Company NameFeniks Resource Services Limited
DirectorJonathan Whinfield Sweet
Company StatusActive
Company Number04334419
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)
Previous NamesJonathan Sweet Associates Limited and Lysis Financial Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Whinfield Sweet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameDavid Beckman & Co Ltd (Corporation)
StatusCurrent
Appointed08 February 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameJennie Lee Symes
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Abinger Hall
Abinger Hammer
Dorking
RH5 6QA
Director NameMs Alison Joy Hood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address25 Grove Road
Twickenham
Middlesex
TW2 5NH
Director NameMr Stephen Kenneth Furner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Farm House
Rocky Lane Gatton Park
Reigate
Surrey
RH2 0TA
Director NameMr David Vaughan Renton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeves
Brasted Chart
Westerham
Kent
TN16 1LY
Director NameMr David William Mellor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameNumerica Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 February 2006)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Contact

Websitelysisfinancial.com
Email address[email protected]
Telephone0845 6580008
Telephone regionUnknown

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.02David William Mellor
9.80%
Ordinary B
5k at £0.02Jonathan Whinfield Sweet
49.02%
Ordinary A
3.7k at £0.02Jonathan Whinfield Sweet
36.27%
Ordinary B
300 at £0.02David Vaughan Renton
2.94%
Ordinary B
1 at £1David Vaughan Renton
0.49%
Ordinary E Non Voting
1 at £1David William Mellor
0.49%
Ordinary D Non Voting
1 at £1Jonathan Whinfield Sweet
0.49%
Ordinary C Non Voting
1 at £1Laura Jeremiciute
0.49%
Ordinary F Non Voting

Financials

Year2014
Net Worth£219
Cash£92,113
Current Liabilities£876,834

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months, 2 weeks ago)
Next Return Due17 December 2024 (6 months, 4 weeks from now)

Charges

1 April 2021Delivered on: 14 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 November 2019Delivered on: 6 November 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
10 June 2005Delivered on: 14 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 January 2024Company name changed lysis financial LIMITED\certificate issued on 19/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
(3 pages)
18 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
31 October 2023Amended total exemption full accounts made up to 31 December 2021 (10 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 December 2022Director's details changed for Jonathan Whinfield Sweet on 19 December 2022 (2 pages)
7 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 April 2021Registration of charge 043344190003, created on 1 April 2021 (24 pages)
23 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 January 2020Confirmation statement made on 3 December 2019 with updates (9 pages)
30 November 2019Resolutions
  • RES13 ‐ That the company agree that all existing shareholders tranbsfer their current holding of shares in lysis financial LIMITED to lysis group LIMITED. 25/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 November 2019Registration of charge 043344190002, created on 6 November 2019 (36 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Satisfaction of charge 1 in full (4 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (9 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 207
(6 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2016Director's details changed for Jonathan Whinfield Sweet on 5 April 2016 (2 pages)
6 December 2016Director's details changed for Jonathan Whinfield Sweet on 5 April 2016 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 206
(6 pages)
12 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 206
(6 pages)
12 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 206
(6 pages)
12 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 206
(6 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 204
(6 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 204
(6 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 204
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Termination of appointment of David William Mellor as a director on 4 February 2015 (1 page)
11 March 2015Termination of appointment of David William Mellor as a director on 4 February 2015 (1 page)
11 March 2015Termination of appointment of David William Mellor as a director on 4 February 2015 (1 page)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 204
(7 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 204
(7 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 204
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 April 2014Appointment of Mr David William Mellor as a director (2 pages)
8 April 2014Appointment of Mr David William Mellor as a director (2 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 204
(6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 204
(6 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 204
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 July 2013Termination of appointment of David Mellor as a director (1 page)
17 July 2013Termination of appointment of David Mellor as a director (1 page)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Termination of appointment of David Renton as a director (1 page)
23 September 2011Termination of appointment of David Renton as a director (1 page)
8 December 2010Annual return made up to 5 December 2010 (6 pages)
8 December 2010Annual return made up to 5 December 2010 (6 pages)
8 December 2010Annual return made up to 5 December 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 December 2009Director's details changed for Jonathan Whinfield Sweet on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Vaughan Renton on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Vaughan Renton on 1 December 2009 (2 pages)
9 December 2009Director's details changed for David William Mellor on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Whinfield Sweet on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for . David Beckman & Co Ltd on 1 December 2009 (1 page)
9 December 2009Secretary's details changed for . David Beckman & Co Ltd on 1 December 2009 (1 page)
9 December 2009Director's details changed for Mr David Vaughan Renton on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David William Mellor on 1 December 2009 (2 pages)
9 December 2009Director's details changed for David William Mellor on 1 December 2009 (2 pages)
9 December 2009Secretary's details changed for . David Beckman & Co Ltd on 1 December 2009 (1 page)
9 December 2009Director's details changed for Jonathan Whinfield Sweet on 1 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2009Total exemption full accounts made up to 31 December 2006 (22 pages)
21 January 2009Total exemption full accounts made up to 31 December 2006 (22 pages)
7 January 2009Return made up to 05/12/08; full list of members (4 pages)
7 January 2009Secretary's change of particulars / david beckman & co LTD / 07/01/2009 (2 pages)
7 January 2009Secretary's change of particulars / david beckman & co LTD / 07/01/2009 (2 pages)
7 January 2009Return made up to 05/12/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill, tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill, tadworth surrey KT20 7LL (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 05/12/07; full list of members (3 pages)
20 December 2007Return made up to 05/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 January 2007Return made up to 05/12/06; full list of members (3 pages)
8 January 2007Return made up to 05/12/06; full list of members (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Registered office changed on 03/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
3 March 2006Location of debenture register (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
3 March 2006Return made up to 05/12/05; full list of members (3 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Location of debenture register (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 05/12/05; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 05/12/04; full list of members (7 pages)
17 February 2005Return made up to 05/12/04; full list of members (7 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Ad 15/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Ad 15/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 September 2004New director appointed (3 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
17 February 2004Secretary's particulars changed (1 page)
17 February 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 05/12/03; full list of members (6 pages)
29 January 2004Return made up to 05/12/03; full list of members (6 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
11 August 2003Company name changed jonathan sweet associates limite d\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed jonathan sweet associates limite d\certificate issued on 11/08/03 (2 pages)
30 January 2003Return made up to 05/12/02; full list of members (6 pages)
30 January 2003Return made up to 05/12/02; full list of members (6 pages)
21 January 2003Location of register of members (1 page)
21 January 2003Location of register of members (1 page)
21 January 2003Registered office changed on 21/01/03 from: 48 portland place london W1B 1AJ (1 page)
21 January 2003Registered office changed on 21/01/03 from: 48 portland place london W1B 1AJ (1 page)
17 April 2002Ad 05/12/01--------- £ si 89@1=89 £ ic 11/100 (2 pages)
17 April 2002Ad 05/12/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
17 April 2002Ad 05/12/01--------- £ si 89@1=89 £ ic 11/100 (2 pages)
17 April 2002Ad 05/12/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
5 December 2001Incorporation (15 pages)
5 December 2001Incorporation (15 pages)