About

Registered Number: 07512909
Date of Incorporation: 01/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 George Road, Edgbaston, Birmingham, B15 1NP,

 

Phidex Consulting Ltd was registered on 01 February 2011, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Chalker, Steven James, Bate, Carl Gregory, Carnall, Richard for the organisation. Currently we aren't aware of the number of employees at the Phidex Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Carl Gregory 06 March 2019 - 1
CARNALL, Richard 19 August 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CHALKER, Steven James 01 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 February 2017
MR01 - N/A 02 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 March 2012
RESOLUTIONS - N/A 28 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 September 2011
SH08 - Notice of name or other designation of class of shares 28 September 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
RESOLUTIONS - N/A 12 July 2011
SH01 - Return of Allotment of shares 14 April 2011
NEWINC - New incorporation documents 01 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.