PHOENIX DATACOM GROUP LIMITED - INDUSTRIAL AREA, AYLESBURY


Company Profile Company Filings

Overview

PHOENIX DATACOM GROUP LIMITED is a Private Limited Company from INDUSTRIAL AREA, AYLESBURY and has the status: Active.
PHOENIX DATACOM GROUP LIMITED was incorporated 25 years ago on 16/10/1998 and has the registered number: 03654425. The accounts status is SMALL and accounts are next due on 31/12/2024.

PHOENIX DATACOM GROUP LIMITED - INDUSTRIAL AREA, AYLESBURY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PHOENIX HOUSE
INDUSTRIAL AREA, AYLESBURY
BUCKINGHAMSHIRE
HP19 8UW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MARION STEWART May 1966 British Director 2022-12-14 CURRENT
MARK HUNTER Jan 1963 British Director 2023-03-22 CURRENT
MR IAN JAMES FARR Oct 1939 British Director 1999-07-02 UNTIL 2004-12-31 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 1998-10-16 UNTIL 1998-11-18 RESIGNED
GARETH CHAPMAN Feb 1953 British Secretary 2008-09-01 UNTIL 2021-02-23 RESIGNED
GRAHAM PETER BASKEYFIELD Apr 1957 Secretary 2001-09-21 UNTIL 2008-08-31 RESIGNED
MRS SULTANA BEGUM CULL Feb 1949 Secretary 1998-11-18 UNTIL 2001-03-31 RESIGNED
MR IAN JAMES FARR Oct 1939 British Secretary 2001-04-01 UNTIL 2001-09-21 RESIGNED
MRS SULTANA BEGUM CULL Feb 1949 Director 1998-11-18 UNTIL 2001-03-31 RESIGNED
JOHN CHRISTOPHER MCGOLDRICK Apr 1953 British Director 1998-11-18 UNTIL 1999-07-05 RESIGNED
MR RICHARD SEAN ILES-CAINE May 1975 British Director 2022-04-01 UNTIL 2023-03-22 RESIGNED
CHRISTINE MARGARET ROGERS Dec 1951 British Director 2002-07-01 UNTIL 2004-12-01 RESIGNED
MR IAN JAMES FARR Oct 1939 British Director 2009-04-07 UNTIL 2021-02-23 RESIGNED
GARETH CHAPMAN Feb 1953 British Director 2009-01-15 UNTIL 2021-02-23 RESIGNED
RICHARD ERIC SIDNEY CULL Dec 1952 British Director 2001-04-01 UNTIL 2021-02-23 RESIGNED
MR DAVID JAMES COX Mar 1960 British Director 2005-02-01 UNTIL 2009-04-07 RESIGNED
BRIAN COLLETT Jan 1943 British Director 1998-10-16 UNTIL 1998-11-18 RESIGNED
JOHN FRANCIS CARSON Jul 1962 British Director 2000-01-04 UNTIL 2023-03-31 RESIGNED
GRAHAM PETER BASKEYFIELD Apr 1957 Director 2001-09-21 UNTIL 2008-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Alphabet Bidco Limited 2021-02-23 Aylesbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ian Anthony Farr 2016-06-30 - 2021-02-23 10/1939 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KCS MANAGEMENT SYSTEMS LIMITED LIVERPOOL Dissolved... DORMANT 62020 - Information technology consultancy activities
RED HELIX LIMITED AYLESBURY Active FULL 62020 - Information technology consultancy activities
ANRITSU LIMITED BEDFORDSHIRE Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
THESAURUS COMPUTER SERVICES LIMITED TURVEY Dissolved... GROUP 7260 - Other computer related activities
TRUSTMARQUE SOLUTIONS LIMITED YORK UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
FORMIC LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
JCS MANAGEMENT SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION KEYNSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
STILO TECHNOLOGY LIMITED SOUTHAMPTON ... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PAYMENT TRUST LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
BASDA BUSINESS SERVICES LIMITED BRISTOL UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
CONVERGENT NETWORK SOLUTIONS LIMITED LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities
RADIUS PROFESSIONAL LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KCS GLOBAL LIMITED LIVERPOOL Dissolved... DORMANT 70100 - Activities of head offices
PHOENIX DATACOM TRUSTEES LIMITED AYLESBURY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KCS CONNECT LIMITED LIVERPOOL Dissolved... DORMANT 96090 - Other service activities n.e.c.
DORMANT COMPANY 04401640 LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
DORMANT COMPANY 04401645 LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
ALPHABET BIDCO LIMITED AYLESBURY UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
PHOENIX_DATACOM_GROUP_LIM - Accounts 2023-12-21 31-03-2023 £12,000,000 equity
PHOENIX_DATACOM_GROUP_LIM - Accounts 2022-11-19 31-03-2022 £12,000,000 equity
PHOENIX_DATACOM_GROUP_LIM - Accounts 2021-12-18 31-03-2021 £12,000,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RED HELIX LIMITED AYLESBURY Active FULL 62020 - Information technology consultancy activities
ALPHABET BIDCO LIMITED AYLESBURY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
PHOENIX DATACOM LIMITED AYLESBURY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities