Pharos Data Limited READING


Founded in 1992, Pharos Data, classified under reg no. 02697868 is an active company. Currently registered at 400 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for thirty two years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 14th Jun 2016 Pharos Data Limited is no longer carrying the name Pharos Datacom.

The firm has one director. Andreas S., appointed on 16 February 2024. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen B. who worked with the the firm until 16 February 2024.

Pharos Data Limited Address / Contact

Office Address 400 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697868
Date of Incorporation Tue, 17th Mar 1992
Industry Other information service activities n.e.c.
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Andreas S.

Position: Director

Appointed: 16 February 2024

Nicholas M.

Position: Director

Appointed: 30 March 2015

Resigned: 16 February 2024

Nicholas B.

Position: Director

Appointed: 30 January 2007

Resigned: 16 February 2024

James C.

Position: Director

Appointed: 01 May 1999

Resigned: 08 January 2002

Kenneth N.

Position: Director

Appointed: 15 June 1992

Resigned: 16 April 1997

Stephen B.

Position: Secretary

Appointed: 17 March 1992

Resigned: 16 February 2024

Stephen B.

Position: Director

Appointed: 17 March 1992

Resigned: 16 February 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1992

Resigned: 17 March 1992

Alan W.

Position: Director

Appointed: 17 March 1992

Resigned: 16 February 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Adac Travel & Event Mittelrhein Gmbh from Koblenz, Germany. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alan W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adac Travel & Event Mittelrhein Gmbh

15 Viktoriastrasse, Koblenz, 56068, Germany

Legal authority German Law
Legal form Private Company Limited By Shares
Country registered Germany
Place registered Amtsgericht Koblenz
Registration number Hrb 4137
Notified on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan W.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: significiant influence or control

Company previous names

Pharos Datacom June 14, 2016
Pharos Data Communications April 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth300 684331 528335 965340 304340 876271 548278 421      
Balance Sheet
Cash Bank On Hand         53 73054 06382 77088 178
Current Assets374 884353 586411 634379 559392 235310 807325 460228 454130 414105 680123 505115 100128 500
Debtors154 340148 387182 392120 810102 77485 066   52 22869 44232 33040 322
Net Assets Liabilities      278 421166 410124 181101 963501 028549 542 
Other Debtors         27834 419  
Property Plant Equipment         3 5432 4801 736 
Cash Bank In Hand220 544183 796227 617249 449289 461225 741       
Net Assets Liabilities Including Pension Asset Liability300 684331 528335 965340 304340 876271 548278 421      
Stocks Inventory 21 4031 6259 300         
Tangible Fixed Assets11 74517 96312 84718 17317 91313 225       
Reserves/Capital
Called Up Share Capital140140140140140140       
Profit Loss Account Reserve291 554322 398326 835331 174331 746262 418       
Shareholder Funds300 684331 528335 965340 304340 876271 548278 421      
Other
Accumulated Amortisation Impairment Intangible Assets         60 950116 838185 210264 850
Accumulated Depreciation Impairment Property Plant Equipment         89 03190 09490 83891 359
Average Number Employees During Period           11
Bank Borrowings Overdrafts          50 00041 23631 505
Creditors      57 36769 27411 2947 26061 67565 80163 462
Fixed Assets11 74517 96312 84718 17317 91313 22510 3287 2305 0613 543444 526500 243532 765
Increase From Amortisation Charge For Year Intangible Assets          55 88868 37279 640
Increase From Depreciation Charge For Year Property Plant Equipment          1 063744521
Intangible Assets         340 477442 046498 507531 550
Intangible Assets Gross Cost         401 427558 884683 717796 400
Net Current Assets Liabilities288 939313 565323 118322 131322 963258 323268 093159 180119 12098 42061 83049 29965 038
Other Creditors         5 3285 1005 1785 178
Other Taxation Social Security Payable          1 5407 4228 814
Property Plant Equipment Gross Cost         92 57492 57492 574 
Total Additions Including From Business Combinations Intangible Assets          157 457124 833112 683
Total Assets Less Current Liabilities300 684331 528335 965340 304340 876271 548278 421166 410124 181101 963506 356549 542597 803
Trade Creditors Trade Payables         2 2095 03511 96517 965
Trade Debtors Trade Receivables         51 95035 02332 33040 322
Accrued Liabilities Not Expressed Within Creditors Subtotal          5 328  
Creditors Due Within One Year Total Current Liabilities85 94540 021           
Share Premium Account8 9908 9908 9908 9908 9908 990       
Tangible Fixed Assets Additions 13 91638913 1157 417980       
Tangible Fixed Assets Cost Or Valuation55 22869 14469 53382 64890 06591 045       
Tangible Fixed Assets Depreciation43 48351 18156 68664 47572 15277 820       
Tangible Fixed Assets Depreciation Charge For Period 7 698           
Creditors Due Within One Year 40 02188 51657 42869 27252 48457 367      
Tangible Fixed Assets Depreciation Charged In Period  5 5057 7897 6775 668       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements