Company NamePhoenix Communications (UK) Limited
DirectorJerome Law
Company StatusActive
Company Number06785373
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jerome Law
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove Close
London
N11 3PT
Director NameMrs Lucy Law
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove Close
London
N11 3PT
Secretary NameMrs Lucy Law
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove Close
London
N11 3PT

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£31,904
Cash£72
Current Liabilities£76,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

24 November 2021Delivered on: 24 November 2021
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding

Filing History

21 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
26 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
18 November 2022Satisfaction of charge 067853730001 in full (4 pages)
19 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 November 2021Registration of charge 067853730001, created on 24 November 2021 (4 pages)
8 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Northside House Mount Pleasant Barnet Herts EN4 9EE on 24 November 2020 (1 page)
30 October 2020Termination of appointment of Lucy Law as a secretary on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Lucy Law as a director on 19 October 2020 (1 page)
20 August 2020Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 20 August 2020 (1 page)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Registered office address changed from C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page)
12 July 2019Registered office address changed from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom to C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Registered office address changed from 44 Squires Lane Finchley London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 4 May 2018 (1 page)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 May 2011 (1 page)
3 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
17 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
15 November 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Mr Jerome Law on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Mr Jerome Law on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Lucy Law on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Lucy Law on 24 January 2010 (2 pages)
7 January 2009Incorporation (12 pages)
7 January 2009Incorporation (12 pages)