Company NamePhilotas Limited
DirectorDom Clarke
Company StatusActive
Company Number08713707
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dom Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
BL1 4QP
Director NameMr Allan Hamer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
BL1 4QP
Director NameMr Stephen Peter Briant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2018)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressWoodhead House 44/46 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMr Michael David Goodwin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressWoodhead House Market Street
Hyde
Cheshire
SK14 1AH

Contact

Websitemarlboroughfunds.com

Location

Registered AddressMarlborough House
59 Chorley New Road
Bolton
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59 at £1Ufc Fund Management PLC
59.00%
Ordinary A
40 at £1Softology LTD
40.00%
Ordinary B
1 at £1U F C Fund Management PLC
1.00%
Ordinary

Financials

Year2014
Net Worth£3,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

26 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
10 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
27 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 30 September 2018 (15 pages)
15 November 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
9 August 2018Cessation of Allan Hamer as a person with significant control on 31 March 2018 (1 page)
9 August 2018Termination of appointment of Michael David Goodwin as a director on 9 August 2018 (1 page)
9 August 2018Cessation of Stephen Peter Briant as a person with significant control on 9 August 2018 (1 page)
9 August 2018Cessation of Michael David Goodwin as a person with significant control on 9 August 2018 (1 page)
9 August 2018Cessation of Dom Clarke as a person with significant control on 31 March 2018 (1 page)
9 August 2018Termination of appointment of Allan Hamer as a director on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Stephen Peter Briant as a director on 9 August 2018 (1 page)
9 August 2018Cessation of Allan Hamer as a person with significant control on 31 March 2018 (1 page)
8 June 2018Full accounts made up to 30 September 2017 (16 pages)
17 April 2018Cessation of Ufc Fund Management Plc as a person with significant control on 31 March 2018 (1 page)
17 April 2018Cessation of Softology Limited as a person with significant control on 31 January 2018 (1 page)
17 April 2018Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 30 September 2016 (17 pages)
12 June 2017Full accounts made up to 30 September 2016 (17 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
7 June 2016Full accounts made up to 30 September 2015 (14 pages)
7 June 2016Full accounts made up to 30 September 2015 (14 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (4 pages)
15 June 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
15 June 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 November 2013Appointment of Mr Michael David Goodwin as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100
(3 pages)
7 November 2013Appointment of Mr Stephen Peter Briant as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100
(3 pages)
7 November 2013Appointment of Mr Dom Clarke as a director (2 pages)
7 November 2013Appointment of Mr Michael David Goodwin as a director (2 pages)
7 November 2013Appointment of Mr Stephen Peter Briant as a director (2 pages)
7 November 2013Appointment of Mr Dom Clarke as a director (2 pages)
1 October 2013Incorporation (33 pages)
1 October 2013Incorporation (33 pages)