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

PHASE EIGHT (NORWAY) LIMITED

55 Kimber Road, London, SW18 4NX,
Company Registration Number
08894558
Private Limited Company
Active

Company Overview

About Phase Eight (norway) Ltd
PHASE EIGHT (NORWAY) LIMITED was founded on 2014-02-13 and has its registered office in London. The organisation's status is listed as "Active". Phase Eight (norway) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHASE EIGHT (NORWAY) LIMITED
 
Legal Registered Office
55 Kimber Road
London
SW18 4NX
Other companies in SW6
 
Filing Information
Company Number 08894558
Company ID Number 08894558
Date formed 2014-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-30
Account next due 2025-12-31
Latest return 2025-02-13
Return next due 2026-02-27
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-13 08:53:29
Primary Source:Companies House
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 PHASE EIGHT (NORWAY) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Company Secretary 2014-02-14
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Director 2014-02-13
CATHERINE ANN LAMBERT
Director 2018-06-30
IAN EDDIE WALLIS
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JAMES JACK
Director 2015-05-27 2018-06-30
NILS-HENRIK ALLAN HANSSON
Director 2014-02-13 2015-05-25
MICHAEL MINASHI RAHAMIM
Director 2014-02-13 2015-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1993-10-19 Active - Proposal to Strike off
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES HOLDINGS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHDL LIMITED Director 2016-03-23 CURRENT 2013-02-22 Active - Proposal to Strike off
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES LIMITED Director 2016-03-23 CURRENT 1980-08-28 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT WHISTLES ACQUISITIONS LIMITED Director 2016-03-23 CURRENT 2008-01-15 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT TFG BRANDS (LONDON) LIMITED Director 2015-01-15 CURRENT 2015-01-08 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT DRESS HOLDCO 4 LIMITED Director 2015-01-14 CURRENT 2014-12-22 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT DRESS HOLDCO C LIMITED Director 2015-01-14 CURRENT 2015-01-08 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PESTFIELD LIMITED Director 2014-07-25 CURRENT 2009-07-14 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (CANADA) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (SE ASIA) LTD Director 2013-08-12 CURRENT 2013-08-12 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (GERMANY) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (SWEDEN) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT POPPY HOLDCO LIMITED Director 2018-06-30 CURRENT 2010-12-21 Active
CATHERINE ANN LAMBERT PHASE EIGHT (GERMANY) LIMITED Director 2018-06-30 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (SWEDEN) LIMITED Director 2018-06-30 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (SE ASIA) LTD Director 2018-06-30 CURRENT 2013-08-12 Active
CATHERINE ANN LAMBERT TFG LONDON (CONCESSIONS) LIMITED Director 2018-06-30 CURRENT 2014-02-05 Active
CATHERINE ANN LAMBERT PHASE EIGHT (INTERNATIONAL) LIMITED Director 2018-06-30 CURRENT 2014-04-23 Active
CATHERINE ANN LAMBERT CAMERON TOPCO LIMITED Director 2018-06-30 CURRENT 2010-04-01 Active
CATHERINE ANN LAMBERT PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2018-06-30 CURRENT 2013-05-07 Active
CATHERINE ANN LAMBERT PHASE EIGHT (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2013-09-30 Active
CATHERINE ANN LAMBERT PHASE EIGHT (CANADA) LIMITED Director 2018-06-30 CURRENT 2013-11-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (JAPAN) LIMITED Director 2018-06-30 CURRENT 2015-07-06 Active
CATHERINE ANN LAMBERT PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2018-06-30 CURRENT 1983-06-29 Active
CATHERINE ANN LAMBERT PHASE EIGHT (UAE) LIMITED Director 2018-06-30 CURRENT 2012-10-19 Active
CATHERINE ANN LAMBERT PATSY SEDDON LIMITED Director 2018-06-25 CURRENT 1995-08-17 Active
CATHERINE ANN LAMBERT DRESS HOLDCO 4 LIMITED Director 2018-06-12 CURRENT 2014-12-22 Active
CATHERINE ANN LAMBERT DRESS HOLDCO C LIMITED Director 2018-06-12 CURRENT 2015-01-08 Active
CATHERINE ANN LAMBERT TFG BRANDS (LONDON) LIMITED Director 2018-06-12 CURRENT 2015-01-08 Active
IAN EDDIE WALLIS PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
IAN EDDIE WALLIS PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
IAN EDDIE WALLIS TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
IAN EDDIE WALLIS PHASE EIGHT (CANADA) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
