Background WavePink WaveYellow Wave

PHOENIX SOFTWARE LIMITED (02548628)

PHOENIX SOFTWARE LIMITED (02548628) is an active UK company. incorporated on 15 October 1990. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. PHOENIX SOFTWARE LIMITED has been registered for 35 years. Current directors include EMMS, Paul David, GOODRICK, Peter John, MARTIN, Keith Victor and 3 others.

Company Number
02548628
Status
active
Type
ltd
Incorporated
15 October 1990
Age
35 years
Address
Blenheim House York Road, York, YO42 1NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
EMMS, Paul David, GOODRICK, Peter John, MARTIN, Keith Victor, METCALFE, Clare Lucy, MUDD, Samantha Jayne, TAYLOR, Craig Michael
SIC Codes
46510, 47410, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX SOFTWARE LIMITED

PHOENIX SOFTWARE LIMITED is an active company incorporated on 15 October 1990 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. PHOENIX SOFTWARE LIMITED was registered 35 years ago.(SIC: 46510, 47410, 62012, 62090)

Status

active

Active since 35 years ago

Company No

02548628

LTD Company

Age

35 Years

Incorporated 15 October 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

RECALLNOTION LIMITED
From: 15 October 1990To: 19 November 1990
Contact
Address

Blenheim House York Road Pocklington York, YO42 1NS,

Previous Addresses

Bytes House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom
From: 23 October 2017To: 1 March 2024
Blenheim House York Road Pocklington York YO42 1NS
From: 15 October 1990To: 23 October 2017
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Nov 14
Director Joined
Dec 14
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jan 21
Director Left
Dec 21
Director Joined
Jan 22
Owner Exit
Feb 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

GROENEWALD, Willem Karel

Active
York Road, YorkYO42 1NS
Secretary
Appointed 01 Dec 2021

EMMS, Paul David

Active
York Road, YorkYO42 1NS
Born February 1967
Director
Appointed 01 Nov 2014

GOODRICK, Peter John

Active
York Road, YorkYO42 1NS
Born January 1982
Director
Appointed 10 Jan 2025

MARTIN, Keith Victor

Active
York Road, YorkYO42 1NS
Born October 1973
Director
Appointed 01 Mar 2024

METCALFE, Clare Lucy

Active
York Road, YorkYO42 1NS
Born September 1968
Director
Appointed 16 Jan 2018

MUDD, Samantha Jayne

Active
York Road, YorkYO42 1NS
Born April 1969
Director
Appointed 01 Jul 2009

TAYLOR, Craig Michael

Active
York Road, YorkYO42 1NS
Born July 1985
Director
Appointed 01 Nov 2024

COLE LAMB, Lisa Jane

Resigned
Field House, YorkYO41 4DH
Secretary
Appointed 15 Dec 2000
Resigned 25 Sept 2007

MARSHALL, Suzanne Elizabeth

Resigned
Marketbridge Farm Whitecarr Lane, YorkYO42 4JR
Secretary
Appointed N/A
Resigned 15 Dec 2000

MARSHALL-FORSYTH, Suzanne Elizabeth

Resigned
Blenheim House, YorkYO42 1NS
Secretary
Appointed 25 Sept 2007
Resigned 28 Sept 2017

COLE, Lisa Jane

Resigned
Fieldhouse Village Farm Court, YorkYO41 4DH
Born July 1968
Director
Appointed 22 Jul 1999
Resigned 25 Sept 2007

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 07 Oct 2003
Resigned 31 Oct 2008

DRINKALL, Janet Sandra

Resigned
Barmby Moor, YorkYO42 4EZ
Born July 1955
Director
Appointed N/A
Resigned 15 Dec 2000

ELLIS, Jonathan Simon

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1962
Director
Appointed 01 Dec 2014
Resigned 23 Oct 2017

FORSYTH, John Ewan

Resigned
Blenheim House, YorkYO42 1NS
Born March 1957
Director
Appointed 01 Nov 2000
Resigned 28 Sept 2017

GILLETT, Richard Mark

Resigned
Church Lane, YorkYO41 4AD
Born August 1960
Director
Appointed 22 Jul 1999
Resigned 01 Jul 2009

GOLDSBOROUGH, Darren Adrian

Resigned
York Road, YorkYO42 1NS
Born April 1970
Director
Appointed 01 Mar 2024
Resigned 30 Sept 2025

MARSHALL-FORSYTH, Suzanne Elizabeth

Resigned
Blenheim House, YorkYO42 1NS
Born October 1964
Director
Appointed N/A
Resigned 28 Sept 2017

MURPHY, Neil Robert

Resigned
York Road, YorkYO42 1NS
Born January 1964
Director
Appointed 28 Sept 2017
Resigned 21 Feb 2024

NYATI, Mteto

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1964
Director
Appointed 20 Sept 2019
Resigned 06 Jan 2021

RICHARDSON, Keith Alan

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1959
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2021

RIPPON, Simon

Resigned
York Road, YorkYO42 1NS
Born February 1972
Director
Appointed 11 Jan 2022
Resigned 31 Dec 2024

VENTER, Robert Eben

Resigned
Randalls Way, LeatherheadKT22 7TW
Born May 1960
Director
Appointed 28 Sept 2017
Resigned 20 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Feb 2022

Mrs Suzanne Elizabeth Marshall-Forsyth

Ceased
Blenheim House, YorkYO42 1NS
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Ewan Forsyth

Ceased
Blenheim House, YorkYO42 1NS
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Resolution
16 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
155(6)a155(6)a
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
288cChange of Particulars
Legacy
14 September 2004
288cChange of Particulars
Legacy
6 September 2004
403aParticulars of Charge Subject to s859A
Legacy
6 September 2004
403aParticulars of Charge Subject to s859A
Legacy
6 September 2004
403aParticulars of Charge Subject to s859A
Legacy
6 September 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
20 January 2003
288cChange of Particulars
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 2001
AUDAUD
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
13 February 2001
288cChange of Particulars
Legacy
13 February 2001
288cChange of Particulars
Legacy
13 February 2001
288cChange of Particulars
Legacy
13 February 2001
288cChange of Particulars
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
155(6)a155(6)a
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
4 December 1997
88(2)R88(2)R
Legacy
4 December 1997
123Notice of Increase in Nominal Capital
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Legacy
22 November 1996
288cChange of Particulars
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 1995
AAAnnual Accounts
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
13 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363aAnnual Return
Legacy
1 November 1994
288288
Legacy
22 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 1993
AAAnnual Accounts
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
288288
Legacy
9 November 1993
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 1992
AAAnnual Accounts
Resolution
8 December 1992
RESOLUTIONSResolutions
Legacy
10 November 1992
363aAnnual Return
Resolution
31 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363aAnnual Return
Legacy
29 November 1990
224224
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Memorandum Articles
22 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1990
287Change of Registered Office
Resolution
14 November 1990
RESOLUTIONSResolutions
Incorporation Company
15 October 1990
NEWINCIncorporation