Phosphonics Limited

DataGardener
phosphonics limited
live
Micro

Phosphonics Limited

04829817Private Limited With Share Capital

Unit 7 Downsview Road, Wantage, OX129FA
Incorporated

11/07/2003

Company Age

22 years

Directors

2

Employees

13

SIC Code

20590

Risk

very low risk

Company Overview

Registration, classification & business activity

Phosphonics Limited (04829817) is a private limited with share capital incorporated on 11/07/2003 (22 years old) and registered in wantage, OX129FA. The company operates under SIC code 20590 and is classified as Micro.

Phosphonics is a global company with its headquarters in the uk and is passionate about maximising the potential returns from precious metals.at phosphonics we deliver simple, fast and effective solutions to complex problems using a customer-focused approach. we enable companies across many industri...

Private Limited With Share Capital
SIC: 20590
Micro
Incorporated 11/07/2003
OX129FA
13 employees

Financial Overview

Total Assets

£2.32M

Liabilities

£610.1K

Net Assets

£1.71M

Est. Turnover

£1.64M

AI Estimated
Unreported
Cash

£427.9K

Key Metrics

13

Employees

2

Directors

1

Shareholders

11

Patents

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-09-2021
Legacy
Category:Capital
Date:20-09-2021
Legacy
Category:Insolvency
Date:20-09-2021
Resolution
Category:Resolution
Date:20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2018
Legacy
Category:Return
Date:16-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Resolution
Category:Resolution
Date:11-03-2016
Resolution
Category:Resolution
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2014
Capital Allotment Shares
Category:Capital
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Capital Allotment Shares
Category:Capital
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2013
Termination Director Company With Name
Category:Officers
Date:13-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Resolution
Category:Resolution
Date:25-03-2013
Memorandum Articles
Category:Incorporation
Date:06-03-2013
Capital Allotment Shares
Category:Capital
Date:20-02-2013
Resolution
Category:Resolution
Date:20-02-2013
Termination Director Company With Name
Category:Officers
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2011
Capital Allotment Shares
Category:Capital
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2010
Capital Allotment Shares
Category:Capital
Date:20-01-2010
Resolution
Category:Resolution
Date:20-01-2010
Capital Allotment Shares
Category:Capital
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:16-07-2009
Legacy
Category:Capital
Date:23-04-2009
Legacy
Category:Capital
Date:10-02-2009
Legacy
Category:Capital
Date:10-02-2009
Legacy
Category:Capital
Date:10-02-2009
Legacy
Category:Capital
Date:09-02-2009
Resolution
Category:Resolution
Date:09-02-2009
Legacy
Category:Capital
Date:02-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:22-07-2008

Innovate Grants

1

This company received a grant of £213308.0 for Total Recovery Of All Platinum Group Metals (Trap). The project started on 01/12/2015 and ended on 31/05/2018.

Import / Export

Imports
12 Months9
60 Months47
Exports
12 Months9
60 Months56

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date20/08/2025
Latest Accounts31/12/2024

Trading Addresses

44C Western Avenue Milton Park, Abingdon, Oxfordshire, OX144RU
Unit 7 Downsview Road, Wantage, OX129FARegistered

Contact