Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHORETIX INTERNATIONAL LIMITED
Company Information for

PHORETIX INTERNATIONAL LIMITED

YE OLDE HUNDRED, CHURCH WAY, NORTH SHIELDS, NE29 0AE,
Company Registration Number
02760697
Private Limited Company
Active

Company Overview

About Phoretix International Ltd
PHORETIX INTERNATIONAL LIMITED was founded on 1992-10-30 and has its registered office in North Shields. The organisation's status is listed as "Active". Phoretix International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHORETIX INTERNATIONAL LIMITED
 
Legal Registered Office
YE OLDE HUNDRED
CHURCH WAY
NORTH SHIELDS
NE29 0AE
Other companies in NE1
 
Filing Information
Company Number 02760697
Company ID Number 02760697
Date formed 1992-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHORETIX INTERNATIONAL LIMITED
The accountancy firm based at this address is BLU SKY TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHORETIX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES CRISPIN MICHAEL CURRY
Director 2015-09-28
WILLIAM MICHAEL DRACUP
Director 1993-08-10
KEITH BERTRAM MILTON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN COLIN BARRIE
Company Secretary 2003-09-01 2016-09-30
DUNCAN COLIN BARRIE
Director 2003-09-01 2016-09-30
JOHN SPREADBURY
Director 2003-06-27 2006-05-18
WILLIAM MICHAEL DRACUP
Company Secretary 2003-06-27 2003-09-01
TIMOTHY JOHN ANDERSON
Company Secretary 2002-10-09 2003-06-27
TIMOTHY JOHN ANDERSON
Director 2002-10-09 2003-06-27
WILLIAM MICHAEL DRACUP
Company Secretary 1993-08-10 2002-10-09
BRUCE MARTYN VENNING
Company Secretary 1993-12-02 2002-09-10
BRUCE MARTYN VENNING
Director 1993-12-02 2002-09-10
ROBERT MARCHMONT
Director 1994-10-01 2002-08-27
KATHRYN CLARE MARY ROBERTS
Director 1993-08-10 1993-12-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-10-30 1993-08-10
WATERLOW NOMINEES LIMITED
Nominated Director 1992-10-30 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CRISPIN MICHAEL CURRY MICROPORE TECHNOLOGIES LTD Director 2015-12-10 CURRENT 2003-05-30 Active
JAMES CRISPIN MICHAEL CURRY BIOSIGNATURES LIMITED Director 2015-09-28 CURRENT 2007-05-21 Liquidation
JAMES CRISPIN MICHAEL CURRY NONLINEAR 1D LIMITED Director 2015-09-28 CURRENT 2007-05-21 Active
JAMES CRISPIN MICHAEL CURRY NONLINEAR TECHNOLOGIES LIMITED Director 2015-09-28 CURRENT 2007-05-21 Liquidation
JAMES CRISPIN MICHAEL CURRY TOTALLAB LIMITED Director 2015-09-28 CURRENT 2007-05-21 Active
JAMES CRISPIN MICHAEL CURRY LEVENWOOD LTD Director 2010-01-29 CURRENT 2010-01-29 Active
WILLIAM MICHAEL DRACUP BIOSIGNATURES LIMITED Director 2007-06-06 CURRENT 2007-05-21 Liquidation
WILLIAM MICHAEL DRACUP NONLINEAR 1D LIMITED Director 2007-06-06 CURRENT 2007-05-21 Active
WILLIAM MICHAEL DRACUP NONLINEAR TECHNOLOGIES LIMITED Director 2007-06-06 CURRENT 2007-05-21 Liquidation
WILLIAM MICHAEL DRACUP TOTALLAB LIMITED Director 2007-06-06 CURRENT 2007-05-21 Active
WILLIAM MICHAEL DRACUP NONLINEAR EBT LIMITED Director 2003-10-24 CURRENT 2003-09-11 Active - Proposal to Strike off
KEITH BERTRAM MILTON BIOSIGNATURES LIMITED Director 2017-01-01 CURRENT 2007-05-21 Liquidation
KEITH BERTRAM MILTON NONLINEAR 1D LIMITED Director 2017-01-01 CURRENT 2007-05-21 Active
KEITH BERTRAM MILTON NONLINEAR EBT LIMITED Director 2017-01-01 CURRENT 2003-09-11 Active - Proposal to Strike off
KEITH BERTRAM MILTON NONLINEAR TECHNOLOGIES LIMITED Director 2017-01-01 CURRENT 2007-05-21 Liquidation
KEITH BERTRAM MILTON TOTALLAB LIMITED Director 2017-01-01 CURRENT 2007-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
2020-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BERTRAM MILTON
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRISPIN MICHAEL CURRY
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-06PSC07CESSATION OF KEITH BERTRAM MILTON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MILTON
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-20AP01DIRECTOR APPOINTED MR KEITH BERTRAM MILTON
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 110
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLIN BARRIE
2016-10-04TM02Termination of appointment of Duncan Colin Barrie on 2016-09-30
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Keel House Garth Heads Newcastle upon Tyne NE1 2JE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 110
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY
2015-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 110
2014-11-26AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-16AR0130/10/13 ANNUAL RETURN FULL LIST
2014-01-16CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN COLIN BARRIE on 2014-01-01
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 01/01/2014
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 01/01/2014
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-12AR0130/10/12 FULL LIST
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-16AR0130/10/11 FULL LIST
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-02AR0130/10/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-27AR0130/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 01/10/2009
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM CUTHBERT HOUSE ALL SAINTS NEWCASTLE UPON TYNE NE1 2ET
2008-11-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-12363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-25225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-04-21MISCRESIGNATION AUDITORS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-07363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-04-08353LOCATION OF REGISTER OF MEMBERS
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: TYNE HOUSE 26 SIDE NEWCASTLE UPON TYNE NE1 3JA
2003-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-08288bSECRETARY RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED
2003-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-27363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288bSECRETARY RESIGNED
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-25225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 18/05/00
2000-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: CALE CROSS HOUSE NEWCASTLE UPON TYNE NE1 6SU
1998-12-01363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-30363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/96
1996-10-24363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PHORETIX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHORETIX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Satisfied THE NORTH EAST GROWTH 500 PLUS LP, AS SECURITY TRUSTEE
MORTGAGE DEBENTURE 1995-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHORETIX INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PHORETIX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHORETIX INTERNATIONAL LIMITED
Trademarks
We have not found any records of PHORETIX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHORETIX INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PHORETIX INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PHORETIX INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHORETIX INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHORETIX INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.