Background WavePink WaveYellow Wave

PHOENIX RENEWABLES LTD (07477370)

PHOENIX RENEWABLES LTD (07477370) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PHOENIX RENEWABLES LTD has been registered for 15 years.

Company Number
07477370
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
120 King's Road, London, SW3 4TR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX RENEWABLES LTD

PHOENIX RENEWABLES LTD is an active company incorporated on 23 December 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PHOENIX RENEWABLES LTD was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07477370

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

120 King's Road London, SW3 4TR,

Previous Addresses

120 Kings Road London SW3 4TR England
From: 12 May 2025To: 12 May 2025
Griffin House 161 Hammersmith Road London W6 8BS England
From: 18 November 2020To: 12 May 2025
Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
From: 2 September 2014To: 18 November 2020
Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
From: 22 February 2012To: 2 September 2014
Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY
From: 10 November 2011To: 22 February 2012
5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England
From: 23 December 2010To: 10 November 2011
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Share Issue
Sept 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Director Joined
Oct 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Jan 26
7
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Incorporation Company
23 December 2010
NEWINCIncorporation