ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Software Tools Limited

Phoenix Software Tools Limited is an active company incorporated on 29 August 2024 with the registered office located in London, Greater London. Phoenix Software Tools Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
15923404
Private limited company
Age
1 year
Incorporated 29 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on 12 Aug 2025 (28 days ago)
Previous address was 1 Centrus Mead Lane Hertford SG13 7GX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1981 • Operations Director
Director • Managing Director • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nimbus Hosting Ltd
Michael Alan Crook is a mutual person.
Active
Madison Rose Properties Ltd
Michael Alan Crook is a mutual person.
Active
Graystone Property Holdings Limited
Tim Dunton is a mutual person.
Active
Nimbus Holdings Ltd
Michael Alan Crook is a mutual person.
Liquidation
Financials
Phoenix Software Tools Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
28 Days Ago on 12 Aug 2025
Accounting Period Shortened
4 Months Ago on 28 Apr 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Michael Alan Crook Resigned
7 Months Ago on 7 Feb 2025
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Mr Tim Dunton Details Changed
11 Months Ago on 11 Oct 2024
Mr Michael Alan Crook Appointed
11 Months Ago on 11 Oct 2024
Incorporated
1 Year Ago on 29 Aug 2024
Name changed from Phoenix Property Hertford Limited
1 Year Ago on 29 Aug 2024
Get Credit Report
Discover Phoenix Software Tools 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 1 Centrus Mead Lane Hertford SG13 7GX England to 124 City Road London EC1V 2NX on 12 August 2025
Submitted on 12 Aug 2025
Previous accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 28 Apr 2025
Termination of appointment of Michael Alan Crook as a director on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 7 Feb 2025
Confirmation statement made on 28 October 2024 with updates
Submitted on 28 Oct 2024
Confirmation statement made on 14 October 2024 with updates
Submitted on 14 Oct 2024
Appointment of Mr Michael Alan Crook as a director on 11 October 2024
Submitted on 11 Oct 2024
Director's details changed for Mr Tim Dunton on 11 October 2024
Submitted on 11 Oct 2024
Certificate of change of name
Submitted on 11 Oct 2024
Incorporation
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year