Phalangium Trading Limited BRACKNELL


Founded in 2014, Phalangium Trading, classified under reg no. 09135000 is an active company. Currently registered at Unit 4 Bracknell Business Centre RG12 1QS, Bracknell the company has been in the business for eleven years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 12th January 2016 Phalangium Trading Limited is no longer carrying the name P. House.

The firm has one director. Riandeep D., appointed on 1 March 2022. There are currently no secretaries appointed. As of 11 July 2025, there were 2 ex directors - Keval D., Parwinder K. and others listed below. There were no ex secretaries.

Phalangium Trading Limited Address / Contact

Office Address Unit 4 Bracknell Business Centre
Office Address2 Downmill Road
Town Bracknell
Post code RG12 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09135000
Date of Incorporation Thu, 17th Jul 2014
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Riandeep D.

Position: Director

Appointed: 01 March 2022

Keval D.

Position: Director

Appointed: 17 July 2014

Resigned: 01 March 2022

Parwinder K.

Position: Director

Appointed: 17 July 2014

Resigned: 23 July 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Riandeep D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Keval D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Riandeep D.

Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keval D.

Notified on 4 August 2016
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P. House January 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth222      
Balance Sheet
Current Assets       2334
Net Assets Liabilities  222222-72
Cash Bank On Hand  222222 
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        300
Average Number Employees During Period       11
Creditors        106
Net Current Assets Liabilities       2228
Total Assets Less Current Liabilities       2228
Number Shares Allotted22222222 
Par Value Share11111111 
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2nd March 2025
filed on: 8th, April 2025
Free Download (3 pages)

Company search