Background WavePink WaveYellow Wave

PHOENIX MARITIME LIMITED (01418422)

PHOENIX MARITIME LIMITED (01418422) is an active UK company. incorporated on 9 May 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHOENIX MARITIME LIMITED has been registered for 46 years. Current directors include CHECKETTS, Andrew John, DIXON, Anthony William, VERDEN, Julian.

Company Number
01418422
Status
active
Type
ltd
Incorporated
9 May 1979
Age
46 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHECKETTS, Andrew John, DIXON, Anthony William, VERDEN, Julian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX MARITIME LIMITED

PHOENIX MARITIME LIMITED is an active company incorporated on 9 May 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHOENIX MARITIME LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01418422

LTD Company

Age

46 Years

Incorporated 9 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SCANDINAVIAN EUROPEAN PAPER SERVICES LIMITED
From: 9 May 1979To: 27 February 1986
SCANDINAVIAN EUROPEAN PAPER SERVICES LIMITED
From: 9 May 1979To: 27 February 1986
Contact
Address

Longbow House 14-20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
From: 11 May 2015To: 20 October 2017
246-248 C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL
From: 9 May 1979To: 11 May 2015
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CHECKETTS, Andrew John

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born November 1970
Director
Appointed 19 Aug 2016

DIXON, Anthony William

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born April 1966
Director
Appointed 08 Dec 2025

VERDEN, Julian

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born December 1958
Director
Appointed 08 Dec 2025

BENTLEY, Amanda Louise

Resigned
Karina Close, ChigwellIG7 4EN
Secretary
Appointed 09 Apr 2003
Resigned 17 Nov 2006

BROADLEY, Lisa

Resigned
C/O Norton Lewis & Co, LondonW1W 5JL
Secretary
Appointed 27 Nov 2012
Resigned 30 Aug 2013

KAIZER, Alan Derek

Resigned
61 Middleton Gardens, IlfordIG2 6DX
Secretary
Appointed N/A
Resigned 10 Dec 1996

LEVINE, Brian Allen

Resigned
Villa Amaryllis, Mouans Sartoux
Secretary
Appointed 10 Dec 1996
Resigned 14 Jul 2000

PHILLIPS, Amanda

Resigned
C/O Norton Lewis & Co, LondonW1W 5JL
Secretary
Appointed 30 Aug 2013
Resigned 31 Jul 2014

ROBINSON, William

Resigned
104 Ramillies Road, LondonW4 1JA
Secretary
Appointed 17 Nov 2006
Resigned 15 Dec 2008

SMITH, Roderick James Anthony

Resigned
31 Parkside Crescent, SurbitonKT5 9HT
Secretary
Appointed 14 Jul 2000
Resigned 09 Apr 2003

BENTLEY, Amanda Louise

Resigned
Karina Close, ChigwellIG7 4EN
Born March 1974
Director
Appointed 09 Apr 2003
Resigned 17 Nov 2006

BRIGGS, Kelly Anne

Resigned
C/O Norton Lewis & Co, LondonW1W 5JL
Born January 1981
Director
Appointed 23 Feb 2009
Resigned 31 Jul 2012

BROOM, Michael Gerard

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born November 1957
Director
Appointed 30 Nov 2015
Resigned 30 Jun 2016

DILL, John Daniel

Resigned
C/O Norton Lewis & Co, LondonW1W 5JL
Born January 1949
Director
Appointed N/A
Resigned 03 Apr 2013

GRIFFIN, Clive

Resigned
14-20 Chiswell Street, LondonEC1Y 4TW
Born March 1967
Director
Appointed 03 Apr 2013
Resigned 09 Dec 2025

KAIZER, Alan Derek

Resigned
61 Middleton Gardens, IlfordIG2 6DX
Born July 1942
Director
Appointed N/A
Resigned 10 Dec 1996

LEVINE, Brian Allen

Resigned
Villa Amaryllis, Mouans Sartoux
Born September 1966
Director
Appointed 10 Dec 1996
Resigned 23 Dec 1997

MANTOVAN, Jason

Resigned
C/O Norton Lewis & Co, LondonW1W 5JL
Born November 1973
Director
Appointed 31 Jul 2012
Resigned 22 Nov 2012

POLLARD, Walter Ekins

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born December 1959
Director
Appointed 03 Apr 2013
Resigned 30 Nov 2015

ROBINSON, William

Resigned
104 Ramillies Road, LondonW4 1JA
Born August 1957
Director
Appointed 17 Nov 2006
Resigned 15 Dec 2008

SHAH, Manisha

Resigned
C/O Norton Lewis & Co, LondonW1W 5JL
Born July 1973
Director
Appointed 05 Jan 2007
Resigned 03 Apr 2013

SMITH, Roderick James Anthony

Resigned
31 Parkside Crescent, SurbitonKT5 9HT
Born January 1951
Director
Appointed 23 Dec 1997
Resigned 09 Apr 2003

Persons with significant control

1

14-20 Chiswell Street, LondonEC1Y 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 December 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
22 November 2023
AAMDAAMD
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
9 October 2017
AAMDAAMD
Move Registers To Sail Company With New Address
6 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Resolution
30 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
30 March 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1998
AAAnnual Accounts
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
287Change of Registered Office
Legacy
19 January 1992
363aAnnual Return
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363