Background WavePink WaveYellow Wave

PHOEBUS SOFTWARE LIMITED (02441885)

PHOEBUS SOFTWARE LIMITED (02441885) is an active UK company. incorporated on 10 November 1989. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in business and domestic software development. PHOEBUS SOFTWARE LIMITED has been registered for 36 years. Current directors include JONES, David Mark, OLDFIELD, Adam, PIKE, Richard Andrew.

Company Number
02441885
Status
active
Type
ltd
Incorporated
10 November 1989
Age
36 years
Address
Lansdowne Gate, Solihull, B91 3DL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JONES, David Mark, OLDFIELD, Adam, PIKE, Richard Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOEBUS SOFTWARE LIMITED

PHOEBUS SOFTWARE LIMITED is an active company incorporated on 10 November 1989 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PHOEBUS SOFTWARE LIMITED was registered 36 years ago.(SIC: 62012)

Status

active

Active since 36 years ago

Company No

02441885

LTD Company

Age

36 Years

Incorporated 10 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BERKELEY SOFTWARE LIMITED
From: 11 January 1990To: 16 January 1991
RAPID 9262 LIMITED
From: 10 November 1989To: 11 January 1990
Contact
Address

Lansdowne Gate 65 New Road Solihull, B91 3DL,

Previous Addresses

3rd Floor, 14 Hanover Street London W1S 1YH England
From: 9 October 2017To: 31 October 2017
72 New Bond Street London London W1S 1RR United Kingdom
From: 21 June 2016To: 9 October 2017
72 New Bond Street London W1S 1RR
From: 10 November 1989To: 21 June 2016
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 17
Director Joined
Jan 18
Loan Secured
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Loan Secured
Apr 21
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JONES, David Mark

Active
65 New Road, SolihullB91 3DL
Secretary
Appointed 02 Jun 2025

JONES, David Mark

Active
65 New Road, SolihullB91 3DL
Born August 1973
Director
Appointed 18 Nov 2019

OLDFIELD, Adam

Active
65 New Road, SolihullB91 3DL
Born March 1979
Director
Appointed 02 Jun 2025

PIKE, Richard Andrew

Active
Lavender View, GloucesterGL4 5UU
Born February 1970
Director
Appointed 01 Mar 2013

FIELDEN, David

Resigned
Beechcroft, LindfieldRH16 2LQ
Secretary
Appointed 30 Apr 1992
Resigned 25 Apr 1997

FIELDEN, David

Resigned
Beechcroft, LindfieldRH16 2LQ
Secretary
Appointed N/A
Resigned 14 Jun 1996

HUNT, Paul

Resigned
65 New Road, SolihullB91 3DL
Secretary
Appointed 01 Jan 2008
Resigned 02 Jun 2025

LINTONBON, Robert James

Resigned
The Cottage, FordingbridgeSP6 2LP
Secretary
Appointed 25 Apr 1997
Resigned 31 Dec 2007

STEENE, David Anthony

Resigned
6 Links Drive, ElstreeWD6 3PS
Secretary
Appointed 14 Jun 1996
Resigned 14 Jun 1996

BELLIS, Peter

Resigned
63 Churchward Close, WantageOX12 0QZ
Born June 1961
Director
Appointed 06 Nov 2007
Resigned 20 Oct 2008

BRAND, Martin Henry Samuel

Resigned
North Mount, Harrow On The HillHA1 3JS
Born July 1936
Director
Appointed 15 Jun 1996
Resigned 15 Jun 1996

BYFORD, Charles William

Resigned
2b Lee Terrace, LondonSE3 9TZ
Born June 1952
Director
Appointed N/A
Resigned 25 Apr 1997

DYKE, Neil Alan

Resigned
65 New Road, SolihullB91 3DL
Born July 1965
Director
Appointed 13 Dec 2017
Resigned 13 Apr 2025

