UKBizDB.co.uk

PHOENIX DATACOM LIMITED

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

This company is commonly known as Phoenix Datacom Limited. The company was founded 40 years ago and was given the registration number 01828804. The firm's registered office is in RABANS LANE,. You can find them at Phoenix House, Smeaton Close,, Rabans Lane,, Aylesbury Bucks. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PHOENIX DATACOM LIMITED
Company Number:01828804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Phoenix House, Smeaton Close,, Rabans Lane,, Aylesbury Bucks, HP19 8UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, HP19 8UW

Director22 March 2023Active
Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, HP19 8UW

Director14 December 2022Active
11, Lower End, Piddington, Bicester, OX25 1QD

Secretary21 September 2001Active
Phoenix House, Smeaton Close,, Rabans Lane,, HP19 8UW

Secretary01 September 2008Active
Meadows End Lower Green Lane, Chearsley, Aylesbury, HP18 0BZ

Secretary-Active
Ilmer House, Ilmer, Princes Risborough, HP27 9QZ

Secretary01 April 2001Active
11, Lower End, Piddington, Bicester, OX25 1QD

Director21 September 2001Active
Phoenix House, Smeaton Close, Rabans Lane, Aylesbury, HP19 8UW

Director04 January 2000Active
Phoenix House, Smeaton Close,, Rabans Lane,, HP19 8UW

Director02 September 2010Active
60 A Village Road, Bromham, MK43 8LJ

Director-Active
Phoenix House, Smeaton Close,, Rabans Lane,, HP19 8UW

Director01 April 2001Active
Meadows End Lower Green Lane, Chearsley, Aylesbury, HP18 0BZ

Director04 December 1992Active
Phoenix House, Smeaton Close,, Rabans Lane,, HP19 8UW

Director02 September 2010Active
Ilmer House, Ilmer, Princes Risborough, HP27 9QZ

Director02 July 1999Active
Ilmer House, Ilmer, Princes Risborough, HP27 9QZ

Director-Active
Ilmer House, Ilmer, Princes Risborough, HP27 9QZ

Director-Active
Phoenix House, Smeaton Close, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8UW

Director01 April 2022Active
37 Goddard End, Aston, Stevenage, SG2 7ER

Director18 November 1998Active
Phoenix House, Smeaton Close,, Rabans Lane,, HP19 8UW

Director-Active

People with Significant Control

Mr Ian Anthony Farr
Notified on:30 June 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:Phoenix House, Rabans Lane,, HP19 8UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Phoenix Datacom Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Phoenix House, Smeaton Close, Aylesbury, England, HP19 8UW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-07-14Address

Move registers to sail company with new address.

Download
2023-07-14Address

Change sail address company with new address.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-07-21Change of name

Certificate change of name company.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Change of constitution

Statement of companys objects.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Capital

Capital variation of rights attached to shares.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2021-03-13Capital

Capital alter shares subdivision.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.