Background WavePink WaveYellow Wave

PHOENIX FM SERVICES LIMITED (10174638)

PHOENIX FM SERVICES LIMITED (10174638) is an active UK company. incorporated on 11 May 2016. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. PHOENIX FM SERVICES LIMITED has been registered for 9 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
10174638
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX FM SERVICES LIMITED

PHOENIX FM SERVICES LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. PHOENIX FM SERVICES LIMITED was registered 9 years ago.(SIC: 80100)

Status

active

Active since 9 years ago

Company No

10174638

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PHOENIX SECURITY HOLDINGS LIMITED
From: 1 June 2016To: 16 January 2023
MINHOCO 31 LIMITED
From: 11 May 2016To: 1 June 2016
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Nov 16
Funding Round
Nov 16
Director Joined
Apr 18
New Owner
May 22
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Loan Secured
Jun 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 11 May 2016

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 11 May 2016
Resigned 13 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022

Mr Stephen William Howe

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2022
Ceased 13 Sept 2022

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Memorandum Articles
29 September 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Resolution
1 June 2016
RESOLUTIONSResolutions
Incorporation Company
11 May 2016
NEWINCIncorporation