Company NamePhoenix69 Ltd
DirectorMichael Scott
Company StatusActive
Company Number08153601
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Michael Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Westgate Road
Newcastle Upon Tyne
NE1 1SG

Location

Registered Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (1 month, 2 weeks ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (10 months, 1 week ago)
Next Return Due28 July 2024 (2 months, 1 week from now)

Filing History

2 August 2023Change of details for Mr Michael Scott as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Notification of The Owl Group (Ne) Ltd as a person with significant control on 1 August 2023 (2 pages)
25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
13 June 2023Notification of Malcolm Thomas Syers as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Cessation of Malcolm Thomas Syers as a person with significant control on 13 June 2023 (1 page)
13 June 2023Notification of Michael Scott as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Cessation of Michael Scott as a person with significant control on 13 June 2023 (1 page)
13 June 2023Appointment of Mr Malcolm Thomas Syers as a director on 13 June 2023 (2 pages)
13 June 2023Termination of appointment of Malcolm Thomas Syers as a director on 13 June 2023 (1 page)
28 February 2023Change of details for Mr Michael Scott as a person with significant control on 28 February 2023 (2 pages)
15 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
11 August 2022Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 January 2020Registered office address changed from 17 High Street Gosforth Newcastle upon Tyne NE3 4AD to 22 Ridley Place Newcastle upon Tyne NE1 8JW on 22 January 2020 (1 page)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
23 July 2012Incorporation (14 pages)
23 July 2012Incorporation (14 pages)