Background WavePink WaveYellow Wave

PHIDEX CONSULTING LIMITED (07512909)

PHIDEX CONSULTING LIMITED (07512909) is an active UK company. incorporated on 1 February 2011. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PHIDEX CONSULTING LIMITED has been registered for 15 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
07512909
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRIDGE, Mathew, HIRST, Matthew Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHIDEX CONSULTING LIMITED

PHIDEX CONSULTING LIMITED is an active company incorporated on 1 February 2011 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PHIDEX CONSULTING LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07512909

LTD Company

Age

15 Years

Incorporated 1 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

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

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Unit 4 George Road Edgbaston Birmingham B15 1NP England
From: 12 June 2018To: 29 November 2023
, Spectrum House Dunstable Road, Redbourn, St Albans, Hertfordshire, AL3 7PR
From: 1 February 2011To: 12 June 2018
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Share Issue
Feb 15
Loan Secured
Dec 16
Director Joined
Mar 19
Loan Cleared
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRIDGE, Mathew

Active
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 29 Sept 2023

HIRST, Matthew Christopher

Active
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 29 Sept 2023

CHALKER, Steven James

Resigned
George Road, BirminghamB15 1NP
Secretary
Appointed 01 Feb 2011
Resigned 29 Sept 2023

BATE, Carl Gregory

Resigned
George Road, BirminghamB15 1NP
Born February 1984
Director
Appointed 06 Mar 2019
Resigned 29 Sept 2023

CARNALL, Richard

Resigned
George Road, BirminghamB15 1NP
Born July 1973
Director
Appointed 19 Aug 2011
Resigned 29 Sept 2023

CHALKER, Steven James

Resigned
George Road, BirminghamB15 1NP
Born January 1974
Director
Appointed 01 Feb 2011
Resigned 29 Sept 2023

GREGORY, Lisa Ann

Resigned
George Road, BirminghamB15 1NP
Born October 1973
Director
Appointed 19 Aug 2011
Resigned 29 Sept 2023

PARSONS, Robert Michael Featherstonehaugh

Resigned
George Road, BirminghamB15 1NP
Born September 1958
Director
Appointed 19 Aug 2011
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Euxton Lane, ChorleyPR7 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Mr Steven James Chalker

Ceased
George Road, BirminghamB15 1NP
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2023
AR01AR01
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Resolution
22 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Memorandum Articles
31 May 2023
MAMA
Capital Variation Of Rights Attached To Shares
5 May 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 November 2020
AAMDAAMD
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Alter Shares Subdivision
21 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
28 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Incorporation Company
1 February 2011
NEWINCIncorporation