PHOENIX MAXWELL GLOBAL LIMITED

Register to unlock more data on OkredoRegister

PHOENIX MAXWELL GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12152738

Incorporation date

13/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2019)
dot icon17/04/2026
Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2026-04-17
dot icon17/04/2026
Change of details for Mrs Lisa Weaver as a person with significant control on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Kristopher Derek Weaver on 2026-04-17
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon24/04/2025
Director's details changed for Mr Kristopher Derek Weaver on 2025-04-24
dot icon24/04/2025
Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2025-04-24
dot icon24/04/2025
Change of details for Mrs Lisa Weaver as a person with significant control on 2025-04-24
dot icon10/04/2025
Registered office address changed from 8 M J Bushell High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon01/07/2024
Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/07/2023
Notification of Lisa Weaver as a person with significant control on 2023-03-31
dot icon02/06/2023
Certificate of change of name
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Change of share class name or designation
dot icon04/04/2023
Memorandum and Articles of Association
dot icon04/04/2023
Resolutions
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon07/10/2022
Notification of Kristopher Derek Weaver as a person with significant control on 2022-10-05
dot icon06/10/2022
Registered office address changed from 50 Alderley Road Wilmslow SK9 1NY England to 8 M J Bushell High Street Brentwood Essex CM14 4AB on 2022-10-06
dot icon06/10/2022
Cessation of Zest4 Group Limited as a person with significant control on 2022-10-05
dot icon06/10/2022
Termination of appointment of Farid Fazelynia as a director on 2022-10-05
dot icon06/10/2022
Termination of appointment of Amanda Fazelynia as a director on 2022-10-05
dot icon21/09/2022
Confirmation statement made on 2021-10-06 with no updates
dot icon04/02/2022
Registration of charge 121527380001, created on 2022-02-01
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon11/03/2021
Appointment of Mr Kristopher Derek Weaver as a director on 2021-02-25
dot icon04/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Resolutions
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Appointment of Mrs Amanda Fazelynia as a director on 2020-10-15
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon27/08/2019
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon13/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£67,416.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
253.60K
-
0.00
67.42K
-
2023
4
253.60K
-
0.00
67.42K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

253.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.42K £Ascended- *

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
Fazelynia, Farid
Director
13/08/2019 - 05/10/2022
7
Fazelynia, Amanda
Director
14/10/2020 - 04/10/2022
12
Weaver, Kristopher Derek
Director
25/02/2021 - Present
6

Persons with Significant Control

2
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 MAXWELL GLOBAL LIMITED

PHOENIX MAXWELL GLOBAL LIMITED is an(a) Active company incorporated on 13/08/2019 with the registered office located at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX MAXWELL GLOBAL LIMITED?

toggle

PHOENIX MAXWELL GLOBAL LIMITED is currently Active. It was registered on 13/08/2019 .

Where is PHOENIX MAXWELL GLOBAL LIMITED located?

toggle

PHOENIX MAXWELL GLOBAL LIMITED is registered at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does PHOENIX MAXWELL GLOBAL LIMITED do?

toggle

PHOENIX MAXWELL GLOBAL LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does PHOENIX MAXWELL GLOBAL LIMITED have?

toggle

PHOENIX MAXWELL GLOBAL LIMITED had 4 employees in 2023.

What is the latest filing for PHOENIX MAXWELL GLOBAL LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for Mr Kristopher Derek Weaver as a person with significant control on 2026-04-17.