Company NamePHLO Technologies Ltd
Company StatusActive
Company NumberSC496769
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 2 months ago)
Previous NamesSarwar Industries Limited and Organised Health Technologies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nadeem Ahmed Sarwar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland
Director NameMr Adam Roderick Hunter
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(5 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland
Director NameMr Aidan Macmillan
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(9 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameDr Alamelu Sankaran
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2018(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nadeem Ahmed Sarwar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

2 November 2015Delivered on: 4 November 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 31 January 2024 (2 pages)
13 February 2024Director's details changed for Mr Nadeem Ahmed Sarwar on 31 January 2024 (2 pages)
10 January 2024Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Mr Nadeem Ahmed Sarwar on 10 January 2024 (2 pages)
10 January 2024Confirmation statement made on 10 January 2024 with updates (8 pages)
8 January 2024Registration of charge SC4967690002, created on 4 January 2024 (14 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
29 March 2023Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 287.6424
(5 pages)
28 March 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 287.6024
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/03/2023
(4 pages)
28 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2023Memorandum and Articles of Association (53 pages)
22 February 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 279.348
(4 pages)
27 January 2023Second filing of a statement of capital following an allotment of shares on 23 December 2022
  • GBP 279.1221
(5 pages)
23 January 2023Memorandum and Articles of Association (52 pages)
23 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2023Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 23 December 2022 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (7 pages)
9 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 279.1221
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/01/2023
(4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 August 2022Sub-division of shares on 30 March 2022 (4 pages)
10 August 2022Particulars of variation of rights attached to shares (2 pages)
10 August 2022Change of share class name or designation (2 pages)
13 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of 16,423 ordinary shares of £0.01 each in the issued share capital of the company into 1,642,300 ordinary shares of £0.0001 30/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 July 2022Memorandum and Articles of Association (34 pages)
21 April 2022Appointment of Mr Jason Scott Mcgibbon as a director on 1 April 2022 (2 pages)
22 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
6 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2020Appointment of Mr Adam Roderick Hunter as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of Alamelu Sankaran as a director on 1 April 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 164.23
(3 pages)
12 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 164.23
(3 pages)
23 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2019Satisfaction of charge SC4967690001 in full (4 pages)
11 February 2019Confirmation statement made on 4 February 2019 with updates (6 pages)
11 February 2019Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 14 December 2018 (2 pages)
27 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-24
(3 pages)
16 December 2018Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 16 December 2018 (2 pages)
4 October 2018Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN on 4 October 2018 (1 page)
20 June 2018Second filing of a statement of capital following an allotment of shares on 8 March 2018
  • GBP 196.80
(11 pages)
12 April 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 155.51
(4 pages)
6 April 2018Appointment of Dr Alamelu Sankaran as a director on 1 April 2018 (2 pages)
12 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 196.80
(8 pages)
8 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 March 2018Particulars of variation of rights attached to shares (2 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
18 January 2018Sub-division of shares on 15 January 2018 (4 pages)
18 January 2018Resolutions
  • RES13 ‐ Shares sub-divided 15/01/2018
(1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 September 2017Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 1 August 2017 (2 pages)
1 September 2017Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 141
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 141
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 125
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 125
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 120
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 120
(3 pages)
14 February 2017Director's details changed for Mr Nadeem Ahmed Sarwar on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Director's details changed for Mr Nadeem Ahmed Sarwar on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 January 2017Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 110
(7 pages)
17 January 2017Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 110
(7 pages)
17 January 2017Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 115
(7 pages)
17 January 2017Second filing of a statement of capital following an allotment of shares on 1 January 2017
  • GBP 115
(7 pages)
6 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 90,100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2017
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 90,100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2017
(3 pages)
1 December 2016Second filing of a statement of capital following an allotment of shares on 2 November 2016
  • GBP 105
(7 pages)
1 December 2016Second filing of a statement of capital following an allotment of shares on 2 November 2016
  • GBP 105
(7 pages)
25 November 2016Particulars of variation of rights attached to shares (2 pages)
25 November 2016Particulars of variation of rights attached to shares (2 pages)
22 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 105
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2016
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 110
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2017
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 110
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2017
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 105
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2016
(3 pages)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Director's details changed for Mr Nadeem Ahmed Sarwar on 1 October 2015 (2 pages)
9 March 2016Director's details changed for Mr Nadeem Ahmed Sarwar on 1 October 2015 (2 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
15 January 2016Company name changed sarwar industries LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
15 January 2016Company name changed sarwar industries LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
4 November 2015Registration of charge SC4967690001, created on 2 November 2015 (16 pages)
4 November 2015Registration of charge SC4967690001, created on 2 November 2015 (16 pages)
4 November 2015Registration of charge SC4967690001, created on 2 November 2015 (16 pages)
11 August 2015Registered office address changed from 0/5 220 Wallace Street Glasgow G5 8AF United Kingdom to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 0/5 220 Wallace Street Glasgow G5 8AF United Kingdom to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 11 August 2015 (1 page)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)