Phillips 121 Ltd

DataGardener
in liquidation
Micro

Phillips 121 Ltd

12568136Private Limited With Share Capital

Gloucester House, 23A London Road, Peterborough, PE28AN
Incorporated

22/04/2020

Company Age

6 years

Directors

0

Employees

80

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Phillips 121 Ltd (12568136) is a private limited with share capital incorporated on 22/04/2020 (6 years old) and registered in peterborough, PE28AN. The company operates under SIC code 70100 - activities of head offices.

Over 20,000 pallets of chilled and ambient storage, brc and organic accredited.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 22/04/2020
PE28AN
80 employees

Financial Overview

Total Assets

£85.6K

Liabilities

£374.9K

Net Assets

£-289.4K

Est. Turnover

£8.61M

AI Estimated
Unreported
Cash

£5.2K

Key Metrics

80

Employees

2

Shareholders

1

CCJs

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2025
Accounts Amended With Made Up Date
Category:Accounts
Date:30-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:10-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Resolution
Category:Resolution
Date:11-02-2021
Resolution
Category:Resolution
Date:10-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Resolution
Category:Resolution
Date:28-07-2020
Incorporation Company
Category:Incorporation
Date:22-04-2020

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/02/2027
Filing Date26/09/2025
Latest Accounts31/05/2025

Trading Addresses

Barnack House, Southgate Way Orton Southgate, Orton Southgate, Peterborough, Cambridgeshire, PE26GP
Gloucester House, 23A London Road, Peterborough, PE28ANRegistered

Contact

reltransport.com
Gloucester House, 23A London Road, Peterborough, PE28AN