PHOENIX HSC (UK) LIMITED

Register to unlock more data on OkredoRegister

PHOENIX HSC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06534364

Incorporation date

14/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Registration of charge 065343640002, created on 2025-12-01
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon29/11/2024
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on 2024-11-29
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon31/10/2024
Appointment of Mr Mark Francis Milner as a director on 2024-10-24
dot icon30/10/2024
Cessation of The Exceed Partnership L.P. as a person with significant control on 2024-10-24
dot icon30/10/2024
Cessation of Nicholas Raymond Higginson as a person with significant control on 2024-10-24
dot icon30/10/2024
Notification of Wilmington Legal Limited as a person with significant control on 2024-10-24
dot icon30/10/2024
Registered office address changed from Keys Business Village Keys Park Road Cannock Staffordshire WS12 2HA to 5th Floor 10 Whitechapel High Street London E1 8QS on 2024-10-30
dot icon30/10/2024
Termination of appointment of Nicholas Raymond Higginson as a director on 2024-10-24
dot icon30/10/2024
Termination of appointment of Anthony David Stott as a director on 2024-10-24
dot icon30/10/2024
Appointment of Mr Guy Leighton Millward as a director on 2024-10-24
dot icon30/10/2024
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Notification of The Exceed Partnership L.P. as a person with significant control on 2022-10-19
dot icon09/05/2024
Second filing of the annual return made up to 2012-03-14
dot icon09/05/2024
Second filing of the annual return made up to 2013-03-14
dot icon09/05/2024
Second filing of the annual return made up to 2014-03-14
dot icon09/05/2024
Second filing of the annual return made up to 2015-03-14
dot icon16/04/2024
Change of details for Mr Nicholas Raymond Higginson as a person with significant control on 2022-10-19
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Purchase of own shares.
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon04/11/2022
Cancellation of shares. Statement of capital on 2022-10-19
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon22/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/03/2011
Registered office address changed from , Watling Court Orbital Plaza, Bridgtown, Cannock, Staffordshire, WS11 0EL, United Kingdom on 2011-03-23
dot icon09/01/2009
Registered office changed on 09/01/2009 from, west midlands house gipsy lane, willenhall, west midlands, WV13 2HA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
141.98K
-
0.00
491.28K
-
2022
24
659.61K
-
0.00
1.11M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX HSC (UK) LIMITED

PHOENIX HSC (UK) LIMITED is an(a) Active company incorporated on 14/03/2008 with the registered office located at Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX HSC (UK) LIMITED?

toggle

PHOENIX HSC (UK) LIMITED is currently Active. It was registered on 14/03/2008 .

Where is PHOENIX HSC (UK) LIMITED located?

toggle

PHOENIX HSC (UK) LIMITED is registered at Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham B24 9FD.

What does PHOENIX HSC (UK) LIMITED do?

toggle

PHOENIX HSC (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for PHOENIX HSC (UK) LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.