Background WavePink WaveYellow Wave

PHOENIX BY PRODUCTS LIMITED (08964615)

PHOENIX BY PRODUCTS LIMITED (08964615) is an active UK company. incorporated on 28 March 2014. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHOENIX BY PRODUCTS LIMITED has been registered for 12 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven.

Company Number
08964615
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX BY PRODUCTS LIMITED

PHOENIX BY PRODUCTS LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHOENIX BY PRODUCTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08964615

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Swalesmoor Farm Swales Moor Road Halifax, HX3 6UF,

Previous Addresses

Mayfield Farm, Canalside Redditch Road Hopwood Birmingham B48 7AA England
From: 3 October 2022To: 17 October 2022
Mayfair Cottage Canalside, Redditch Road Alvechurch Birmingham B48 7AA England
From: 25 November 2020To: 3 October 2022
4 Canalside Cottage Redditch Road Hopwood Birmingham West Midlands B48 7AA England
From: 24 March 2017To: 25 November 2020
Mayfield Farm Hopwood Birmingham B48 7AA
From: 28 March 2014To: 24 March 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Funding Round
Jun 14
New Owner
May 19
Owner Exit
May 19
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Loan Secured
Dec 22
New Owner
Nov 23
Owner Exit
Nov 23
Loan Cleared
Mar 25
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POWAR, Manjit Singh

Active
Swales Moor Road, HalifaxHX3 6UF
Born October 1976
Director
Appointed 12 Aug 2022

SAWRIJ, Danny Steven

Active
Swales Moor Road, HalifaxHX3 6UF
Born June 1969
Director
Appointed 28 May 2014

ROBBINS, Anthony Charles

Resigned
Redditch Road, BirminghamB48 7AA
Born December 1965
Director
Appointed 28 Mar 2014
Resigned 12 Aug 2022

ROBBINS, Michael Anthony

Resigned
Hopwood, BirminghamB48 7AA
Born August 1943
Director
Appointed 28 Mar 2014
Resigned 28 May 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Danny Steven Sawrij

Active
Swales Moor Road, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2023
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022
Ceased 08 Nov 2023

Mr Anthony Charles Robbins

Ceased
Redditch Road, BirminghamB48 7AA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 12 Aug 2022

Mr Danny Steven Sawrij

Ceased
Redditch Road, BirminghamB48 7AA
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Ceased 07 May 2019
Swalesmoor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
25 October 2022
RP04CS01RP04CS01
Confirmation Statement
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Incorporation Company
28 March 2014
NEWINCIncorporation