IAN EDDIE WALLIS PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
IAN EDDIE WALLIS PHASE EIGHT (SE ASIA) LTD Director 2013-08-30 CURRENT 2013-08-12 Active
IAN EDDIE WALLIS PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
IAN EDDIE WALLIS PHASE EIGHT (GERMANY) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
IAN EDDIE WALLIS PHASE EIGHT (SWEDEN) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
IAN EDDIE WALLIS POPPY FINCO LIMITED Director 2011-05-23 CURRENT 2010-12-29 Dissolved 2017-04-04
IAN EDDIE WALLIS POPPY BIDCO LIMITED Director 2011-05-23 CURRENT 2010-12-21 Dissolved 2017-04-04
IAN EDDIE WALLIS CAMERON BIDCO LTD Director 2011-05-23 CURRENT 2010-01-22 Dissolved 2017-04-04
IAN EDDIE WALLIS POPPY HOLDCO LIMITED Director 2011-05-23 CURRENT 2010-12-21 Active
IAN EDDIE WALLIS CAMERON TOPCO LIMITED Director 2011-05-23 CURRENT 2010-04-01 Active
IAN EDDIE WALLIS PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2011-05-23 CURRENT 1983-06-29 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
2025-02-13CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES
2024-12-17Notice of agreement to exemption from audit of accounts for period ending 30/03/24
2024-12-17Audit exemption statement of guarantee by parent company for period ending 30/03/24
2024-12-17Consolidated accounts of parent company for subsidiary company period ending 30/03/24
2024-12-17Audit exemption subsidiary accounts made up to 2024-03-30
2024-09-23DIRECTOR APPOINTED MS EMMA CHRISTINA MACKRILL
2024-08-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP WILSON
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA DIDYMIOTIS
2023-05-23DIRECTOR APPOINTED MR MATTHEW PHILLIP WILSON
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-12-19Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-19Audit exemption subsidiary accounts made up to 2022-03-26
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-20Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-12-20Audit exemption subsidiary accounts made up to 2021-03-27
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT
2021-06-09AP01DIRECTOR APPOINTED MS ALEKSANDRA DIDYMIOTIS
2021-06-09TM02Termination of appointment of Catherine Ann Lambert on 2021-05-28
2021-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PICKERING
2021-04-15AP01DIRECTOR APPOINTED MR JAMES JUSTIN HAMPSHIRE
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR SIMON JAMES PICKERING
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-14PSC05Change of details for Phase Eight (Fashion & Designs) Limited as a person with significant control on 2017-03-29
2018-10-26PSC05Change of details for Phase Eight (Fashion & Designs) Limited as a person with significant control on 2017-03-30
2018-09-07AP03Appointment of Ms Catherine Ann Lambert as company secretary on 2018-08-31
2018-09-07TM02Termination of appointment of Benjamin Lawrence Maximilian Barnett on 2018-08-31
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDDIE WALLIS
2018-07-03AP01DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES JACK
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2017-12-29AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 90 Peterborough Road London SW6 3HH
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-03-02AR0113/02/16 ANNUAL RETURN FULL LIST
2015-11-24AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-24AP01DIRECTOR APPOINTED MR. CAMERON JAMES JACK
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NILS-HENRIK ALLAN HANSSON
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDDIE WALLIS / 01/02/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT / 01/02/2015
2015-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT on 2015-02-01
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAHAMIM
2014-08-18AA01CURRSHO FROM 28/02/2015 TO 31/01/2015
2014-02-14AP03SECRETARY APPOINTED MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-02-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Intangible Assets
Patents
We have not found any records of PHASE EIGHT (NORWAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHASE EIGHT (NORWAY) LIMITED
Trademarks
We have not found any records of PHASE EIGHT (NORWAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHASE EIGHT (NORWAY) 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 (47710 - Retail sale of clothing in specialised stores) as PHASE EIGHT (NORWAY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHASE EIGHT (NORWAY) 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 PHASE EIGHT (NORWAY) 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 PHASE EIGHT (NORWAY) 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.