ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phase Two Design Limited

Phase Two Design Limited is an active company incorporated on 30 July 2020 with the registered office located in Ascot, Berkshire. Phase Two Design Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12780670
Private limited company
Age
5 years
Incorporated 30 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Studio E6
Ascot Business Park, Lyndhurst Road
Ascot
Berkshire
SL5 9FE
United Kingdom
Address changed on 4 Jul 2025 (4 months ago)
Previous address was 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jul 1976
PSC • Director • British • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vibrant Studio Limited
Lewis Freeman and Matthew Hall are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£63.66K
Decreased by £73.91K (-54%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£665.9K
Increased by £482.69K (+263%)
Total Liabilities
-£543.03K
Increased by £482.76K (+801%)
Net Assets
£122.86K
Decreased by £61 (-0%)
Debt Ratio (%)
82%
Increased by 48.65% (+148%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Registered Address Changed
4 Months Ago on 4 Jul 2025
Full Accounts Submitted
7 Months Ago on 5 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Aug 2023
Full Accounts Submitted
2 Years 9 Months Ago on 18 Jan 2023
Confirmation Submitted
3 Years Ago on 3 Aug 2022
Get Credit Report
Discover Phase Two Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 15 Sep 2025
Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to Studio E6 Ascot Business Park, Lyndhurst Road Ascot Berkshire SL5 9FE on 4 July 2025
Submitted on 4 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 5 Apr 2025
Registration of charge 127806700001, created on 22 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 29 July 2024 with no updates
Submitted on 29 Jul 2024
Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
Submitted on 11 Apr 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Jan 2024
Confirmation statement made on 29 July 2023 with updates
Submitted on 3 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 18 Jan 2023
Memorandum and Articles of Association
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year