Background WavePink WaveYellow Wave

PHOENIX GROUP (LONDON) LIMITED (10055397)

PHOENIX GROUP (LONDON) LIMITED (10055397) is an active UK company. incorporated on 10 March 2016. with registered office in North Harrow. The company operates in the Construction sector, engaged in plastering and 1 other business activities. PHOENIX GROUP (LONDON) LIMITED has been registered for 10 years. Current directors include DAVIS, William Grant, VEKARIA, Rahul Velji Parbat.

Company Number
10055397
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
Unit 9 Churchill Court, North Harrow, HA2 7SA
Industry Sector
Construction
Business Activity
Plastering
Directors
DAVIS, William Grant, VEKARIA, Rahul Velji Parbat
SIC Codes
43310, 43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX GROUP (LONDON) LIMITED

PHOENIX GROUP (LONDON) LIMITED is an active company incorporated on 10 March 2016 with the registered office located in North Harrow. The company operates in the Construction sector, specifically engaged in plastering and 1 other business activity. PHOENIX GROUP (LONDON) LIMITED was registered 10 years ago.(SIC: 43310, 43341)

Status

active

Active since 10 years ago

Company No

10055397

LTD Company

Age

10 Years

Incorporated 10 March 2016

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 17 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

Overdue

17 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Unit 9 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 30 March 2019To: 27 November 2024
York House Empire Way Wembley Middlesex HA9 0FQ England
From: 25 May 2016To: 30 March 2019
302-308 Preston Road Harrow HA3 0QP United Kingdom
From: 10 March 2016To: 25 May 2016
Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIS, William Grant

Active
58 Station Road, North HarrowHA2 7SA
Born April 1963
Director
Appointed 10 Mar 2016

VEKARIA, Rahul Velji Parbat

Active
Tonbridge Crescent, HarrowHA3 9LA
Born June 1986
Director
Appointed 10 Mar 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 Mar 2016
Resigned 10 Mar 2016

Persons with significant control

2

Mr Rahul Velji Parbat Vekaria

Active
Tonbridge Crescent, HarrowHA3 9LA
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Grant Davis

Active
58 Station Road, North HarrowHA2 7SA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Incorporation Company
10 March 2016
NEWINCIncorporation