Background WavePink WaveYellow Wave

PHOENIX BUSINESS SALES & CONSULTING LIMITED (06969151)

PHOENIX BUSINESS SALES & CONSULTING LIMITED (06969151) is an active UK company. incorporated on 22 July 2009. with registered office in Knightsbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PHOENIX BUSINESS SALES & CONSULTING LIMITED has been registered for 16 years. Current directors include BADEN-THOMAS, Noel.

Company Number
06969151
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Flat 1 26/27 Egerton Crescent, Knightsbridge, SW3 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BADEN-THOMAS, Noel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX BUSINESS SALES & CONSULTING LIMITED

PHOENIX BUSINESS SALES & CONSULTING LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Knightsbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PHOENIX BUSINESS SALES & CONSULTING LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06969151

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Flat 1 26/27 Egerton Crescent Knightsbridge, SW3 2EB,

Previous Addresses

Suite No. 1 26 - 27 Egerton Crescent London SW3 2EB England
From: 3 October 2023To: 3 October 2023
Suite 4 2 Old Brompton Road South Kensington London SW7 3DQ England
From: 8 July 2016To: 3 October 2023
C/O Mazuma Mazuma Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY
From: 13 January 2011To: 8 July 2016
12 Beulah Road Cardiff CF14 6LX United Kingdom
From: 21 April 2026To: 13 January 2011
Suite No.1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB England
From: 22 July 2009To: 21 April 2026
Timeline

3 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Sept 12
Director Left
Mar 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BADEN-THOMAS, Noel

Active
29 York Place, HarrogateHG1 5RH
Born February 1966
Director
Appointed 01 Dec 2011

BADEN-THOMAS, Noel

Resigned
Hall Court, YorkYO19 6RX
Born February 1968
Director
Appointed 22 Jul 2009
Resigned 22 Jul 2009

THOMAS, Beryl Elizabeth Lamorna

Resigned
8 Riverside Mews The Limes, CowbridgeCF71 7NR
Born June 1938
Director
Appointed 22 Jul 2009
Resigned 02 Mar 2018

Persons with significant control

1

Mr Noel Baden-Thomas

Active
29 York Place, HarrogateHG1 5RH
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
21 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
10 September 2009
287Change of Registered Office
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288cChange of Particulars
Incorporation Company
22 July 2009
NEWINCIncorporation