Background WavePink WaveYellow Wave

PHOENIX SPENCER (LONGSTANTON) LIMITED (08042447)

PHOENIX SPENCER (LONGSTANTON) LIMITED (08042447) is an active UK company. incorporated on 24 April 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PHOENIX SPENCER (LONGSTANTON) LIMITED has been registered for 13 years. Current directors include PHOENIX, Conrad Neil, PHOENIX EYRE, Tamzin Clare, PHOENIX MACLEOD, Zayne Emma and 1 others.

Company Number
08042447
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
24 Fitzroy Square, London, W1T 6EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PHOENIX, Conrad Neil, PHOENIX EYRE, Tamzin Clare, PHOENIX MACLEOD, Zayne Emma, WHITWORTH, Spencer David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX SPENCER (LONGSTANTON) LIMITED

PHOENIX SPENCER (LONGSTANTON) LIMITED is an active company incorporated on 24 April 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PHOENIX SPENCER (LONGSTANTON) LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08042447

LTD Company

Age

13 Years

Incorporated 24 April 2012

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 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

24 Fitzroy Square London, W1T 6EP,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
May 25
New Owner
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PHOENIX, Conrad Neil

Active
Fitzroy Square, LondonW1T 6EP
Born August 1944
Director
Appointed 24 Apr 2012

PHOENIX EYRE, Tamzin Clare

Active
Fitzroy Square, LondonW1T 6EP
Born May 1975
Director
Appointed 24 Apr 2012

PHOENIX MACLEOD, Zayne Emma

Active
Fitzroy Square, LondonW1T 6EP
Born March 1972
Director
Appointed 24 Apr 2012

WHITWORTH, Spencer David

Active
Fitzroy Square, LondonW1T 6EP
Born June 1972
Director
Appointed 24 Apr 2012

TAX INNOVATIONS LIMITED

Resigned
Staple Gardens, WinchesterSO23 8SR
Corporate secretary
Appointed 24 Apr 2012
Resigned 11 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Spencer David Whitworth

Active
Fitzroy Square, LondonW1T 6EP
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016

Mr Conrad Neil Phoenix

Ceased
Fitzroy Square, LondonW1T 6EP
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
8 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2012
NEWINCIncorporation