Background WavePink WaveYellow Wave

PHOENIX OBJECTIVES LIMITED (05517894)

PHOENIX OBJECTIVES LIMITED (05517894) is an active UK company. incorporated on 25 July 2005. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHOENIX OBJECTIVES LIMITED has been registered for 20 years. Current directors include TREVERTON, Adrian, VINER, Paul Lewis.

Company Number
05517894
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
Unit 2 Maybrook Road, Walsall, WS8 7DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVERTON, Adrian, VINER, Paul Lewis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX OBJECTIVES LIMITED

PHOENIX OBJECTIVES LIMITED is an active company incorporated on 25 July 2005 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHOENIX OBJECTIVES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05517894

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

GULMAY MEDICAL LIMITED
From: 28 May 2010To: 12 August 2015
XSTRAHL LIMITED
From: 25 July 2005To: 28 May 2010
Contact
Address

Unit 2 Maybrook Road Walsall, WS8 7DG,

Previous Addresses

, Unit 2 Maybrook Road, Walsall, WS8 7DG, England
From: 4 January 2021To: 4 January 2021
, the Coliseum Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL
From: 19 January 2011To: 4 January 2021
, 1 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX
From: 25 July 2005To: 19 January 2011
Timeline

10 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TREVERTON, Adrian

Active
Maybrook Road, WalsallWS8 7DG
Born May 1973
Director
Appointed 08 Mar 2018

VINER, Paul Lewis

Active
Maybrook Road, WalsallWS8 7DG
Born March 1970
Director
Appointed 20 Aug 2018

TULK, Amanda

Resigned
Watchmoor Park, CamberleyGU15 3YL
Secretary
Appointed 25 Jul 2005
Resigned 30 Apr 2015

ROBINSON, Jane Nicola

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born July 1954
Director
Appointed 11 Aug 2015
Resigned 08 Mar 2018

ROBINSON, Martin Claude

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born May 1952
Director
Appointed 25 Jul 2005
Resigned 08 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Xstrahl Group Holdings Limited

Active
North Row, LondonW1K 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2018

Mrs Jane Nicola Robinson

Ceased
Watchmoor Park, CamberleyGU15 3YL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 08 Mar 2018

Mr Martin Claude Robinson

Ceased
Watchmoor Park, CamberleyGU15 3YL
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Legacy
12 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
287Change of Registered Office
Incorporation Company
25 July 2005
NEWINCIncorporation