UKBizDB.co.uk

PHIDEX CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phidex Consulting Limited. The company was founded 13 years ago and was given the registration number 07512909. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4 George Road, Edgbaston, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PHIDEX CONSULTING LIMITED
Company Number:07512909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 4 George Road, Edgbaston, Birmingham, England, B15 1NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brisance House, Euxton Lane, Euxton, Chorley, England, PR7 6AQ

Director29 September 2023Active
Brisance House, Euxton Lane, Euxton, Chorley, England, PR7 6AQ

Director29 September 2023Active
Unit 4, George Road, Edgbaston, Birmingham, England, B15 1NP

Secretary01 February 2011Active
Unit 4, George Road, Edgbaston, Birmingham, England, B15 1NP

Director06 March 2019Active
Unit 4, George Road, Edgbaston, Birmingham, England, B15 1NP

Director19 August 2011Active
Unit 4, George Road, Edgbaston, Birmingham, England, B15 1NP

Director01 February 2011Active
Unit 4, George Road, Edgbaston, Birmingham, England, B15 1NP

Director19 August 2011Active
Unit 4, George Road, Edgbaston, Birmingham, England, B15 1NP

Director19 August 2011Active

People with Significant Control

Esg Global (Energy) Ltd
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:Brisance House, Euxton Lane, Chorley, England, PR7 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Chalker
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 4, George Road, Birmingham, England, B15 1NP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Address

Change registered office address company with date old address new address.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2023-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-10-07Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-22Resolution

Resolution.

Download
2023-09-21Capital

Capital name of class of shares.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.