Company NamePhoenix Business Sales & Consulting Limited
DirectorNoel Baden-Thomas
Company StatusActive
Company Number06969151
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 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 Noel Baden-Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressThe Mews 29 York Place
Harrogate
HG1 5RH
Director NameMr Noel Baden-Thomas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Hall Court
Kelfield
York
YO19 6RX
Director NameMrs Beryl Elizabeth Lamorna Thomas
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside Mews The Limes
Cowbridge
South Glamorgan
CF71 7NR
Wales

Contact

Websitewww.phoenixbsc.com
Email address[email protected]
Telephone0845 4750120
Telephone regionUnknown

Location

Registered AddressSuite No.1 26 - 27 Egerton Crescent
Knightsbridge
London
SW3 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£55,612
Cash£50
Current Liabilities£97,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

13 September 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 August 2018Director's details changed for Mr Noel Baden-Thomas on 22 August 2018 (2 pages)
22 August 2018Change of details for Mr Noel Baden-Thomas as a person with significant control on 6 April 2017 (2 pages)
22 August 2018Director's details changed for Mr Noel Baden-Thomas on 20 August 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 2018Termination of appointment of Beryl Elizabeth Lamorna Thomas as a director on 2 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Noel Baden-Thomas on 2 March 2018 (2 pages)
10 November 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 July 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Registered office address changed from C/O Mazuma Mazuma Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Suite 4 2 Old Brompton Road South Kensington London SW7 3DQ on 8 July 2016 (1 page)
8 July 2016Registered office address changed from C/O Mazuma Mazuma Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Suite 4 2 Old Brompton Road South Kensington London SW7 3DQ on 8 July 2016 (1 page)
21 April 2016Director's details changed for Mr Noel Baden-Thomas on 11 March 2016 (2 pages)
21 April 2016Director's details changed for Mr Noel Baden-Thomas on 11 March 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Director's details changed for Mr Noel Baden-Thomas on 21 August 2015 (2 pages)
23 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Director's details changed for Mr Noel Baden-Thomas on 21 August 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Appointment of Noel Baden-Thomas as a director (2 pages)
12 September 2012Appointment of Noel Baden-Thomas as a director (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
13 January 2011Registered office address changed from 12 Beulah Road Cardiff CF14 6LX United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 12 Beulah Road Cardiff CF14 6LX United Kingdom on 13 January 2011 (1 page)
12 August 2010Director's details changed for Mrs Beryl Thomas on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mrs Beryl Thomas on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mrs Beryl Thomas on 1 January 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 September 2009Registered office changed on 10/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
30 July 2009Appointment terminated director noel baden-thomas (1 page)
30 July 2009Director's change of particulars / beryl thomas / 30/07/2009 (1 page)
30 July 2009Director's change of particulars / beryl thomas / 30/07/2009 (1 page)
30 July 2009Appointment terminated director noel baden-thomas (1 page)
22 July 2009Incorporation (14 pages)
22 July 2009Incorporation (14 pages)