Background WavePink WaveYellow Wave

FENIX GROUP LTD (11178982)

FENIX GROUP LTD (11178982) is an active UK company. incorporated on 31 January 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. FENIX GROUP LTD has been registered for 8 years. Current directors include MATTEI, Mauro Umberto.

Company Number
11178982
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Marlborough House, London, N3 2SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
MATTEI, Mauro Umberto
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENIX GROUP LTD

FENIX GROUP LTD is an active company incorporated on 31 January 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. FENIX GROUP LTD was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

11178982

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

239 Kensington High Street Office 305 London W8 6SN England
From: 25 November 2024To: 23 September 2025
25 Hill Street London W1J 5LW United Kingdom
From: 31 January 2018To: 25 November 2024
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATTEI, Mauro Umberto

Active
298 Regents Park Road, LondonN3 2SZ
Born March 1973
Director
Appointed 23 Feb 2024

BEIERLING, Chantal

Resigned
Hill Street, LondonW1J 5LW
Born August 1970
Director
Appointed 01 Mar 2022
Resigned 23 Feb 2024

BEIERLING, Sebastian

Resigned
Hill Street, LondonW1J 5LW
Born August 1974
Director
Appointed 11 Dec 2020
Resigned 01 Mar 2022

MERIGHI, Chantal

Resigned
Hill Street, LondonW1J 5LW
Born August 1970
Director
Appointed 31 Jan 2018
Resigned 11 Dec 2020

Persons with significant control

1

Mr Gianluca Cavalletti

Active
298 Regents Park Road, LondonN3 2SZ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
31 January 2018
NEWINCIncorporation