General information

Name:

Ph9 Ltd

Office Address:

Unit 6 Heritage Business Centre Derby Road DE56 1SW Belper

Number: 05123193

Incorporation date: 2004-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Websites

www.ph9.com
www.ph9.co.uk

Description

Data updated on:

Ph9 Limited with reg. no. 05123193 has been in this business field for 20 years. This Private Limited Company can be contacted at Unit 6 Heritage Business Centre, Derby Road in Belper and company's area code is DE56 1SW. This firm's SIC code is 62020, that means Information technology consultancy activities. 2022-05-31 is the last time when account status updates were filed.

Robin W. is this firm's only director, that was designated to this position 20 years ago. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Nigel W. as a secretary since 2004.

Robin W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel W.

Role: Secretary

Appointed: 10 May 2004

Latest update: 13 January 2024

Robin W.

Role: Director

Appointed: 10 May 2004

Latest update: 13 January 2024

People with significant control

Robin W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 November 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/05/10 (CS01)
filed on: 17th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2014

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2015

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2016

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 58290 : Other software publishing
19
Company Age

Similar companies nearby

Closest companies