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

DETAILPHASE LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, PO6 3TH,
Company Registration Number
03605964
Private Limited Company
Active

Company Overview

About Detailphase Ltd
DETAILPHASE LIMITED was founded on 1998-07-29 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Detailphase Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DETAILPHASE LIMITED
 
Legal Registered Office
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD
COSHAM
PORTSMOUTH
PO6 3TH
Other companies in BH8
 
Filing Information
Company Number 03605964
Company ID Number 03605964
Date formed 1998-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892120728  
Last Datalog update: 2023-08-06 12:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DETAILPHASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAFTON R R LIMITED   HUGHES SPENCER LIMITED   TRYHORN AND HALL ACCOUNTANTS 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 DETAILPHASE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HUGH WADDEN
Director 1998-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
M & CO COMPANY SECRETARIES LIMITED
Company Secretary 2013-10-03 2017-09-12
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Company Secretary 2003-04-03 2013-10-03
NAOMI BENNETT
Company Secretary 2002-10-22 2003-04-03
C K L PARTNERSHIP LIMITED
Company Secretary 2002-05-09 2002-10-22
MARGARET JEAN DOCWRA
Company Secretary 1998-09-07 2002-05-09
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-07-29 1998-09-07
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-07-29 1998-09-07

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
2023-07-24CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-14PSC04Change of details for Mr Timothy Hugh Wadden as a person with significant control on 2021-07-14
2021-07-14PSC04Change of details for Mr Timothy Hugh Wadden as a person with significant control on 2021-07-14
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-04-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CH01Director's details changed for Mr Timothy Hugh Wadden on 2018-10-02
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-02-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-09-12TM02Termination of appointment of M & Co Company Secretaries Limited on 2017-09-12
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 158 Richmond Park Road Bournemouth Dorset BH8 8TW
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0129/07/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AP04Appointment of corporate company secretary M & Co Company Secretaries Limited
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
2013-08-05AR0129/07/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0129/07/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0129/07/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0129/07/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05363aReturn made up to 29/07/09; full list of members
2009-04-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-03363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363aRETURN MADE UP TO 29/07/06; NO CHANGE OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-24363aRETURN MADE UP TO 29/07/05; NO CHANGE OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-24363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-02363aRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-05-01288bSECRETARY RESIGNED
2003-05-01288aNEW SECRETARY APPOINTED
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-30288bSECRETARY RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: ST MARY'S HOUSE 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-14288aNEW SECRETARY APPOINTED
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14288bSECRETARY RESIGNED
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-23363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-07-02288cDIRECTOR'S PARTICULARS CHANGED
1998-09-11288aNEW SECRETARY APPOINTED
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER
1998-09-11288bSECRETARY RESIGNED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288bDIRECTOR RESIGNED
1998-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to DETAILPHASE 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 DETAILPHASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DETAILPHASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Intangible Assets
Patents
We have not found any records of DETAILPHASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DETAILPHASE LIMITED
Trademarks
We have not found any records of DETAILPHASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DETAILPHASE 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 (74100 - specialised design activities) as DETAILPHASE LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where DETAILPHASE 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 DETAILPHASE 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 DETAILPHASE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1