Background WavePink WaveYellow Wave

PHOENIX WATER COOLERS LIMITED (06812987)

PHOENIX WATER COOLERS LIMITED (06812987) is an active UK company. incorporated on 9 February 2009. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). PHOENIX WATER COOLERS LIMITED has been registered for 17 years. Current directors include SKELTON, James, SKELTON, Kenneth.

Company Number
06812987
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
SKELTON, James, SKELTON, Kenneth
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX WATER COOLERS LIMITED

PHOENIX WATER COOLERS LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). PHOENIX WATER COOLERS LIMITED was registered 17 years ago.(SIC: 11070)

Status

active

Active since 17 years ago

Company No

06812987

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE
From: 3 December 2009To: 12 September 2018
29 Hawkins Way Wokingham Berkshire RG40 1VW
From: 9 February 2009To: 3 December 2009
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Feb 10
Funding Round
Feb 10
Director Left
Mar 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
May 20
Director Joined
May 23
Director Left
Jun 25
Director Joined
Oct 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

SKELTON, James

Active
Green Lane, WalsallWS2 7PD
Born December 1989
Director
Appointed 17 Oct 2025

SKELTON, Kenneth

Active
Green Lane, WalsallWS2 7PD
Born December 1965
Director
Appointed 29 Aug 2018

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 29 Aug 2018
Resigned 10 May 2019

HANNAH, Ian

Resigned
ShoeburynessSS3 9QE
Secretary
Appointed 09 Feb 2009
Resigned 29 Aug 2018

DOBSON, Alan Jeremy

Resigned
Wakering Road, Great WakeringSS3 0PZ
Born May 1946
Director
Appointed 09 Feb 2009
Resigned 16 Feb 2015

ELIAS, Graham Stephen

Resigned
Nansen Avenue, RochfordSS4 3EA
Born March 1955
Director
Appointed 25 Jan 2010
Resigned 29 Aug 2018

HANNAH, Ian

Resigned
ShoeburynessSS3 9QE
Born March 1969
Director
Appointed 09 Feb 2009
Resigned 29 Aug 2018

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 29 Aug 2018
Resigned 29 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018

Mr Ian Hannah

Ceased
ShoeburynessSS3 9QE
Born March 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mr Graham Stephen Elias

Ceased
RochfordSS4 3EA
Born March 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
10 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
19 September 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Resolution
3 February 2010
RESOLUTIONSResolutions
Resolution
3 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Incorporation Company
9 February 2009
NEWINCIncorporation