ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Immersive Limited

Phoenix Immersive Limited is an active company incorporated on 3 August 2022 with the registered office located in London, Greater London. Phoenix Immersive Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14272704
Private limited company
Age
3 years
Incorporated 3 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 3 Aug31 Dec 2023 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor, 36 St. James's Street
London
SW1A 1JD
England
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was 36 5th Floor St. James's Street London SW1A 1JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in England • Born in Apr 1985
Nectar Capital LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gsukco Limited
Mr Scott William Rudmann and Erica Gbenedio are mutual people.
Active
Nectar Capital LLP
Mr Scott William Rudmann and Erica Gbenedio are mutual people.
Active
Renaissance Music Limited
Mr Scott William Rudmann is a mutual person.
Active
Trans Alliance Investments Limited
Fletcher Kennedy Secretaries Ltd is a mutual person.
Active
Niaxxs Developments Ltd
Mr Scott William Rudmann is a mutual person.
Active
D Twin Properties Limited
Erica Gbenedio is a mutual person.
Active
NS Health Vitacaps Ltd
Mr Scott William Rudmann is a mutual person.
Active
Renaissance Records Limited
Mr Scott William Rudmann and Erica Gbenedio are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 17 months
Cash in Bank
£26.56K
Turnover
Unreported
Employees
3
Total Assets
£3.07M
Total Liabilities
-£3.4M
Net Assets
-£335.19K
Debt Ratio (%)
111%
Latest Activity
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Mrs Erica Gbenedio Details Changed
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
New Charge Registered
1 Year 9 Months Ago on 15 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 30 Sep 2023
Nc Finance Limited (PSC) Resigned
1 Year 11 Months Ago on 19 Sep 2023
Get Credit Report
Discover Phoenix Immersive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 November 2024 with no updates
Submitted on 15 Nov 2024
Director's details changed for Mrs Erica Gbenedio on 4 September 2024
Submitted on 16 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Aug 2024
Registered office address changed from 36 5th Floor St. James's Street London SW1A 1JD England to 5th Floor 36 st. James's Street London SW1A 1JD on 17 June 2024
Submitted on 17 Jun 2024
Registered office address changed from Birkett House, Third Floor 27 Albemarle Street London W1S 4HZ England to 36 5th Floor St. James's Street London SW1A 1JD on 17 June 2024
Submitted on 17 Jun 2024
Registered office address changed from 5th Floor 36 st. James's Street London SW1A 1JD England to 5th Floor, 36 st. James's Street London SW1A 1JD on 17 June 2024
Submitted on 17 Jun 2024
Registration of charge 142727040003, created on 15 November 2023
Submitted on 16 Nov 2023
Confirmation statement made on 2 November 2023 with updates
Submitted on 2 Nov 2023
Registration of charge 142727040002, created on 30 September 2023
Submitted on 5 Oct 2023
Notification of Nectar Capital Llp as a person with significant control on 19 September 2023
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year