Company NamePhase Clothing Limited
DirectorsSamuel Stuart Bramley and Simon Antony Honeywood
Company StatusActive
Company Number09439892
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)
Previous NameLegacy Artworks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Samuel Stuart Bramley
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(1 year, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 31
20 Fenchurch Street
London
EC3M 3BY
Director NameSimon Antony Honeywood
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(1 year, 1 month after company formation)
Appointment Duration8 years
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 31
20 Fenchurch Street
London
EC3M 3BY
Secretary NameSimon Antony Honeywood
StatusCurrent
Appointed08 April 2016(1 year, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressFloor 31
20 Fenchurch Street
London
EC3M 3BY
Secretary NameJane Susannah Brown
StatusCurrent
Appointed20 March 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address3 Ouseburn Gateway 163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
Director NameMrs Jane Susannah Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North House Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8ND

Location

Registered Address3 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 July 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 May 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
28 April 2017Annual return made up to 13 February 2016 with a full list of shareholders (6 pages)
28 April 2017Annual return made up to 13 February 2016 with a full list of shareholders (6 pages)
22 April 2017Appointment of Jane Susannah Brown as a secretary on 20 March 2017 (3 pages)
22 April 2017Appointment of Jane Susannah Brown as a secretary on 20 March 2017 (3 pages)
29 March 2017Registered office address changed from Floor 31 20 Fenchurch Street London EC3M 3BY to 3 Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from Floor 31 20 Fenchurch Street London EC3M 3BY to 3 Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 29 March 2017 (2 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
8 September 2016Termination of appointment of Jane Susannah Brown as a director on 8 July 2016 (2 pages)
8 September 2016Termination of appointment of Jane Susannah Brown as a director on 8 July 2016 (2 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 May 2016Appointment of Mr Samuel Stuart Bramley as a director on 8 April 2016 (3 pages)
6 May 2016Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8nd United Kingdom to Floor 31 20 Fenchurch Street London EC3M 3BY on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8nd United Kingdom to Floor 31 20 Fenchurch Street London EC3M 3BY on 6 May 2016 (2 pages)
6 May 2016Appointment of Simon Antony Honeywood as a secretary on 8 April 2016 (3 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 3
(4 pages)
6 May 2016Appointment of Mr Samuel Stuart Bramley as a director on 8 April 2016 (3 pages)
6 May 2016Appointment of Simon Antony Honeywood as a director on 8 April 2016 (3 pages)
6 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 3
(4 pages)
6 May 2016Appointment of Simon Antony Honeywood as a director on 8 April 2016 (3 pages)
6 May 2016Appointment of Simon Antony Honeywood as a secretary on 8 April 2016 (3 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Company name changed legacy artworks LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Company name changed legacy artworks LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
13 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-13
  • GBP 1
(26 pages)
13 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-13
  • GBP 1
(26 pages)