Company NamePhoenix Marcom Limited
Company StatusActive
Company Number03164143
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameAlertdegree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(15 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameLouise Helen Reid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameHonor Elizabeth Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage 175 Hinton Way
Great Shelford
Cambridge
CB22 5AN
Director NamePaul Anthony Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage 175 Hinton Way
Great Shelford
Cambridge
CB22 5AN
Secretary NameHonor Elizabeth Carter
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage 175 Hinton Way
Great Shelford
Cambridge
CB22 5AN
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Secretary NameAnthony William Welton
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMrs Laura Mary Victoria Browne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.phoenixmarcom.co.uk
Telephone01480 471045
Telephone regionHuntingdon

Location

Registered Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Scott Partnership Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,096
Cash£20,515
Current Liabilities£30,682

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

2 August 2023Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
3 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
28 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 November 2016Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
5 October 2016Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page)
5 October 2016Registered office address changed from Phoenix House Phoenix Park Eaton Socon Cambridgeshire PE18 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page)
5 October 2016Registered office address changed from Phoenix House Phoenix Park Eaton Socon Cambridgeshire PE18 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages)
3 August 2015Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2014Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages)
17 April 2014Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
27 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
21 December 2011Registered office address changed from 115C Milton Road Cambridge CB4 1XE on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 115C Milton Road Cambridge CB4 1XE on 21 December 2011 (2 pages)
17 October 2011Appointment of Mrs Katherine Anna Louise Darlington as a director (3 pages)
17 October 2011Termination of appointment of Honor Carter as a secretary (2 pages)
17 October 2011Appointment of Anthony William Welton as a secretary (3 pages)
17 October 2011Appointment of Anthony William Welton as a secretary (3 pages)
17 October 2011Termination of appointment of Honor Carter as a director (2 pages)
17 October 2011Termination of appointment of Paul Carter as a director (2 pages)
17 October 2011Appointment of Mrs Katherine Anna Louise Darlington as a director (3 pages)
17 October 2011Appointment of Mr Anthony William Welton as a director (3 pages)
17 October 2011Appointment of Mr Anthony William Welton as a director (3 pages)
17 October 2011Termination of appointment of Honor Carter as a director (2 pages)
17 October 2011Termination of appointment of Paul Carter as a director (2 pages)
17 October 2011Termination of appointment of Honor Carter as a secretary (2 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for Honor Elizabeth Carter on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Honor Elizabeth Carter on 1 October 2009 (1 page)
26 February 2010Director's details changed for Paul Anthony Carter on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Honor Elizabeth Carter on 1 October 2009 (1 page)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Paul Anthony Carter on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Honor Elizabeth Carter on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Honor Elizabeth Carter on 1 October 2009 (1 page)
26 February 2010Director's details changed for Paul Anthony Carter on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Honor Elizabeth Carter on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 23/02/09; full list of members (4 pages)
14 April 2009Return made up to 23/02/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 April 2008Return made up to 23/02/08; no change of members (7 pages)
7 April 2008Return made up to 23/02/08; no change of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 March 2007Return made up to 23/02/07; full list of members (7 pages)
16 March 2007Return made up to 23/02/07; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 175 hinton way great shelford cambridge cambridgeshire CB2 5AN (1 page)
4 December 2002Registered office changed on 04/12/02 from: 175 hinton way great shelford cambridge cambridgeshire CB2 5AN (1 page)
21 November 2002Registered office changed on 21/11/02 from: st marys house 47 high street trumpington camridge CB2 2HZ (1 page)
21 November 2002Registered office changed on 21/11/02 from: st marys house 47 high street trumpington camridge CB2 2HZ (1 page)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 23/02/02; full list of members (6 pages)
9 March 2002Return made up to 23/02/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 23/02/01; full list of members (6 pages)
13 March 2001Return made up to 23/02/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 March 1999Return made up to 23/02/99; no change of members (4 pages)
10 March 1999Return made up to 23/02/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 February 1998Return made up to 23/02/98; no change of members (4 pages)
23 February 1998Return made up to 23/02/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 23/02/97; full list of members (6 pages)
9 April 1997Return made up to 23/02/97; full list of members (6 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Memorandum and Articles of Association (8 pages)
22 March 1996Memorandum and Articles of Association (8 pages)
15 March 1996Company name changed alertdegree LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed alertdegree LIMITED\certificate issued on 18/03/96 (2 pages)
14 March 1996Secretary resigned;new director appointed (2 pages)
14 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996Secretary resigned;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1996Incorporation (9 pages)
23 February 1996Incorporation (9 pages)