Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX OPPORTUNITIES LIMITED
Company Information for

PHOENIX OPPORTUNITIES LIMITED

7 CHANTLERS CLOSE, EAST GRINSTEAD, UNITED KINGDOM, UNITED KINGDOM, RH19 1LU,
Company Registration Number
04404583
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Opportunities Ltd
PHOENIX OPPORTUNITIES LIMITED was founded on 2002-03-26 and has its registered office in United Kingdom. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Opportunities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PHOENIX OPPORTUNITIES LIMITED
 
Legal Registered Office
7 CHANTLERS CLOSE
EAST GRINSTEAD
UNITED KINGDOM
UNITED KINGDOM
RH19 1LU
Other companies in W1K
 
Previous Names
MADWAVES [UK] LIMITED13/09/2010
Filing Information
Company Number 04404583
Company ID Number 04404583
Date formed 2002-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-03-26
Return next due 2018-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-10 19:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX OPPORTUNITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHOENIX OPPORTUNITIES LIMITED
The following companies were found which have the same name as PHOENIX OPPORTUNITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX OPPORTUNITIES, LLC 200 PUBLIC SQUARE SUITE 2800 CLEVELAND OH 44114 Active Company formed on the 2007-02-23

Company Officers of PHOENIX OPPORTUNITIES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 2010-08-18
DAVID MICHAEL FAKTOR
Director 2013-11-26
KEITH REGINALD HARRIS
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACGREGOR MACKENZIE
Director 2013-11-26 2017-09-14
ANDREW MACGREGOR MACKENZIE
Director 2013-06-11 2013-11-26
NEIL MILLER
Director 2012-04-03 2013-11-26
SIMON GREGORY BARRELL
Director 2010-08-18 2013-04-01
NOEL LYONS
Director 2010-08-18 2012-01-25
CONRAD WINDHAM
Director 2010-08-18 2011-10-04
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2005-08-23 2010-08-18
ADRIAN GIBBY
Director 2008-09-01 2010-08-18
GEORGE HENRY CHRISTOPHER NEEDLER
Director 2008-06-04 2010-08-18
SIMON GREGORY BARRELL
Director 2006-07-25 2008-06-26
GEORGE ALEXANDER BRYSON KYNOCH
Director 2006-07-25 2008-06-26
GEORGE HENRY CHRISTOPHER NEEDLER
Director 2002-03-26 2008-01-29
ALAIN GEORGES
Director 2005-06-16 2007-10-24
DAVID WILLIAM HOWITT STEEDS
Director 2004-07-22 2005-11-30
BRUNO ROLAND JAMES HANOMAN
Director 2002-03-26 2005-11-01
COLIN JOHN WYATT
Director 2004-07-22 2005-11-01
GEORGE HENRY CHRISTOPHER NEEDLER
Company Secretary 2002-03-26 2005-08-23
VOISLAV DAMEVSKI
Director 2002-03-26 2005-01-27
MARTIN DAVID ANTHONY STANLEY
Director 2002-03-26 2004-07-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-03-26 2002-03-26
LONDON LAW SERVICES LIMITED
Nominated Director 2002-03-26 2002-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL FAKTOR APRELSKOE LIMITED Director 2018-05-31 CURRENT 2015-10-08 Active - Proposal to Strike off
DAVID MICHAEL FAKTOR VERADAMAS NORWAY INVESTMENTS PLC Director 2016-10-05 CURRENT 2012-09-28 Active
DAVID MICHAEL FAKTOR VS TRADING INTERNATIONAL LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-11-28
DAVID MICHAEL FAKTOR CADUS PETROCHEMICALS LIMITED Director 2016-06-20 CURRENT 2014-08-08 Active
DAVID MICHAEL FAKTOR GULF INTERNATIONAL FINANCE LIMITED Director 2016-04-18 CURRENT 2014-09-04 Active
DAVID MICHAEL FAKTOR ASIA POWER INVESTMENTS LIMITED Director 2014-09-04 CURRENT 2014-06-24 Active
DAVID MICHAEL FAKTOR ASIA POWER LTD Director 2014-09-02 CURRENT 2014-06-10 Active
DAVID MICHAEL FAKTOR GRAIL RESOURCES PLC Director 2013-11-21 CURRENT 2011-08-11 Active - Proposal to Strike off
DAVID MICHAEL FAKTOR FAKTOR CONSULTING LTD Director 2013-10-25 CURRENT 2013-10-25 Active
DAVID MICHAEL FAKTOR CROPOL LUXURY PRODUCTS LTD Director 2013-09-10 CURRENT 2013-09-10 Active
DAVID MICHAEL FAKTOR AGM OPPORTUNITIES LIMITED Director 2013-08-29 CURRENT 2010-11-10 Dissolved 2018-03-20
DAVID MICHAEL FAKTOR SAUTTER (VINTNERS) LIMITED Director 2013-07-29 CURRENT 2013-07-11 Active
DAVID MICHAEL FAKTOR VERADAMAS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
KEITH REGINALD HARRIS EVERTON FOOTBALL CLUB COMPANY, LIMITED Director 2016-10-14 CURRENT 1892-06-14 Active
KEITH REGINALD HARRIS DENENG LTD Director 2015-11-03 CURRENT 2015-08-04 Active
KEITH REGINALD HARRIS MEIRAGTX LIMITED Director 2015-06-30 CURRENT 2015-03-20 Active
KEITH REGINALD HARRIS TITANIUM HEIGHTS LIMITED Director 2013-02-07 CURRENT 2013-01-17 Dissolved 2015-02-10
KEITH REGINALD HARRIS KEITH HARRIS & ASSOCIATES LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ1FIRST GAZETTE
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 20A ROSSETTI GARDENS MANSIONS FLOOD STREET LONDON SW3 5QY ENGLAND
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 106 MOUNT STREET LONDON W1K 2TW
