PHOENIX LEARNING SERVICES LTD

Register to unlock more data on OkredoRegister

PHOENIX LEARNING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07777834

Incorporation date

19/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

42-44 Bishopsgate, London, England EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon19/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon17/07/2025
Cessation of Bruno Raymond Christophe Paul as a person with significant control on 2025-07-17
dot icon17/07/2025
Termination of appointment of Bruno Raymond Christophe Paul as a director on 2025-07-17
dot icon14/01/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/03/2024
Director's details changed for Miss Kathryn Munt on 2024-03-07
dot icon15/03/2024
Change of details for Miss Kathryn Munt as a person with significant control on 2024-03-07
dot icon07/03/2024
Appointment of Miss Kathryn Munt as a director on 2024-03-07
dot icon07/03/2024
Change of details for Mr Bruno Raymond Christophe Paul as a person with significant control on 2024-03-07
dot icon07/03/2024
Notification of Kathryn Munt as a person with significant control on 2024-03-07
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon04/10/2023
Director's details changed for Mr Bruno Raymond Christophe Paul on 2023-10-04
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/05/2023
Certificate of change of name
dot icon18/05/2023
Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 42-44 Bishopsgate London England EC2N 4AH on 2023-05-18
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/02/2022
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon09/09/2020
Registered office address changed from Abacus Accountancy Falcon House Castle Hedingham Halsread Essex CO9 3ER United Kingdom to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 2020-09-09
dot icon11/05/2020
Registered office address changed from Falcon House King Street Castle Hedingham Halstead Essex CO9 3ER to Abacus Accountancy Falcon House Castle Hedingham Halsread Essex CO9 3ER on 2020-05-11
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Registered office address changed from The Old Post Office the Street Stradishall Suffolk CB8 8YW United Kingdom on 2013-04-03
dot icon16/01/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.58K
-
0.00
-
-
2022
2
14.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Bruno Raymond Christophe
Director
19/09/2011 - 17/07/2025
2
Munt, Kathryn
Secretary
19/09/2011 - Present
-
Miss Kathryn Munt
Director
07/03/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 LEARNING SERVICES LTD

PHOENIX LEARNING SERVICES LTD is an(a) Active company incorporated on 19/09/2011 with the registered office located at 42-44 Bishopsgate, London, England EC2N 4AH. 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 LEARNING SERVICES LTD?

toggle

PHOENIX LEARNING SERVICES LTD is currently Active. It was registered on 19/09/2011 .

Where is PHOENIX LEARNING SERVICES LTD located?

toggle

PHOENIX LEARNING SERVICES LTD is registered at 42-44 Bishopsgate, London, England EC2N 4AH.

What does PHOENIX LEARNING SERVICES LTD do?

toggle

PHOENIX LEARNING SERVICES LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for PHOENIX LEARNING SERVICES LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-07 with no updates.