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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Wootton Green Lane, Balsall Common, United Kingdom, CV7 7EZ | Secretary | 01 January 2008 | Active |
Lansdowne Gate, 65 New Road, Solihull, England, B91 3DL | Director | 13 December 2017 | Active |
19 Wootton Green Lane, Balsall Common, CV7 7EZ | Director | 01 September 2004 | Active |
Lansdowne Gate, 65 New Road, Solihull, England, B91 3DL | Director | 18 November 2019 | Active |
4, Lavender View, Abbeymead, Gloucester, England, GL4 5UU | Director | 01 March 2013 | Active |
Beechcroft, Lewes Road, Lindfield, RH16 2LQ | Secretary | 30 April 1992 | Active |
Beechcroft, Lewes Road, Lindfield, RH16 2LQ | Secretary | - | Active |
The Cottage, Woodgreen Road, Godshill, Fordingbridge, SP6 2LP | Secretary | 25 April 1997 | Active |
6 Links Drive, Elstree, WD6 3PS | Secretary | 14 June 1996 | Active |
63 Churchward Close, Grove, Wantage, OX12 0QZ | Director | 06 November 2007 | Active |
North Mount, Mount Park Road, Harrow On The Hill, HA1 3JS | Director | 15 June 1996 | Active |
2b Lee Terrace, Blackheath, London, SE3 9TZ | Director | - | Active |
2 Parklands, Devisdale Road, Bowdon, WA14 2AT | Director | 14 June 1996 | Active |
565 Taxter Road, Elmsford, New York, Usa, | Director | 15 June 1996 | Active |
565 Taxter Road, Elmsford, New York, Usa, | Director | 15 June 1996 | Active |
12 The Witherings, Emerson Park, Hornchurch, RM11 2RA | Director | 15 June 1996 | Active |
1, The Cottage, Woodgreen Road, Godshill, Fordingbridge, United Kingdom, SP6 2LP | Director | 25 April 1997 | Active |
13 Old Garden Court, Mount Pleasant, St Albans, AL3 4RQ | Director | 10 February 1993 | Active |
16 Birmingham Road, Meriden, Coventry, CV7 7PE | Director | 25 April 1997 | Active |
11 Beech Gardens, Shifnal, TF11 8HJ | Director | 19 September 2007 | Active |
565 Taxter Road, Elmsford, New York, Usa, | Director | 15 June 1996 | Active |
8 Horton House, Forester Avenue, Bath, BA2 6RB | Director | - | Active |
21, Armour Hill, Tilehurst, Reading, England, RG31 6JP | Director | 19 September 2007 | Active |
6 Links Drive, Elstree, WD6 3PS | Director | 14 June 1996 | Active |
Friars Ford Cottage, Manor Road, Goring-On-Thames, Reading, RG8 9EP | Director | 01 January 2005 | Active |
90 Victoria Road, Elland, HX5 0QF | Director | 19 September 2007 | Active |
72, New Bond Street, London, London, United Kingdom, W1S 1RR | Director | 17 September 2013 | Active |
29 Felden Street, London, SW6 5AE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-26 | Resolution | Resolution. | Download |
2019-10-26 | Change of constitution | Statement of companys objects. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.