ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix HSC (UK) Limited

Phoenix HSC (UK) Limited is an active company incorporated on 14 March 2008 with the registered office located in Birmingham, West Midlands. Phoenix HSC (UK) Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06534364
Private limited company
Age
17 years
Incorporated 14 March 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway
Birmingham
B24 9FD
England
Address changed on 29 Nov 2024 (11 months ago)
Previous address was 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
Telephone
08455008811
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Oct 1965
Director • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Aug 1976
Director • Ceo • British • Lives in England • Born in Dec 1967
Wilmington Legal Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Astutis Limited
Guy Leighton Millward and Mark Francis Milner are mutual people.
Active
Mercia Group Limited
Guy Leighton Millward is a mutual person.
Active
Bond Solon Training Limited
Guy Leighton Millward is a mutual person.
Active
Wilmington Legal Limited
Guy Leighton Millward is a mutual person.
Active
HSJ Information Ltd
Guy Leighton Millward is a mutual person.
Active
Wilmington Insight Limited
Guy Leighton Millward is a mutual person.
Active
Wilmington Plc
Guy Leighton Millward is a mutual person.
Active
Axco Insurance Information Services Limited
Guy Leighton Millward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.53M
Increased by £1.02M (+67%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 21 (+88%)
Total Assets
£4.23M
Increased by £1.33M (+46%)
Total Liabilities
-£2.68M
Increased by £626.1K (+31%)
Net Assets
£1.55M
Increased by £708.03K (+84%)
Debt Ratio (%)
63%
Decreased by 7.57% (-11%)
Latest Activity
Registered Address Changed
11 Months Ago on 29 Nov 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Accounting Period Extended
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 30 Oct 2024
Mr Mark Francis Milner Appointed
1 Year Ago on 24 Oct 2024
Mr Guy Leighton Millward Appointed
1 Year Ago on 24 Oct 2024
Anthony David Stott Resigned
1 Year Ago on 24 Oct 2024
Nicholas Raymond Higginson Resigned
1 Year Ago on 24 Oct 2024
Wilmington Legal Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Phoenix HSC (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 29 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 21 Nov 2024
Confirmation statement made on 10 November 2024 with no updates
Submitted on 20 Nov 2024
Appointment of Mr Mark Francis Milner as a director on 24 October 2024
Submitted on 31 Oct 2024
Cessation of Nicholas Raymond Higginson as a person with significant control on 24 October 2024
Submitted on 30 Oct 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 30 October 2024
Submitted on 30 Oct 2024
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 30 Oct 2024
Cessation of The Exceed Partnership L.P. as a person with significant control on 24 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Anthony David Stott as a director on 24 October 2024
Submitted on 30 Oct 2024
Notification of Wilmington Legal Limited as a person with significant control on 24 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year