Company NamePheron Ltd
DirectorsJuliana McLean and Andrew Gordon Key
Company StatusActive
Company Number08173971
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Previous Names86 Software Ltd and Maskew Cordon McLean Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Juliana McLean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Andrew Gordon Key
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Director NameMr Andrew Gordon Key
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressOrchard Lodge 8a East Avenue
Bollington
Cheshire
SK10 5DY

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Gordon Key
100.00%
Ordinary

Financials

Year2014
Net Worth-£21
Cash£2,166
Current Liabilities£2,187

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
12 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
17 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
17 August 2021Change of details for Ms Juliana Mclean as a person with significant control on 11 November 2020 (2 pages)
16 August 2021Notification of Andrew Gordon Key as a person with significant control on 11 November 2020 (2 pages)
16 August 2021Change of details for Ms Juliana Mclean as a person with significant control on 11 November 2020 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 December 2020Resolutions
  • RES13 ‐ Declare nterest sect 175 10/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2020Memorandum and Articles of Association (14 pages)
11 November 2020Appointment of Mr Andrew Gordon Key as a director on 11 November 2020 (2 pages)
11 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 2
(3 pages)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 August 2018Director's details changed for Ms Juliana Mclean on 18 December 2017 (2 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
(3 pages)
19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 19 December 2017 (1 page)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
15 August 2016Termination of appointment of Andrew Gordon Key as a director on 1 October 2015 (1 page)
15 August 2016Termination of appointment of Andrew Gordon Key as a director on 1 October 2015 (1 page)
15 August 2016Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to Holland House 1-5 Oakfield Sale M33 6TT on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to Holland House 1-5 Oakfield Sale M33 6TT on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
12 August 2016Appointment of Ms Juliana Mclean as a director on 1 October 2015 (2 pages)
12 August 2016Appointment of Ms Juliana Mclean as a director on 1 October 2015 (2 pages)
9 August 2016Registered office address changed from Holland House 1 - 5 Oakfield Rd Sale Cheshire M33 6TT to 1-5 Oakfield Sale Cheshire M33 6TT on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Holland House 1 - 5 Oakfield Rd Sale Cheshire M33 6TT to 1-5 Oakfield Sale Cheshire M33 6TT on 9 August 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Director's details changed for Mr Andrew Gordon Key on 7 July 2015 (2 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Director's details changed for Mr Andrew Gordon Key on 7 July 2015 (2 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Director's details changed for Mr Andrew Gordon Key on 7 July 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
9 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2013Director's details changed for Mr Andrew Key on 16 August 2013 (2 pages)
9 September 2013Registered office address changed from 4 Silver Street Bollington Cheshire SK10 5QL England on 9 September 2013 (1 page)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Director's details changed for Mr Andrew Key on 16 August 2013 (2 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Registered office address changed from 4 Silver Street Bollington Cheshire SK10 5QL England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 4 Silver Street Bollington Cheshire SK10 5QL England on 9 September 2013 (1 page)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)