ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Recording Systems Limited

Phoenix Recording Systems Limited is an active company incorporated on 8 April 2014 with the registered office located in Bristol, Gloucestershire. Phoenix Recording Systems Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08985495
Private limited company
Age
11 years
Incorporated 8 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
New World Business Centre Station Road
Warmley
Bristol
BS30 8XG
England
Address changed on 14 Mar 2024 (1 year 5 months ago)
Previous address was New World Business Centre, Station Road, Warmley BS30 8XG England
Telephone
01749870525
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Software Developer • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plato Hosting Limited
Mr Lee Graham Coles is a mutual person.
Active
Palsupport (UK) Limited
Mr Lee Graham Coles is a mutual person.
Active
Brands
Phoenix Voice & Data Recording Systems
Phoenix Voice & Data Recording Systems specializes in voice and data recording solutions for traffic control environments.
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
Unreported
Decreased by £48.34K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£448.68K
Increased by £117.31K (+35%)
Total Liabilities
-£248.62K
Increased by £36.91K (+17%)
Net Assets
£200.06K
Increased by £80.4K (+67%)
Debt Ratio (%)
55%
Decreased by 8.48% (-13%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Micro Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Mr Lee Graham Coles Details Changed
1 Year 6 Months Ago on 10 Mar 2024
Mr Lee Graham Coles (PSC) Details Changed
1 Year 6 Months Ago on 10 Mar 2024
Mr Lee Graham Coles Details Changed
1 Year 6 Months Ago on 27 Feb 2024
Mr Lee Graham Coles (PSC) Details Changed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Mr Lee Graham Coles Details Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Phoenix Recording Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 March 2025 with updates
Submitted on 24 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 14 Mar 2024
Change of details for Mr Lee Graham Coles as a person with significant control on 10 March 2024
Submitted on 14 Mar 2024
Director's details changed for Mr Lee Graham Coles on 10 March 2024
Submitted on 14 Mar 2024
Registered office address changed from New World Business Centre, Station Road, Warmley BS30 8XG England to New World Business Centre Station Road Warmley Bristol BS30 8XG on 14 March 2024
Submitted on 14 Mar 2024
Registered office address changed from The Dubai Suite, New World Business Centre Station Road Warmley Bristol BS30 8XG England to New World Business Centre, Station Road, Warmley BS30 8XG on 27 February 2024
Submitted on 27 Feb 2024
Change of details for Mr Lee Graham Coles as a person with significant control on 27 February 2024
Submitted on 27 Feb 2024
Director's details changed for Mr Lee Graham Coles on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from Unit 2 st Clears Business Park Tenby Road St Clears Carmarthenshire SA33 4JW United Kingdom to The Dubai Suite, New World Business Centre Station Road Warmley Bristol BS30 8XG on 7 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year