Company NamePheonix Recruitment Limited
DirectorShweta Agrawal
Company StatusActive
Company Number06987612
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 7 months ago)
Previous NamePheonix Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Shweta Agrawal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkeley Waye
Hounslow
TW5 9HJ
Secretary NameNiraj Agrawal
StatusCurrent
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address128 Pield Heath Road
Uxbridge
Middlesex
UB8 3NL

Contact

Websitewww.pheonixrecruitment.com
Email address[email protected]
Telephone01895 236395
Telephone regionUxbridge

Location

Registered AddressUnit 2 Skyport Heathrow
Armadale Road
Feltham
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shweta Agrawal
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

25 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
24 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
13 July 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
4 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (4 pages)
21 February 2020Registered office address changed from Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW England to Unit 2 Skyport Heathrow Armadale Road Feltham TW14 0LW on 21 February 2020 (1 page)
25 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
23 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 September 2015Registered office address changed from 3 Berkeley Waye Hounslow TW5 9HJ to Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 3 Berkeley Waye Hounslow TW5 9HJ to Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW on 22 September 2015 (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Director's details changed for Mrs Shweta Agrawal on 1 April 2011 (2 pages)
8 September 2015Director's details changed for Mrs Shweta Agrawal on 1 April 2011 (2 pages)
8 September 2015Director's details changed for Mrs Shweta Agrawal on 1 April 2011 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 August 2013Director's details changed for Mrs Shweta Agrawal on 12 August 2013 (2 pages)
26 August 2013Secretary's details changed for Niraj Agrawal on 12 August 2013 (2 pages)
26 August 2013Secretary's details changed for Niraj Agrawal on 12 August 2013 (2 pages)
26 August 2013Director's details changed for Mrs Shweta Agrawal on 12 August 2013 (2 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Register inspection address has been changed from C/O Niraj Agrawal 12 Fawns Manor Road Feltham Middlesex TW14 8EL United Kingdom (1 page)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Register inspection address has been changed from C/O Niraj Agrawal 12 Fawns Manor Road Feltham Middlesex TW14 8EL United Kingdom (1 page)
28 June 2013Company name changed pheonix consultants LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed pheonix consultants LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Mrs Shweta Agrawal on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Shweta Agrawal on 11 August 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
11 August 2009Incorporation (17 pages)
11 August 2009Incorporation (17 pages)