Background WavePink WaveYellow Wave

PHOENIX MACLEOD LIMITED (05991401)

PHOENIX MACLEOD LIMITED (05991401) is an active UK company. incorporated on 7 November 2006. with registered office in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHOENIX MACLEOD LIMITED has been registered for 19 years. Current directors include MACLEOD, Neil Donald John, PHOENIX, Conrad Neil, PHOENIX MACLEOD, Zayne Emma.

Company Number
05991401
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
24 Fitzroy Square, W1T 6EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACLEOD, Neil Donald John, PHOENIX, Conrad Neil, PHOENIX MACLEOD, Zayne Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX MACLEOD LIMITED

PHOENIX MACLEOD LIMITED is an active company incorporated on 7 November 2006 with the registered office located in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHOENIX MACLEOD LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05991401

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

24 Fitzroy Square London , W1T 6EP,

Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PHOENIX MACLEOD, Zayne Emma

Active
32 Fitzroy Square, LondonW1T 6EX
Secretary
Appointed 07 Nov 2006

MACLEOD, Neil Donald John

Active
32 Fitzroy Square, LondonW1T 6EX
Born December 1971
Director
Appointed 07 Nov 2006

PHOENIX, Conrad Neil

Active
Deanrow Pasture Road, LetchworthSG6 3LW
Born August 1944
Director
Appointed 07 Nov 2006

PHOENIX MACLEOD, Zayne Emma

Active
24 Fitzroy SquareW1T 6EP
Born March 1972
Director
Appointed 07 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Nov 2006
Resigned 07 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Nov 2006
Resigned 07 Nov 2006

Persons with significant control

1

Mr Neil Donald John Macleod

Active
24 Fitzroy SquareW1T 6EP
Born December 1971

Nature of Control

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

Filing History

56

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
26 October 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation