Company NamePhoenix Commodities Ltd
DirectorsPaul Lyndon Bryant and William Jonathan Hall
Company StatusActive
Company Number05377441
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Previous NameGlobal Commercial Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Paul Lyndon Bryant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Bnw Unit 9105 Access House
141 Morden Road
Mitcham
CR4 4DG
Director NameMr William Jonathan Hall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice Bnw Unit 9105 Access House
141 Morden Road
Mitcham
CR4 4DG
Secretary NameDeborah Helen Bryant
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hydrogen Energy International Al Bateen Busine
PO Box 113-100
Abu Dhabi
United Arab Emirates
Director NameMr David William Weaver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWatling & Hirst Limited (Corporation)
StatusResigned
Appointed25 August 2011(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2018)
Correspondence AddressCawley Place 15 Cawley Road
Chichester
West Sussex
PO19 1UZ
Secretary NameLion Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 2018(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ

Location

Registered AddressOffice Bnw Unit 9105 Access House
141 Morden Road
Mitcham
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,615
Cash£2,083
Current Liabilities£10,698

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
5 November 2021Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Office Bnw Unit 9105 Access House 141 Morden Road Mitcham CR4 4DG on 5 November 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 March 2021Termination of appointment of Lion Corporate Services Limited as a secretary on 31 March 2021 (1 page)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 March 2021Director's details changed for Mr Paul Lyndon Bryant on 27 February 2021 (2 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
5 March 2020Cessation of Paul Lyndon Bryant as a person with significant control on 18 December 2019 (1 page)
24 February 2020Registered office address changed from 5 Fleet Place London EC4M 7RB to 5 Fleet Place London EC4M 7rd on 24 February 2020 (1 page)
21 February 2020Appointment of Mr William Jonathan Hall as a director on 18 December 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Appointment of Lion Corporate Services Limited as a secretary on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Watling & Hirst Limited as a secretary on 22 June 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 March 2018Change of details for Mr Paul Lyndon Bryant as a person with significant control on 1 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Paul Lyndon Bryant on 1 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Paul Lyndon Bryant on 1 February 2018 (2 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2013Termination of appointment of David Weaver as a director (1 page)
30 January 2013Termination of appointment of David Weaver as a director (1 page)
18 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Company name changed global commercial finance LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Company name changed global commercial finance LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Appointment of Mr David William Weaver as a director (2 pages)
25 August 2011Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Lion Corporate Services Limited as a secretary (1 page)
25 August 2011Appointment of Watling & Hirst Limited as a secretary (2 pages)
25 August 2011Appointment of Mr David William Weaver as a director (2 pages)
25 August 2011Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 25 August 2011 (1 page)
25 August 2011Appointment of Watling & Hirst Limited as a secretary (2 pages)
25 August 2011Termination of appointment of Lion Corporate Services Limited as a secretary (1 page)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Director's details changed for Paul Lyndon Bryant on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Paul Lyndon Bryant on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Lyndon Bryant on 28 February 2010 (2 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Lion Corporate Services Limited on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Paul Lyndon Bryant on 28 February 2010 (2 pages)
17 May 2010Secretary's details changed for Lion Corporate Services Limited on 28 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Secretary appointed lion corporate services LIMITED (1 page)
13 July 2009Appointment terminated secretary deborah bryant (1 page)
13 July 2009Appointment terminated secretary deborah bryant (1 page)
13 July 2009Secretary appointed lion corporate services LIMITED (1 page)
13 May 2009Return made up to 28/02/09; full list of members (3 pages)
13 May 2009Secretary's change of particulars / deborah bryant / 26/02/2008 (1 page)
13 May 2009Return made up to 28/02/09; full list of members (3 pages)
13 May 2009Director's change of particulars / paul bryant / 26/02/2008 (1 page)
13 May 2009Director's change of particulars / paul bryant / 26/02/2008 (1 page)
13 May 2009Secretary's change of particulars / deborah bryant / 26/02/2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2008Director's change of particulars / paul bryant / 27/02/2008 (1 page)
6 March 2008Secretary's change of particulars / deborah bryant / 27/02/2008 (1 page)
6 March 2008Secretary's change of particulars / deborah bryant / 27/02/2008 (1 page)
6 March 2008Director's change of particulars / paul bryant / 27/02/2008 (1 page)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 April 2007Return made up to 28/02/07; full list of members (2 pages)
27 April 2007Return made up to 28/02/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
5 April 2005Ad 28/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2005Ad 28/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)