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 4782757.78
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-19AA30/06/16 TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4782757.78
2016-04-19AR0126/03/16 FULL LIST
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACGREGOR MACKENZIE / 01/01/2015
2016-03-14AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 4782757.78
2015-04-21AR0126/03/15 FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACGREGOR MACKENZIE / 04/07/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 5TH FLOOR ST GEORGE'S HOUSE HANOVER SQUARE LONDON W1S 1HS
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 4782757.78
2014-06-05AR0126/03/14 FULL LIST
2014-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD MICHAEL SUMNER / 01/04/2014
2014-01-21AP01DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE
2013-12-19ANNOTATIONClarification
2013-12-19RP04SECOND FILING FOR FORM SH01
2013-12-10RES01ADOPT ARTICLES 13/11/2013
2013-12-10SH0109/12/13 STATEMENT OF CAPITAL GBP 4782757.78
2013-11-26AP01DIRECTOR APPOINTED MR KEITH REGINALD HARRIS
2013-11-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL FAKTOR
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MILLER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-17AR0126/03/13 NO CHANGES
2013-06-25AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-06-11AP01DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O C/O BUCKINGHAM CORPORATE SERVICES LIMITED 42 WELBECK STREET LONDON W1G 8DU UNITED KINGDOM
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-06AR0126/03/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR NEIL MILLER
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O HAMILTON CORPORATE SERVICES LTD 77 WIMPOLE STREET LONDON W1G 9RU UNITED KINGDOM
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NOEL LYONS
2011-11-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM
2011-08-24DISS40DISS40 (DISS40(SOAD))
2011-08-23AR0126/03/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 26/03/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL LYONS / 26/03/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY BARRELL / 26/03/2011
2011-08-01SH02CONSOLIDATION 18/08/10
2011-08-01SH0110/03/11 STATEMENT OF CAPITAL GBP 4182757.78
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 21 BENTINCK STREET LONDON W1U 2EX
2011-02-04RES01ADOPT ARTICLES 18/08/2010
2011-02-04RES13SUB DIV -CONVERSION 18/08/2010
2011-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-17AP01DIRECTOR APPOINTED MR SIMON GREGORY BARRELL
2010-09-17RES13RE SUB DIV AND DIVERRED SHARES 18/08/2010
2010-09-17RES01ADOPT ARTICLES 18/08/2010
2010-09-17SH02SUB-DIVISION 18/08/10
2010-09-13RES15CHANGE OF NAME 18/08/2010
2010-09-13CERTNMCOMPANY NAME CHANGED MADWAVES [UK] LIMITED CERTIFICATE ISSUED ON 13/09/10
2010-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08AP03SECRETARY APPOINTED BERNARD MICHAEL SUMNER
2010-09-08AP01DIRECTOR APPOINTED CONRAD WINDHAM
2010-09-08AP01DIRECTOR APPOINTED NOEL LYONS
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LIMITED
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NEEDLER
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIBBY
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY CHRISTOPHER NEEDLER / 16/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY CHRISTOPHER NEEDLER / 15/08/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR
2010-05-26AR0126/03/10 FULL LIST
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15DISS40DISS40 (DISS40(SOAD))
2009-09-14363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEEDLER / 01/01/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GIBBY / 20/03/2009
2009-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-25RES13APPOINTMENT OF DIRECTORS 26/06/2008
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PHOENIX OPPORTUNITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX OPPORTUNITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX OPPORTUNITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX OPPORTUNITIES LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX OPPORTUNITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX OPPORTUNITIES LIMITED
Trademarks
We have not found any records of PHOENIX OPPORTUNITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX OPPORTUNITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PHOENIX OPPORTUNITIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX OPPORTUNITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPHOENIX OPPORTUNITIES LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX OPPORTUNITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX OPPORTUNITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.