ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rockford Phoenix Limited

Rockford Phoenix Limited is an active company incorporated on 5 August 2015 with the registered office located in Belfast, County Antrim. Rockford Phoenix Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
NI632803
Private limited company
Northern Ireland Company
Age
10 years
Incorporated 5 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (5 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 31 Aug31 Aug 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
Dwf (Ni) Llp Jefferson House
42 Queen Street
Belfast
BT1 6HL
United Kingdom
Address changed on 20 Oct 2023 (2 years 2 months ago)
Previous address was 2 Downshire Road Holywood BT18 9LU Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in UK • Born in May 1972
Director • Cfo / Coo • British • Lives in UK • Born in Feb 1966
Director • Managing Director • British • Lives in UK • Born in Jul 1973
Rockford Portfolio Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iken Loan Servicing Ltd
Daniel David Boakes, Alison Jane Lambert, and 1 more are mutual people.
Active
Trec Capital Propco Limited
Daniel David Boakes, Alison Jane Lambert, and 1 more are mutual people.
Active
Trec Capital Glasgow Limited
Daniel David Boakes, Alison Jane Lambert, and 1 more are mutual people.
Active
Trec Capital Crawley Limited
Daniel David Boakes, Alison Jane Lambert, and 1 more are mutual people.
Active
Trec Capital Fairacre Ltd
Daniel David Boakes, Alison Jane Lambert, and 1 more are mutual people.
Active
Rockford Portfolio Limited
Jack Stuart Thoms, Daniel David Boakes, and 1 more are mutual people.
Active
Rockford Trilogy Limited
Jack Stuart Thoms, Daniel David Boakes, and 1 more are mutual people.
Active
Rockford Forrest Gate Limited
Jack Stuart Thoms, Daniel David Boakes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£16
Decreased by £67 (-81%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£7.15M
Increased by £471.11K (+7%)
Total Liabilities
-£9.02M
Increased by £594.73K (+7%)
Net Assets
-£1.87M
Decreased by £123.62K (+7%)
Debt Ratio (%)
126%
Increased by 0.01% (0%)
Latest Activity
New Charge Registered
1 Month Ago on 4 Dec 2025
New Charge Registered
1 Month Ago on 4 Dec 2025
New Charge Registered
1 Month Ago on 28 Nov 2025
New Charge Registered
1 Month Ago on 28 Nov 2025
New Charge Registered
1 Month Ago on 28 Nov 2025
Accounting Period Extended
4 Months Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 7 Aug 2025
Charge Satisfied
7 Months Ago on 12 Jun 2025
Charge Satisfied
7 Months Ago on 12 Jun 2025
Jack Stuart Thoms Details Changed
2 Years 3 Months Ago on 16 Oct 2023
Get Credit Report
Discover Rockford Phoenix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge NI6328030019, created on 4 December 2025
Submitted on 12 Dec 2025
Registration of charge NI6328030018, created on 4 December 2025
Submitted on 9 Dec 2025
Registration of charge NI6328030017, created on 28 November 2025
Submitted on 4 Dec 2025
Registration of charge NI6328030016, created on 28 November 2025
Submitted on 4 Dec 2025
Registration of charge NI6328030015, created on 28 November 2025
Submitted on 3 Dec 2025
Current accounting period extended from 30 August 2025 to 31 December 2025
Submitted on 8 Sep 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 7 Aug 2025
Director's details changed for Jack Stuart Thoms on 16 October 2023
Submitted on 7 Aug 2025
Satisfaction of charge NI6328030006 in full
Submitted on 12 Jun 2025
Satisfaction of charge NI6328030004 in full
Submitted on 12 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year