EPSTEIN, Gerald

Resigned
2 Parklands, BowdonWA14 2AT
Born May 1949
Director
Appointed 14 Jun 1996
Resigned 25 Apr 1997

GOLDSTEIN, Jonah

Resigned
565 Taxter Road, New York
Born March 1936
Director
Appointed 15 Jun 1996
Resigned 15 Jun 1996

GROSSER, Robert

Resigned
565 Taxter Road, New York
Born June 1957
Director
Appointed 15 Jun 1996
Resigned 15 Jun 1996

HUNT, David Paul

Resigned
65 New Road, SolihullB91 3DL
Born October 1968
Director
Appointed 01 Sept 2004
Resigned 02 Jun 2025

JOHNSON, Alec David

Resigned
12 The Witherings, Emerson Park, HornchurchRM11 2RA
Born September 1943
Director
Appointed 15 Jun 1996
Resigned 15 Jun 1996

LINTONBON, Robert James

Resigned
The Cottage, FordingbridgeSP6 2LP
Born September 1958
Director
Appointed 25 Apr 1997
Resigned 17 Jun 2019

LINTONBON, Robert James

Resigned
13 Old Garden Court, St AlbansAL3 4RQ
Born September 1958
Director
Appointed 10 Feb 1993
Resigned 14 Jun 1996

MIDDLETON, Andrew James

Resigned
16 Birmingham Road, CoventryCV7 7PE
Born June 1965
Director
Appointed 25 Apr 1997
Resigned 29 Jan 2013

PAGE, Keith John

Resigned
11 Beech Gardens, ShifnalTF11 8HJ
Born April 1954
Director
Appointed 19 Sept 2007
Resigned 12 Sept 2011

PATENT, Robert

Resigned
565 Taxter Road, New York
Born April 1950
Director
Appointed 15 Jun 1996
Resigned 15 Jun 1996

PONTEFRACT, Peter Rutherford

Resigned
8 Horton House, BathBA2 6RB
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 2007

ROGERS, Keith Malcolm

Resigned
Armour Hill, ReadingRG31 6JP
Born April 1965
Director
Appointed 19 Sept 2007
Resigned 17 Jun 2019

STEENE, David Anthony

Resigned
6 Links Drive, ElstreeWD6 3PS
Born October 1959
Director
Appointed 14 Jun 1996
Resigned 25 Apr 1997

WOODALL, Michael Alan

Resigned
Friars Ford Cottage, ReadingRG8 9EP
Born March 1947
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2007

WOOLARD, Arthur Frederick

Resigned
90 Victoria Road, EllandHX5 0QF
Born October 1956
Director
Appointed 19 Sept 2007
Resigned 11 Feb 2013

WRIGHT, Adam Joseph

Resigned
New Bond Street, LondonW1S 1RR
Born March 1972
Director
Appointed 17 Sept 2013
Resigned 17 May 2016

YOUNG, Martin Henry

Resigned
29 Felden Street, LondonSW6 5AE
Born May 1946
Director
Appointed N/A
Resigned 14 Jun 1996

Persons with significant control

1

65 New Road, SolihullB91 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Resolution
26 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2013
AR01AR01
Appoint Person Director Company With Name
26 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288cChange of Particulars
Legacy
22 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
9 June 1997
363(353)363(353)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
353353
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 May 1997
AUDAUD
Legacy
11 April 1997
288cChange of Particulars
Legacy
20 February 1997
353353
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
10 May 1996
363x363x
Legacy
10 May 1995
363x363x
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363x363x
Legacy
6 February 1992
363x363x
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363x363x
Certificate Change Of Name Company
15 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
88(2)R88(2)R
Legacy
16 May 1990
224224
Legacy
14 May 1990
88(2)R88(2)R
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
288288
Resolution
20 January 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
288288
Certificate Change Of Name Company
10 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1990
287Change of Registered Office
Certificate Change Of Name Company
10 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1989
NEWINCIncorporation