UKBizDB.co.uk

PHOEBUS SOFTWARE LIMITED

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

This company is commonly known as Phoebus Software Limited. The company was founded 34 years ago and was given the registration number 02441885. The firm's registered office is in SOLIHULL. You can find them at Lansdowne Gate, 65 New Road, Solihull, West Midlands. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PHOEBUS SOFTWARE LIMITED
Company Number:02441885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lansdowne Gate, 65 New Road, Solihull, West Midlands, England, B91 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Wootton Green Lane, Balsall Common, United Kingdom, CV7 7EZ

Secretary01 January 2008Active
Lansdowne Gate, 65 New Road, Solihull, England, B91 3DL

Director13 December 2017Active
19 Wootton Green Lane, Balsall Common, CV7 7EZ

Director01 September 2004Active
Lansdowne Gate, 65 New Road, Solihull, England, B91 3DL

Director18 November 2019Active
4, Lavender View, Abbeymead, Gloucester, England, GL4 5UU

Director01 March 2013Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Secretary30 April 1992Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Secretary-Active
The Cottage, Woodgreen Road, Godshill, Fordingbridge, SP6 2LP

Secretary25 April 1997Active
6 Links Drive, Elstree, WD6 3PS

Secretary14 June 1996Active
63 Churchward Close, Grove, Wantage, OX12 0QZ

Director06 November 2007Active
North Mount, Mount Park Road, Harrow On The Hill, HA1 3JS

Director15 June 1996Active
2b Lee Terrace, Blackheath, London, SE3 9TZ

Director-Active
2 Parklands, Devisdale Road, Bowdon, WA14 2AT

Director14 June 1996Active
565 Taxter Road, Elmsford, New York, Usa,

Director15 June 1996Active
565 Taxter Road, Elmsford, New York, Usa,

Director15 June 1996Active
12 The Witherings, Emerson Park, Hornchurch, RM11 2RA

Director15 June 1996Active
1, The Cottage, Woodgreen Road, Godshill, Fordingbridge, United Kingdom, SP6 2LP

Director25 April 1997Active
13 Old Garden Court, Mount Pleasant, St Albans, AL3 4RQ

Director10 February 1993Active
16 Birmingham Road, Meriden, Coventry, CV7 7PE

Director25 April 1997Active
11 Beech Gardens, Shifnal, TF11 8HJ

Director19 September 2007Active
565 Taxter Road, Elmsford, New York, Usa,

Director15 June 1996Active
8 Horton House, Forester Avenue, Bath, BA2 6RB

Director-Active
21, Armour Hill, Tilehurst, Reading, England, RG31 6JP

Director19 September 2007Active
6 Links Drive, Elstree, WD6 3PS

Director14 June 1996Active
Friars Ford Cottage, Manor Road, Goring-On-Thames, Reading, RG8 9EP

Director01 January 2005Active
90 Victoria Road, Elland, HX5 0QF

Director19 September 2007Active
72, New Bond Street, London, London, United Kingdom, W1S 1RR

Director17 September 2013Active
29 Felden Street, London, SW6 5AE

Director-Active

People with Significant Control

Phoebus Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Lansdowne Gate, 65 New Road, Solihull, England, B91 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-26Resolution

Resolution.

Download
2019-10-26Change of constitution

Statement of companys objects.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.