Company NamePhantom International Ltd
Company StatusActive
Company Number12460205
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressDenewood Clayton Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1TL
Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoi Trading Units 1-10
116-118 Bury New Road
Manchester
M8 8EB
Director NameMr William Peter Wood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-10 116-118 Bury New Road
Manchester
M8 8EB
Director NameMr Rafiq Daud Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressNjk House Unit B1 Haslingden Road
Blackburn
Lancashire
BB1 2EE
Director NameMr Rafiq Daud Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNjk House Haslingden Road
Blackburn
BB1 2EE

Location

Registered AddressUnits 1-10 116-118 Bury New Road
Manchester
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

22 August 2023Memorandum and Articles of Association (27 pages)
22 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2023Second filing of Confirmation Statement dated 12 February 2023 (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
22 February 2023Change of details for Mr Apinder Singh Ghura as a person with significant control on 22 February 2023 (2 pages)
22 February 2023Confirmation statement made on 12 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/05/2023
(5 pages)
22 February 2023Change of details for Apparel Brands Limited as a person with significant control on 22 February 2023 (2 pages)
22 February 2023Change of details for As 2019 Ltd as a person with significant control on 22 February 2023 (2 pages)
14 February 2023Purchase of own shares. (4 pages)
13 February 2023Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 231,000
(6 pages)
3 January 2023Memorandum and Articles of Association (24 pages)
3 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2022Memorandum and Articles of Association (24 pages)
23 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 241,000
(3 pages)
25 August 2022Termination of appointment of Rafiq Daud Patel as a director on 4 August 2021 (1 page)
25 August 2022Cessation of Zdk & Company Ltd as a person with significant control on 4 August 2021 (1 page)
25 August 2022Appointment of Mr William Peter Wood as a director on 4 August 2021 (2 pages)
25 August 2022Notification of Apparel Brands Limited as a person with significant control on 4 August 2021 (2 pages)
8 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
7 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 November 2020Notification of Zdk & Company Ltd as a person with significant control on 30 March 2020 (2 pages)
24 November 2020Appointment of Mr Rafiq Daud Patel as a director on 4 May 2020 (2 pages)
11 November 2020Current accounting period extended from 28 February 2021 to 31 July 2021 (1 page)
6 August 2020Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN United Kingdom to Units 1-10 116-118 Bury New Road Manchester M8 8EB on 6 August 2020 (1 page)
23 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 July 2020Memorandum and Articles of Association (21 pages)
23 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2020Cessation of Zdk & Company Ltd as a person with significant control on 4 May 2020 (1 page)
4 May 2020Termination of appointment of Rafiq Daud Patel as a director on 4 May 2020 (1 page)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 1,000
(35 pages)