UKBizDB.co.uk

SKY PHOENIX LTD

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

This company is commonly known as Sky Phoenix Ltd. The company was founded 11 years ago and was given the registration number 08377617. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SKY PHOENIX LTD
Company Number:08377617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW

Secretary28 January 2013Active
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW

Secretary28 January 2013Active
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW

Director28 January 2013Active
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW

Director28 January 2013Active
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW

Director25 March 2016Active
38, Old Priory Road, Bournemouth, United Kingdom, BH6 3AQ

Director02 May 2013Active

People with Significant Control

Mr Daniel Leo Campbell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:26b, Pembury Road, Westcliff-On-Sea, England, SS0 8DS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Tina Campbell
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:26b, Pembury Road, Westcliff-On-Sea, England, SS0 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Stephen De'Ath
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Netherfield House, 3 Tye Green, Ipswich, England, IP6 8HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Zoe De'Ath
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Netherfield House, 3 Tye Green, Ipswich, England, IP6 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Campbell
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:32, Endlesham Road, London, England, SW12 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-21Address

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

Download
2021-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person secretary company with change date.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Gazette

Gazette filings brought up to date.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Change person secretary company with change date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-26Officers

Change person secretary company with change date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.