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 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
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 |
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 |