Company NamePhoenix Consultancy Inc Ltd
DirectorBrian Thomas Phoenix
Company StatusActive
Company Number07822101
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Brian Thomas Phoenix
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Contact

Websitewww.brianphoenix.co.uk

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

2 February 2023Change of details for Brian Phoenix as a person with significant control on 2 February 2023 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (3 pages)
7 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 October 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 25 October 2022 (1 page)
7 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
1 June 2018Current accounting period extended from 30 October 2018 to 31 January 2019 (1 page)
14 November 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
14 November 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
30 October 2017Change of details for Brian Phoenix as a person with significant control on 28 October 2016 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 October 2017Notification of Zara Louise Phoenix as a person with significant control on 28 October 2016 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 October 2017Notification of Zara Louise Phoenix as a person with significant control on 28 October 2016 (2 pages)
30 October 2017Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 30 October 2017 (1 page)
30 October 2017Change of details for Brian Phoenix as a person with significant control on 28 October 2016 (2 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages)
23 January 2017Registered office address changed from Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS England to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS England to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 (1 page)
23 December 2016Director's details changed for Mr Brian Thomas Phoenix on 23 October 2016 (2 pages)
23 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2016Director's details changed for Mr Brian Thomas Phoenix on 23 October 2016 (2 pages)
23 December 2016Registered office address changed from Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS to Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS on 23 December 2016 (1 page)
23 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2016Registered office address changed from Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS to Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS on 23 December 2016 (1 page)
1 November 2016Director's details changed for Mr Brian Thomas Phoenix on 1 July 2016 (2 pages)
1 November 2016Director's details changed for Mr Brian Thomas Phoenix on 1 July 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 June 2016Registered office address changed from Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP to Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP to Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS on 7 June 2016 (2 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Registered office address changed from 48 Nine Acre Court Taylorson Street Salford M5 3HB to Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 48 Nine Acre Court Taylorson Street Salford M5 3HB to Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP on 24 November 2014 (1 page)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
19 November 2014Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 48 Nine Acre Court Taylorson Street Salford England M5 3HB United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 48 Nine Acre Court Taylorson Street Salford England M5 3HB United Kingdom on 19 April 2012 (1 page)
7 March 2012Registered office address changed from 48 Nineacre Court Salford M5 3HB United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 48 Nineacre Court Salford M5 3HB United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 48 Nineacre Court Salford M5 3HB United Kingdom on 7 March 2012 (1 page)
9 February 2012Director's details changed for Mr Brian Phoenix on 1 November 2011 (2 pages)
9 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
9 February 2012Director's details changed for Mr Brian Phoenix on 1 November 2011 (2 pages)
9 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
9 February 2012Director's details changed for Mr Brian Phoenix on 1 November 2011 (2 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)