About

Registered Number: 07512909
Date of Incorporation: 01/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 George Road, Edgbaston, Birmingham, B15 1NP,

 

Based in Birmingham, Phidex Consulting Ltd was founded on 01 February 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed in the Companies House registry.

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.