAMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHONE NAMES LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for PHONE NAMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of George Thomas Oatham as a secretary on Dec 30, 2020

    1 pagesTM02

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Stevan Mark Zockall as a person with significant control on Oct 05, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of PHONE NAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZOCKOLL, Steven Mark
    Golfside
    SM2 7EZ Cheam
    28
    Surrey
    United Kingdom
    Director
    Golfside
    SM2 7EZ Cheam
    28
    Surrey
    United Kingdom
    United KingdomAmerican78568440002
    OATHAM, George Thomas
    8 Beech Way
    KT17 4NG Epsom
    Surrey
    Secretary
    8 Beech Way
    KT17 4NG Epsom
    Surrey
    British1505340002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of PHONE NAMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Mark Zockoll
    Victoria Road
    Suite 152 Pegaxis House
    KT6 4JX Surbiton
    61
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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