Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX BUSINESS SOLUTIONS (UK) LIMITED
Company Information for

PHOENIX BUSINESS SOLUTIONS (UK) LIMITED

6TH FLOOR, HASILWOOD HOUSE, 60 BISHOPSGATE , LONDO, BISHOPSGATE, LONDON, EC2N 4AW,
Company Registration Number
04826350
Private Limited Company
Active

Company Overview

About Phoenix Business Solutions (uk) Ltd
PHOENIX BUSINESS SOLUTIONS (UK) LIMITED was founded on 2003-07-09 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Business Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX BUSINESS SOLUTIONS (UK) LIMITED
 
Legal Registered Office
6TH FLOOR, HASILWOOD HOUSE, 60 BISHOPSGATE , LONDO
BISHOPSGATE
LONDON
EC2N 4AW
Other companies in EC3N
 
Filing Information
Company Number 04826350
Company ID Number 04826350
Date formed 2003-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB819472603  
Last Datalog update: 2023-12-06 21:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX BUSINESS SOLUTIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX BUSINESS SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL BOSWELL
Director 2003-07-09
RAYMOND BURCH
Director 2006-01-19
MATHEW DAVID CROCKER
Director 2003-07-09
LEE TOMLINSON
Director 2005-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KENNETH PICKETT
Company Secretary 2003-07-09 2017-04-06
ROGER KENNETH PICKETT
Director 2003-07-09 2017-04-06
JOANNE MARY HUMBER
Director 2008-02-12 2009-09-22
SCOTT RICHARD BAWDEN
Director 2003-08-01 2005-12-28
JUSTINE REBECCA THOMAS
Director 2003-07-09 2005-08-31
ANDREW JAMES SHARPE
Director 2003-07-09 2003-07-29
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-07-09 2003-07-09
ABERGAN REED LIMITED
Nominated Director 2003-07-09 2003-07-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SHARON SRITONG
2022-10-11DIRECTOR APPOINTED MR DAVID PAUL BOSWELL
2022-10-11AP01DIRECTOR APPOINTED MR DAVID PAUL BOSWELL
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 1st Floor 64 Baker Street London W1U 7GB England
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 1st Floor 64 Baker Street London W1U 7GB England
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS
2021-12-13DIRECTOR APPOINTED SHARON SRITONG
2021-12-13APPOINTMENT TERMINATED, DIRECTOR AVANI LODHAVIA GOSSAI
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AVANI LODHAVIA GOSSAI
2021-12-13AP01DIRECTOR APPOINTED SHARON SRITONG
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048263500003
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048263500005
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048263500004
2021-08-10RES01ADOPT ARTICLES 10/08/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24DISS40Compulsory strike-off action has been discontinued
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENT FRIEDMAN
2020-08-07AP01DIRECTOR APPOINTED AVANI LODHAVIA GOSSAI
2020-01-20AA01Previous accounting period extended from 31/07/19 TO 31/12/19
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM Ibex House 42-47 Minories London EC3N 1DY
2019-08-14RP04CS01Second filing of Confirmation Statement dated 09/07/2019
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-23AP01DIRECTOR APPOINTED MR. JAMES KENNETH ROJAS
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BURCH
2019-05-23AP01DIRECTOR APPOINTED JEFFREY KENT FRIEDMAN
2019-05-17AUDAUDITOR'S RESIGNATION
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048263500002
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048263500003
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-07-21PSC02Notification of Pinfotec Ltd as a person with significant control on 2017-04-06
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-21PSC07CESSATION OF ROGER KENNETH PICKETT AS A PERSON OF SIGNIFICANT CONTROL
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PICKETT
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PICKETT
2017-04-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER PICKETT
2017-04-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER PICKETT
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 80.65
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 80.65
2015-10-12AR0109/07/15 ANNUAL RETURN FULL LIST
2015-09-30AR0131/01/15 ANNUAL RETURN FULL LIST
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 80.65
2014-09-03AR0109/07/14 ANNUAL RETURN FULL LIST
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-30AUDAUDITOR'S RESIGNATION
2013-10-04AR0109/07/13 ANNUAL RETURN FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DAVID CROCKER / 01/10/2009
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE TOMLINSON / 01/10/2009
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH PICKETT / 01/10/2009
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BURCH / 01/10/2009
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BOSWELL / 01/10/2009
2013-10-04CH03SECRETARY'S DETAILS CHNAGED FOR ROGER KENNETH PICKETT on 2009-10-01
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048263500002
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-08SH0608/04/13 STATEMENT OF CAPITAL GBP 80.65
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-12SH0111/09/12 STATEMENT OF CAPITAL GBP 84.01
2012-09-24AR0109/07/12 FULL LIST
2012-09-04RES13PURCHASE CONTRACT 30/08/2012
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-18AR0109/07/11 FULL LIST
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-04AR0109/07/10 FULL LIST
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HUMBER
2009-10-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY
2008-06-06MEM/ARTSARTICLES OF ASSOCIATION
2008-06-0388(2)AD 06/05/08 GBP SI 200@0.01=2 GBP IC 82/84
2008-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-28RES01ALTER ARTICLES 06/05/2008
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-27288aDIRECTOR APPOINTED JOANNE MARY HUMBER
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-15363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-18288bDIRECTOR RESIGNED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 78 CANNON STREET LONDON EC4N 6NQ
2005-12-01122S-DIV 16/11/05
2005-09-08288bDIRECTOR RESIGNED
2005-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-30363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-06363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 75 CANNON STREET LONDON EC4N 5BN
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: JUBILEE HOUSE THE DRIVE GREAT WARLEY ESSEX CM13 3FR
2003-09-0588(2)RAD 01/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-04288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 92 SRIERN GARDENS WICKFORD ESSEX SS12 0HD
2003-07-21288bSECRETARY RESIGNED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHOENIX BUSINESS SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX BUSINESS SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-05-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PHOENIX BUSINESS SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX BUSINESS SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of PHOENIX BUSINESS SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX BUSINESS SOLUTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PHOENIX BUSINESS SOLUTIONS (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX BUSINESS SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX BUSINESS SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX BUSINESS SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1