About

Registered Number: 02548628
Date of Incorporation: 15/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Bytes House, Randalls Way, Leatherhead, Surrey, KT22 7TW,

 

Having been setup in 1990, Phoenix Software Ltd has its registered office in Leatherhead in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors listed as Metcalfe, Clare Lucy, Cole Lamb, Lisa Jane, Drinkall, Janet Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Clare Lucy 16 January 2018 - 1
DRINKALL, Janet Sandra N/A 15 December 2000 1
Secretary Name Appointed Resigned Total Appointments
COLE LAMB, Lisa Jane 15 December 2000 25 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 09 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 19 February 2018
PSC05 - N/A 02 February 2018
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 24 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AD01 - Change of registered office address 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA01 - Change of accounting reference date 20 October 2017
RESOLUTIONS - N/A 16 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
PSC02 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
RESOLUTIONS - N/A 18 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 15 February 2005
RESOLUTIONS - N/A 18 October 2004
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 23 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
395 - Particulars of a mortgage or charge 06 November 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AUD - Auditor's letter of resignation 09 March 2003
AA - Annual Accounts 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 October 2001
AUD - Auditor's letter of resignation 13 April 2001
AA - Annual Accounts 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
AA - Annual Accounts 28 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1999
363s - Annual Return 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
287 - Change in situation or address of Registered Office 29 June 1999
395 - Particulars of a mortgage or charge 23 December 1998
363s - Annual Return 02 November 1998
395 - Particulars of a mortgage or charge 14 October 1998
AA - Annual Accounts 05 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
123 - Notice of increase in nominal capital 04 December 1997
363s - Annual Return 05 November 1997
395 - Particulars of a mortgage or charge 03 November 1997
395 - Particulars of a mortgage or charge 30 September 1997
AA - Annual Accounts 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 22 November 1996
363s - Annual Return 13 November 1996
RESOLUTIONS - N/A 28 December 1995
AA - Annual Accounts 28 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 11 November 1994
363a - Annual Return 11 November 1994
288 - N/A 01 November 1994
287 - Change in situation or address of Registered Office 22 February 1994
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
AA - Annual Accounts 29 November 1993
288 - N/A 09 November 1993
363a - Annual Return 09 November 1993
RESOLUTIONS - N/A 08 December 1992
AA - Annual Accounts 08 December 1992
363a - Annual Return 10 November 1992
RESOLUTIONS - N/A 31 January 1992
AA - Annual Accounts 31 January 1992
363a - Annual Return 31 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1990
288 - N/A 23 November 1990
288 - N/A 23 November 1990
MEM/ARTS - N/A 22 November 1990
CERTNM - Change of name certificate 16 November 1990
CERTNM - Change of name certificate 16 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
RESOLUTIONS - N/A 14 November 1990
NEWINC - New incorporation documents 15 October 1990

Mortgages & Charges

Description Date Status Charge by
Assignment of life policy 06 April 2006 Fully Satisfied

N/A

Guarantee & debenture 31 August 2004 Fully Satisfied

N/A

Legal charge 31 August 2004 Fully Satisfied

N/A

Legal mortgage 05 November 2003 Fully Satisfied

N/A

Legal mortgage (own account) 21 December 1998 Fully Satisfied

N/A

Legal mortgage 08 October 1998 Fully Satisfied

N/A

Legal mortgage 31 October 1997 Fully Satisfied

N/A

Debenture 22 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.