PHASE PAYMENTS LTD

Register to unlock more data on OkredoRegister

PHASE PAYMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

15349554

Incorporation date

13/12/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

1066 London Road Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2023)
dot icon27/01/2026
Statement of affairs
dot icon22/01/2026
Registered office address changed from Suite S1, 6th & 7th Floor, 120 Bark Street Bolton BL1 2AX England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2026-01-22
dot icon21/01/2026
Resolutions
dot icon21/01/2026
Appointment of a voluntary liquidator
dot icon03/10/2025
Amended accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/10/2024
Director's details changed for Mr Jason Michael Howard on 2024-10-07
dot icon07/10/2024
Change of details for Mr Jason Micheal Howard as a person with significant control on 2024-10-07
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon16/07/2024
Cessation of Daniel Christopher Bedward as a person with significant control on 2024-07-16
dot icon16/07/2024
Termination of appointment of Daniel Christopher Bedward as a director on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon01/07/2024
Appointment of Mr Jason Micheal Howard as a director on 2024-07-01
dot icon01/07/2024
Notification of Jason Micheal Howard as a person with significant control on 2024-07-01
dot icon22/03/2024
Certificate of change of name
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon20/03/2024
Termination of appointment of Mohammed Arafath Uddin as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Daniel Christopher Bedward as a director on 2024-03-20
dot icon20/03/2024
Registered office address changed from 5 Elm Lawn Close Uxbridge UB8 1NX England to Suite S1, 6th & 7th Floor, 120 Bark Street Bolton BL1 2AX on 2024-03-20
dot icon20/03/2024
Cessation of Mohammed Arafath Uddin as a person with significant control on 2024-03-20
dot icon20/03/2024
Notification of Daniel Christopher Bedward as a person with significant control on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon13/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedward, Daniel Christopher
Director
20/03/2024 - 16/07/2024
4
Uddin, Mohammed Arafath
Director
13/12/2023 - 20/03/2024
7
Howard, Jason Micheal
Director
01/07/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHASE PAYMENTS LTD

PHASE PAYMENTS LTD is an(a) Liquidation company incorporated on 13/12/2023 with the registered office located at 1066 London Road Leigh On Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHASE PAYMENTS LTD?

toggle

PHASE PAYMENTS LTD is currently Liquidation. It was registered on 13/12/2023 .

Where is PHASE PAYMENTS LTD located?

toggle

PHASE PAYMENTS LTD is registered at 1066 London Road Leigh On Sea, Essex SS9 3NA.

What does PHASE PAYMENTS LTD do?

toggle

PHASE PAYMENTS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for PHASE PAYMENTS LTD?

toggle

The latest filing was on 27/01/2026: Statement of affairs.