Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phoenix Product Development Limited
Phoenix Product Development Limited is an active company incorporated on 10 December 1998 with the registered office located in Basildon, Essex. Phoenix Product Development Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03681995
Private limited company
Age
27 years
Incorporated
10 December 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 January 2026
(11 days ago)
Next confirmation dated
20 January 2027
Due by
3 February 2027
(1 year remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
28 December 2025
Due by
28 September 2026
(7 months remaining)
Learn more about Phoenix Product Development Limited
Contact
Update Details
Address
3 Repton Court
Basildon
SS13 1LN
United Kingdom
Address changed on
1 Oct 2024
(1 year 4 months ago)
Previous address was
Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom
Companies in SS13 1LN
Telephone
01268413549
Email
Available in Endole App
Website
Propelair.com
See All Contacts
People
Officers
3
Shareholders
83
Controllers (PSC)
1
James Dennis Surgeon
Director • British • Lives in England • Born in Jun 1968
Greg Michael Mitchell
Director • South African • Lives in South Africa • Born in Oct 1976
Victoria Louise Long
Director • British • Lives in UK • Born in May 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£81K
Decreased by £260K (-76%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 3 (-12%)
Total Assets
£2.14M
Decreased by £625K (-23%)
Total Liabilities
-£4.85M
Increased by £2.15M (+79%)
Net Assets
-£2.71M
Decreased by £2.77M (-4333%)
Debt Ratio (%)
226%
Increased by 128.72% (+132%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 30 Jan 2026
Small Accounts Submitted
1 Month Ago on 21 Dec 2025
Mr Greg Mitchell Details Changed
4 Months Ago on 22 Sep 2025
Victoria Louise Long Appointed
5 Months Ago on 1 Sep 2025
Mr Greg Mitchell Appointed
5 Months Ago on 1 Sep 2025
Avent Catherine Bezuidenhoudt Resigned
5 Months Ago on 31 Aug 2025
David Mark Hollander Resigned
5 Months Ago on 31 Aug 2025
Notification of PSC Statement
9 Months Ago on 10 Apr 2025
Stephen Philip Lansdown (PSC) Resigned
3 Years Ago on 9 Nov 2022
Margaret Alison Lansdown (PSC) Resigned
3 Years Ago on 9 Nov 2022
Get Alerts
Get Credit Report
Discover Phoenix Product Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 January 2026 with no updates
Submitted on 30 Jan 2026
Accounts for a small company made up to 31 December 2024
Submitted on 21 Dec 2025
Statement of capital following an allotment of shares on 31 August 2025
Submitted on 12 Dec 2025
Statement of capital following an allotment of shares on 31 August 2025
Submitted on 30 Sep 2025
Termination of appointment of Avent Catherine Bezuidenhoudt as a director on 31 August 2025
Submitted on 30 Sep 2025
Appointment of Victoria Louise Long as a director on 1 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Greg Mitchell on 22 September 2025
Submitted on 22 Sep 2025
Appointment of Mr Greg Mitchell as a director on 1 September 2025
Submitted on 15 Sep 2025
Termination of appointment of David Mark Hollander as a director on 31 August 2025
Submitted on 10 Sep 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 23 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs