Company NamePhoenix Cloud Limited
Company StatusActive
Company Number05252074
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 7 months ago)
Previous NamesPheonix Holdings Limited and Phoenix Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sean Patterson
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed21 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Nicholas John Matthews
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed22 March 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant (Sa)
Country of ResidenceGuernsey
Correspondence Address26 The Point
Market Harborough
Leicestershire
LE16 7QU
Director NameMrs Sarah Joanna Lord
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(18 years, 12 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Point
Market Harborough
Leicestershire
LE16 7QU
Director NameMr Nigel Patrick Bromwich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Stockerston
Oakham
Rutland
LE15 9JF
Secretary NameGuy Rawdon Bromwich
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleAccountant
Correspondence AddressHallfield House
Charnia Grove
Swithland
Leicestershire
LE12 8XZ
Secretary NameLouise Mary Bromwich
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressManor Farm
Stockerston
Leicestershire
LE15 9JF
Director NameMr Mukhvinder Singh Johal
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Point
Market Harborough
Leicestershire
LE16 7QU
Director NameMr Mark Antony Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Point
Market Harborough
Leicestershire
LE16 7QU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitethephoenixgroup.com
Telephone020 35679100
Telephone regionLondon

Location

Registered AddressMarie House
5 Baker Street
Weybridge
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Nigel Patrick Bromwich
80.00%
Ordinary X
10k at £0.05Nigel Patrick Bromwich
4.00%
Ordinary A
33k at £0.05Nigel Patrick Bromwich
13.20%
Ordinary Y
1000 at £0.05Caitlin Mary Bromwich
0.40%
Ordinary H
1000 at £0.05Emogene Patricia Bromwich
0.40%
Ordinary D
1000 at £0.05James Thomas Johnson Bromwich
0.40%
Ordinary E
1000 at £0.05Louise Bromwich
0.40%
Ordinary G
1000 at £0.05Mary Platt Patston
0.40%
Ordinary F
1000 at £0.05Nigel Patrick Bromwich
0.40%
Ordinary B
1000 at £0.05Trustees Of Bromwich Trust
0.40%
Ordinary C

Financials

Year2014
Net Worth£152,851
Cash£16,182
Current Liabilities£48,623

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

30 April 2009Delivered on: 15 May 2009
Persons entitled: Nigel Patrick Bromwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 the point market harborough.
Outstanding
30 April 2009Delivered on: 9 May 2009
Persons entitled: Nigel Patrick Bromwich

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
31 January 2007Delivered on: 6 February 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 26 the point business park rockingham road market harborough leicestershire.
Outstanding

Filing History

12 October 2020Confirmation statement made on 21 September 2020 with updates (6 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
16 June 2020Consolidation of shares on 31 May 2020 (14 pages)
12 June 2020Memorandum and Articles of Association (9 pages)
12 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 31/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2020Statement of company's objects (2 pages)
12 June 2020Change of share class name or designation (4 pages)
2 June 2020Cessation of Nigel Bromwich as a person with significant control on 31 May 2020 (1 page)
2 June 2020Termination of appointment of Louise Mary Bromwich as a secretary on 31 May 2020 (1 page)
2 June 2020Notification of Truinvest Limited as a person with significant control on 31 May 2020 (2 pages)
2 June 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 June 2020Appointment of Mr Mukhvinder Singh Johal as a director on 31 May 2020 (2 pages)
2 June 2020Appointment of Mr Mark Antony Smith as a director on 31 May 2020 (2 pages)
29 May 2020Satisfaction of charge 2 in full (1 page)
22 February 2020Satisfaction of charge 1 in full (4 pages)
20 February 2020Secretary's details changed for Louise Mary Clark on 9 July 2011 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
18 December 2017Change of name notice (2 pages)
18 December 2017Change of name notice (2 pages)
18 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
20 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12,500
(7 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12,500
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12,500
(7 pages)
23 September 2014Director's details changed for Mr Nigel Patrick Bromwich on 6 July 2011 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12,500
(7 pages)
23 September 2014Director's details changed for Mr Nigel Patrick Bromwich on 6 July 2011 (2 pages)
23 September 2014Director's details changed for Mr Nigel Patrick Bromwich on 6 July 2011 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12,500
(7 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12,500
(7 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12,500
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 6 October 2011. List of shareholders has changed (16 pages)
11 May 2012Annual return made up to 6 October 2011. List of shareholders has changed (16 pages)
11 May 2012Annual return made up to 6 October 2011. List of shareholders has changed (16 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Annual return made up to 6 October 2010 (16 pages)
21 December 2010Annual return made up to 6 October 2010 (16 pages)
21 December 2010Annual return made up to 6 October 2010 (16 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 December 2009Annual return made up to 6 October 2008 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 6 October 2008 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 6 October 2008 with a full list of shareholders (6 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2009Amended accounts made up to 31 December 2006 (10 pages)
30 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2009Amended accounts made up to 31 December 2006 (10 pages)
7 April 2009Memorandum and Articles of Association (17 pages)
7 April 2009Memorandum and Articles of Association (17 pages)
27 February 2008Prev ext from 31/12/2007 to 30/04/2008 alignment with parent or subsidiary (1 page)
27 February 2008Prev ext from 31/12/2007 to 30/04/2008 alignment with parent or subsidiary (1 page)
4 January 2008Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/08
(8 pages)
4 January 2008Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/08
(8 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 06/10/06; full list of members (8 pages)
25 January 2007Return made up to 06/10/06; full list of members (8 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
21 November 2006Ad 23/03/06--------- £ si [email protected]=150 £ ic 49702/49852 (2 pages)
21 November 2006Ad 23/03/06--------- £ si [email protected]=150 £ ic 49702/49852 (2 pages)
15 November 2006Ad 23/03/06--------- £ si 25000@1=25000 £ si [email protected]=24500 £ ic 2/49502 (2 pages)
15 November 2006Ad 23/03/06--------- £ si [email protected]=50 £ ic 49652/49702 (2 pages)
15 November 2006Ad 23/03/06--------- £ si [email protected]=150 £ ic 49502/49652 (2 pages)
15 November 2006£ nc 1000/50000 23/03/06 (2 pages)
15 November 2006Ad 23/03/06--------- £ si [email protected]=150 £ ic 49502/49652 (2 pages)
15 November 2006Ad 23/03/06--------- £ si [email protected]=50 £ ic 49652/49702 (2 pages)
15 November 2006Ad 23/03/06--------- £ si 25000@1=25000 £ si [email protected]=24500 £ ic 2/49502 (2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2006£ nc 1000/50000 23/03/06 (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 06/10/05; full list of members (6 pages)
13 January 2006Return made up to 06/10/05; full list of members (6 pages)
27 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 December 2004Company name changed pheonix holdings LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed pheonix holdings LIMITED\certificate issued on 21/12/04 (2 pages)
18 November 2004New secretary appointed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (1 page)
18 November 2004Registered office changed on 18/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
6 October 2004Incorporation (8 pages)
6 October 2004Incorporation (8 pages)