ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Marcom Limited

Phoenix Marcom Limited is an active company incorporated on 23 February 1996 with the registered office located in Crewe, Cheshire. Phoenix Marcom Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03164143
Private limited company
Age
29 years
Incorporated 23 February 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
England
Address changed on 18 Mar 2024 (1 year 5 months ago)
Previous address was 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England
Telephone
01477539550
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Apr 1964
Director • Managing Director • British • Lives in England • Born in Sep 1981
Director • British • Lives in England • Born in Jul 1967
Scott Partnership Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Scott Partnership Limited
Katherine Anna Louise Darlington and Mr Ian Aspinall are mutual people.
Active
Kapler Communications Limited
Katherine Anna Louise Darlington and Mr Ian Aspinall are mutual people.
Active
Scott Partnership Holdings Ltd
Mr Ian Aspinall and Katherine Anna Louise Darlington are mutual people.
Active
Scott Partnership Group Ltd
Mr Ian Aspinall and Katherine Anna Louise Darlington are mutual people.
Active
Whiteside Properties Ltd
Katherine Anna Louise Darlington is a mutual person.
Active
Norham House 1034 Limited
Katherine Anna Louise Darlington is a mutual person.
Active
The Scott Partnership (China) Limited
Katherine Anna Louise Darlington is a mutual person.
Active
Wexham One Limited
Katherine Anna Louise Darlington is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£109.72K
Decreased by £24.8K (-18%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£129.98K
Decreased by £15.88K (-11%)
Total Liabilities
-£45.75K
Decreased by £34.19K (-43%)
Net Assets
£84.23K
Increased by £18.31K (+28%)
Debt Ratio (%)
35%
Decreased by 19.61% (-36%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Scott Partnership Holdings Limited (PSC) Details Changed
6 Months Ago on 7 Mar 2025
Louise Helen Reid Resigned
8 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Get Credit Report
Discover Phoenix Marcom Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 26 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 7 Mar 2025
Change of details for Scott Partnership Holdings Limited as a person with significant control on 7 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Louise Helen Reid as a director on 30 December 2024
Submitted on 2 Jan 2025
Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 14 Mar 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 23 Feb 2024
Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023
Submitted on 2 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 31 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 23 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year