Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phacilitate Limited
Phacilitate Limited is a dormant company incorporated on 18 June 2001 with the registered office located in London, Greater London. Phacilitate Limited was registered 24 years ago.
Watch Company
Status
Dormant
Dormant since
7 years ago
Active proposal to strike off
Company No
04236485
Private limited company
Age
24 years
Incorporated
18 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
431 days
Dated
18 June 2023
(2 years 2 months ago)
Next confirmation dated
18 June 2024
Was due on
2 July 2024
(1 year 2 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
676 days
For period
1 Feb
⟶
31 Jan 2022
(12 months)
Accounts type is
Dormant
Next accounts for period
31 January 2023
Was due on
31 October 2023
(1 year 10 months ago)
Learn more about Phacilitate Limited
Contact
Address
Bedford House
69 - 79 Fulham High Street
London
SW6 3JW
Same address for the past
11 years
Companies in SW6 3JW
Telephone
02073848046
Email
Available in Endole App
Website
Phacilitate.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Richard Johnson
Director • Diretor • British • Lives in UK • Born in May 1963
Russell Stephen Wilcox
Director • British • Lives in England • Born in Feb 1971
Lisa Amanda Hannant
Director • British • Lives in England • Born in Feb 1970
Christopher John Mills
Secretary
Steven Underwood
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amusement Trades Exhibitions Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
Clarion Events Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
Clarion Defence (UK) Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
Energynet Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
Furniture & Gift Fairs Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
The Energy Exchange Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
Dsei Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
Imago Techmedia Limited
Russell Stephen Wilcox, Mr Richard Johnson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period
31 Jan
⟶
31 Jan 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Christopher John Mills Resigned
3 Months Ago on 23 May 2025
Mr Christopher John Mills Appointed
11 Months Ago on 1 Oct 2024
Steven Underwood Resigned
11 Months Ago on 20 Sep 2024
Voluntary Strike-Off Suspended
1 Year 8 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
1 Year 10 Months Ago on 31 Oct 2023
Application To Strike Off
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 28 Jun 2023
Amy Hollins Resigned
2 Years 8 Months Ago on 20 Dec 2022
Mr Steven Underwood Appointed
2 Years 8 Months Ago on 20 Dec 2022
Simon Reed Kimble Resigned
2 Years 8 Months Ago on 20 Dec 2022
Get Alerts
Get Credit Report
Discover Phacilitate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Christopher John Mills as a secretary on 23 May 2025
Submitted on 23 May 2025
Appointment of Mr Christopher John Mills as a secretary on 1 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Steven Underwood as a secretary on 20 September 2024
Submitted on 20 Sep 2024
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 31 Oct 2023
Application to strike the company off the register
Submitted on 20 Oct 2023
Confirmation statement made on 18 June 2023 with no updates
Submitted on 28 Jun 2023
Appointment of Ms Lisa Amanda Hannant as a director on 20 December 2022
Submitted on 23 Dec 2022
Termination of appointment of Simon Reed Kimble as a director on 20 December 2022
Submitted on 23 Dec 2022
Appointment of Mr Steven Underwood as a secretary on 20 December 2022
Submitted on 23 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs