Background WavePink WaveYellow Wave

PHOENIX ME LIMITED (00255476)

PHOENIX ME LIMITED (00255476) is an active UK company. incorporated on 2 April 1931. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. PHOENIX ME LIMITED has been registered for 95 years. Current directors include BAISH, Nick, COMPTON, Lee David, CRANE, Stewart Gary and 5 others.

Company Number
00255476
Status
active
Type
ltd
Incorporated
2 April 1931
Age
95 years
Address
1st Floor 25 Camperdown Street, London, E1 8DZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BAISH, Nick, COMPTON, Lee David, CRANE, Stewart Gary, HUSSEY, Terence John, MARLER, Dean George, MCARTHUR, Duncan, O'CONNOR, Sean Anthony Mark, PERKINS, Terrence Phillip
SIC Codes
43210, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX ME LIMITED

PHOENIX ME LIMITED is an active company incorporated on 2 April 1931 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. PHOENIX ME LIMITED was registered 95 years ago.(SIC: 43210, 43290)

Status

active

Active since 95 years ago

Company No

00255476

LTD Company

Age

95 Years

Incorporated 2 April 1931

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

PHOENIX ELECTRICAL COMPANY LIMITED
From: 2 April 1931To: 24 June 2013
Contact
Address

1st Floor 25 Camperdown Street London, E1 8DZ,

Previous Addresses

1st Floor Camperdown Street London E1 8DZ England
From: 10 March 2015To: 10 March 2015
Cityside House 40 Adler Street London E1 1EE
From: 2 April 1931To: 10 March 2015
Timeline

19 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Apr 31
Director Left
Oct 09
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Feb 16
Director Joined
Jan 18
Owner Exit
May 18
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Dec 20
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

MCARTHUR, Duncan

Active
25 Camperdown Street, LondonE1 8DZ
Secretary
Appointed 01 Feb 2015

BAISH, Nick

Active
25 Camperdown Street, LondonE1 8DZ
Born October 1972
Director
Appointed 01 Oct 2025

COMPTON, Lee David

Active
25 Camperdown Street, LondonE1 8DZ
Born June 1961
Director
Appointed 03 Apr 2006

CRANE, Stewart Gary

Active
25 Camperdown Street, LondonE1 8DZ
Born September 1979
Director
Appointed 01 Feb 2014

HUSSEY, Terence John

Active
25 Camperdown Street, LondonE1 8DZ
Born December 1986
Director
Appointed 01 Apr 2022

MARLER, Dean George

Active
25 Camperdown Street, LondonE1 8DZ
Born September 1978
Director
Appointed 01 Apr 2022

MCARTHUR, Duncan

Active
25 Camperdown Street, LondonE1 8DZ
Born December 1983
Director
Appointed 01 Jan 2018

O'CONNOR, Sean Anthony Mark

Active
25 Camperdown Street, LondonE1 8DZ
Born August 1980
Director
Appointed 31 Jan 2024

PERKINS, Terrence Phillip

Active
25 Camperdown Street, LondonE1 8DZ
Born April 1973
Director
Appointed 31 Jan 2024

BRADDICK, Graham Peter

Resigned
19 Millheath Drive, CardiffCF14 0GA
Secretary
Appointed 06 Feb 2001
Resigned 21 Mar 2006

CODLING, Robert Eric

Resigned
Marble Hill, BerkhamstedHP4 2PJ
Secretary
Appointed N/A
Resigned 01 Jun 1993

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 13 Mar 1996
Resigned 26 Jan 2001

HOWARD, Kenneth John

Resigned
4 Alderbrook, CardiffCF23 6QD
Secretary
Appointed N/A
Resigned 13 Mar 1996

SWANSON, Nigel Charles

Resigned
42 Shearman Road, LondonSE3 9HX
Secretary
Appointed 01 Jun 2006
Resigned 01 Feb 2015

ADAMS, Dennis Thomas

Resigned
12 Chiltern Close, BusheyWD2 3PZ
Born August 1932
Director
Appointed N/A
Resigned 05 Aug 1994

BADGER, Roger Gregory

Resigned
27 Warwick Road, Bishops StortfordCM23 5NH
Born March 1947
Director
Appointed N/A
Resigned 02 Mar 1993

BRADDICK, Graham Peter

Resigned
19 Millheath Drive, CardiffCF14 0GA
Born May 1963
Director
Appointed 31 Mar 1998
Resigned 21 Mar 2006

CUNNINGHAM, David

Resigned
Lelant Rushmore Hill, Pratts BottomBR6 7NQ
Born August 1953
Director
Appointed 25 Apr 1996
Resigned 01 Jun 2014

DAVIES, Charles Arthur

Resigned
23 The Fairway, UpminsterRM14 1BS
Born June 1939
Director
Appointed N/A
Resigned 15 Dec 1998

HARRINGTON, Michael John

Resigned
Back Bay House,31 John Batchelor Way, PenarthCF64 1SD
Born January 1953
Director
Appointed 31 Mar 1998
Resigned 26 Jan 2001

HOWELL, David John

Resigned
Castle Lodge, DartmouthTQ6 0DX
Born March 1945
Director
Appointed 05 Aug 1994
Resigned 21 Mar 2006

INGRAM, Brian Leslie

Resigned
18 Sandringham Road, BromleyBR1 5AS
Born September 1945
Director
Appointed N/A
Resigned 31 Aug 2009

ISHERWOOD, David

Resigned
Kinslead, WoodhamKT15 3SQ
Born February 1947
Director
Appointed 02 Mar 1993
Resigned 29 Apr 1994

MCSWINEY, Stewart Robert Patrick

Resigned
16 Dexter Close, AshfordTN25 4QG
Born March 1954
Director
Appointed N/A
Resigned 30 Jun 2003

MILES, Gerwyn John

Resigned
18 Norwood, CardiffCF4 9DE
Born November 1955
Director
Appointed 25 Apr 1996
Resigned 31 Mar 1998

MINT, Colin

Resigned
25 Camperdown Street, LondonE1 8DZ
Born July 1953
Director
Appointed 01 Feb 2014
Resigned 14 Dec 2020

NORDLING, Bertil

Resigned
21 Hays Mews, LondonW1
Born January 1944
Director
Appointed N/A
Resigned 02 Mar 1993

PARKER, John Sydney

Resigned
18 Hayes View, LichfieldWS13 7BT
Born June 1942
Director
Appointed 02 Mar 1993
Resigned 29 Apr 1994

PHELPS, Ivan Vaughan

Resigned
6 Sycamore Close, WatfordWD25 0DF
Born April 1962
Director
Appointed 02 Jan 2002
Resigned 30 May 2008

TARRANT, Alan

Resigned
25 Camperdown Street, LondonE1 8DZ
Born February 1964
Director
Appointed 12 Jan 2016
Resigned 01 Oct 2023

THOMAS, James Anthony

Resigned
203 Cyncoed Road, CardiffCF23 6AJ
Born November 1953
Director
Appointed 31 Mar 1998
Resigned 26 Jan 2001

UPTON, Brian Stephen

Resigned
43 High Road, North StiffordRM16 5UF
Born July 1943
Director
Appointed 27 Jul 1998
Resigned 31 Oct 2003

WHITTEN, Robert Edward

Resigned
Glebe House, WelwynAL6 9HB
Born July 1940
Director
Appointed N/A
Resigned 02 Mar 1993

WILSON, Robert Anthony

Resigned
7 Fairthorn Close Briarmeadow, CardiffCF4 9FG
Born November 1953
Director
Appointed 01 Mar 1993
Resigned 25 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Camperdown Street, LondonE1 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2018
Camperdown Street, LondonE1 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
10 December 2007
123Notice of Increase in Nominal Capital
Legacy
6 December 2007
88(2)R88(2)R
Legacy
1 November 2007
363sAnnual Return (shuttle)
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
88(2)R88(2)R
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288cChange of Particulars
Legacy
23 March 2001
363aAnnual Return
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
155(6)a155(6)a
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Legacy
10 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
28 June 1999
287Change of Registered Office
Legacy
6 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
4 July 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363aAnnual Return
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
8 July 1996
363aAnnual Return
Legacy
10 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
28 March 1996
288288
Legacy
19 September 1995
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
29 June 1994
363x363x
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Full Group
19 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
17 September 1993
225(1)225(1)
Memorandum Articles
28 July 1993
MEM/ARTSMEM/ARTS
Resolution
19 July 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
288288
Legacy
14 June 1993
363x363x
Legacy
8 June 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 June 1993
AUDAUD
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
287Change of Registered Office
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
9 December 1992
287Change of Registered Office
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
16 July 1991
287Change of Registered Office
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full Group
17 January 1991
AAAnnual Accounts
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
2 July 1990
363363
Accounts With Accounts Type Full Group
29 May 1990
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
28 November 1989
363363
Legacy
6 October 1989
225(1)225(1)
Legacy
4 October 1989
353353
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Memorandum Articles
28 February 1989
MEM/ARTSMEM/ARTS
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
22 February 1989
288288
Legacy
18 February 1989
288288
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
4 July 1988
288288
Legacy
24 November 1987
PUC 2PUC 2
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
24 November 1987
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Legacy
10 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
19 August 1986
288288
Legacy
9 August 1986
288288
Legacy
18 June 1986
288288
Incorporation Company
2 April 1931
NEWINCIncorporation