Company NamePhoenix Cellular Limited
Company StatusActive
Company Number09697970
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 8 months ago)
Previous NamePhoenix 2012 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Marc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Paul Daniel Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Andrew Dulla
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuture House Marshfield Bank
Crewe
Cheshire
CW2 8UY

Location

Registered AddressFuture House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

31 May 2023Delivered on: 31 May 2023
Persons entitled: Tregaron North West Limited

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 27 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 8 March 2018
Persons entitled:
Marc Ian Walters
Paul Daniel Walters
Michele Simpon

Classification: A registered charge
Particulars: Fixed charges over all properties acquired by the borrower, all present and future interests over property, all present and future rights, licences, guarantees, rents etc. in relation to each property, all stock, plant, machinery, fixtures, fittings, furniture and tools now and in the future belonging to the borrower, all present and future goodwill, all intellectual property rights, all bills of exchange, the benefit of all rights, securities and guarantees.
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
1 May 2017Delivered on: 19 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 14 November 2015
Persons entitled:
Marc Ian Walters
Paul Daniel Walters
Michele Simpon
Paul Daniel Walters
Marc Ian Walters

Classification: A registered charge
Outstanding

Filing History

5 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
15 July 2020Full accounts made up to 31 December 2019 (30 pages)
27 May 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
27 December 2019Registration of charge 096979700006, created on 18 December 2019 (56 pages)
27 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
21 August 2019Cessation of Marc Ian Walters as a person with significant control on 31 July 2019 (1 page)
21 August 2019Cessation of Andrew Dulla as a person with significant control on 31 July 2019 (1 page)
21 August 2019Cessation of Paul Daniel Walters as a person with significant control on 31 July 2019 (1 page)
20 August 2019Notification of Andrew Dulla as a person with significant control on 6 April 2016 (2 pages)
20 August 2019Notification of Paul Daniel Walters as a person with significant control on 6 April 2016 (2 pages)
20 August 2019Notification of Marc Ian Walters as a person with significant control on 6 April 2016 (2 pages)
16 August 2019Notification of Phoenix Cellular Group Limited as a person with significant control on 31 July 2019 (2 pages)
16 August 2019Cessation of Paul Daniel Walters as a person with significant control on 31 July 2019 (1 page)
16 August 2019Cessation of Andrew Dulla as a person with significant control on 31 July 2019 (1 page)
16 August 2019Cessation of Marc Ian Walters as a person with significant control on 31 July 2019 (1 page)
27 June 2019Satisfaction of charge 096979700003 in full (1 page)
3 June 2019Registration of charge 096979700005, created on 31 May 2019 (18 pages)
9 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 October 2018Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD United Kingdom to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 8 October 2018 (1 page)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 March 2018Registration of charge 096979700004, created on 22 February 2018 (29 pages)
26 February 2018Satisfaction of charge 096979700002 in full (1 page)
26 February 2018Satisfaction of charge 096979700001 in full (1 page)
22 February 2018Registration of charge 096979700003, created on 22 February 2018 (9 pages)
22 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
19 May 2017Registration of charge 096979700002, created on 1 May 2017 (22 pages)
19 May 2017Registration of charge 096979700002, created on 1 May 2017 (22 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 December 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
7 December 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
4 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
14 November 2015Registration of charge 096979700001, created on 3 November 2015 (26 pages)
14 November 2015Registration of charge 096979700001, created on 3 November 2015 (25 pages)
14 November 2015Registration of charge 096979700001, created on 3 November 2015 (25 pages)
14 November 2015Registration of charge 096979700001, created on 3 November 2015 (26 pages)
5 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150
(3 pages)
11 September 2015Company name changed phoenix 2012 LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
11 September 2015Appointment of Mr Andrew Dulla as a director on 11 September 2015 (2 pages)
11 September 2015Company name changed phoenix 2012 LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
11 September 2015Appointment of Mr Andrew Dulla as a director on 11 September 2015 (2 pages)
11 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 150
(3 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
(43 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
(43 pages)