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 2025 (2 months ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5th Floor, 36 St. James's Street
London
SW1A 1JD
England
Address changed on 17 Jun 2024 (1 year 7 months ago)
Previous address was 5th Floor 36 st. James's Street London SW1A 1JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Belgian • Lives in Spain • Born in Jan 1996
Director • British • Lives in England • Born in Jan 1970
Nectar Capital LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
NS Health Vitacaps Ltd
Mr Scott William Rudmann is a mutual person.
Active
Nectar Capital LLP
Mr Scott William Rudmann is a mutual person.
Active
Renaissance Records Limited
Mr Scott William Rudmann is a mutual person.
Dissolved
Joseph Venture Limited
Fletcher Kennedy Secretaries Ltd is a mutual person.
Dissolved
Nhealth Vitacap Limited
Mr Scott William Rudmann is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.34K
Decreased by £7.22K (-27%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.04M
Decreased by £29.85K (-1%)
Total Liabilities
-£4.64M
Increased by £1.24M (+36%)
Net Assets
-£1.6M
Decreased by £1.27M (+378%)
Debt Ratio (%)
153%
Increased by 41.78% (+38%)
Latest Activity
Mr Gaspar Charles Lipszyc Appointed
6 Days Ago on 18 Jan 2026
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
1 Month Ago on 18 Dec 2025
Erica Gbenedio Resigned
2 Months Ago on 1 Nov 2025
Confirmation Submitted
1 Year 2 Months Ago on 15 Nov 2024
Mrs Erica Gbenedio Details Changed
1 Year 4 Months Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jun 2024
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
Appointment of Mr Gaspar Charles Lipszyc as a director on 18 January 2026
Submitted on 21 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Dec 2025
Confirmation statement made on 2 November 2025 with no updates
Submitted on 18 Dec 2025
Termination of appointment of Erica Gbenedio as a director on 1 November 2025
Submitted on 26 Nov 2025
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year