PHL HORIZON LTD
Activities of other holding companies n.e.c.
PHL HORIZON LTD
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham PO15 5TD United Kingdom
Full company profile for PHL HORIZON LTD (13923047), an active company based in Fareham, United Kingdom. Incorporated 17 Feb 2022. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
N/A
Net Assets
£2.47M
Total Liabilities
£6.55M
Turnover
N/A
Employees
N/A
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ewald Gustav Fichardt | Director | British | England | 29 Sept 2023 | Active |
| Gemma Wendy Bond | Director | British | England | 18 Mar 2022 | Active |
| Timothy Samuel Wright | Director | British | England | 28 Feb 2022 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Phl Group Finance Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Timothy Samuel Wright
Ceased 17 Aug 2022
Stephen Gregory Minion
Ceased 17 Aug 2022
Ross Stuart Brand
Ceased 28 Feb 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Accounts | Annual accounts made up to 30 Sept 2025 | |
| 13 Feb 2026 | Officers | Termination of Ross Stuart Brand as director on 12 Feb 2026 | |
| 16 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 9 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 30 Sept 2025
Termination of Ross Stuart Brand as director on 12 Feb 2026
Annual accounts made up to 30 Sept 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2025
1 months ago on 9 Mar 2026
Termination of Ross Stuart Brand as director on 12 Feb 2026
2 months ago on 13 Feb 2026
Annual accounts made up to 30 Sept 2024
10 months ago on 16 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 9 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 6 Mar 2025
