Background WavePink WaveYellow Wave

FENIX FLAMES LTD (11596320)

FENIX FLAMES LTD (11596320) is an active UK company. incorporated on 29 September 2018. with registered office in Sutton In Ashfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. FENIX FLAMES LTD has been registered for 7 years. Current directors include BARKER, Angela Janet.

Company Number
11596320
Status
active
Type
ltd
Incorporated
29 September 2018
Age
7 years
Address
Fenix Flames, Sutton In Ashfield, NG17 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARKER, Angela Janet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENIX FLAMES LTD

FENIX FLAMES LTD is an active company incorporated on 29 September 2018 with the registered office located in Sutton In Ashfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. FENIX FLAMES LTD was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11596320

LTD Company

Age

7 Years

Incorporated 29 September 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Fenix Flames 3 Broadway Brook Street Sutton In Ashfield, NG17 1AL,

Previous Addresses

, Trent Business Centre Canal Street, Long Eaton, Nottingham, NG10 4HN, England
From: 22 July 2024To: 17 March 2026
, 80 Quernaby Rd, Mapperley, Nottingham, NG3 5HY, England
From: 14 November 2023To: 22 July 2024
, 4 Mapperley Heights Plains Road, Nottingham, NG3 5GR, England
From: 29 September 2018To: 14 November 2023
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
New Owner
May 20
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Nov 23
Funding Round
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARKER, Angela Janet

Active
CardiffCF14 8LH
Born May 1979
Director
Appointed 29 Sept 2018

KAY, Sarah Louise

Resigned
Plains Road, NottinghamNG3 5GR
Born April 1992
Director
Appointed 29 Sept 2018
Resigned 05 Jan 2019

MORTIMER, Anthony Ashley

Resigned
Plains Road, NottinghamNG3 5GR
Born January 1969
Director
Appointed 06 Apr 2019
Resigned 15 Nov 2023

NICHOLSON-OWEN, Angela Caroline Delwen

Resigned
Whittingham Road, NottinghamNG3 6BJ
Born December 1977
Director
Appointed 22 Apr 2022
Resigned 15 Nov 2023

Persons with significant control

5

2 Active
3 Ceased

Mrs Carol Ann Wallace

Active
Sunnyside Grove, Ashton-Under-LyneOL6 6TN
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2023

Mrs Angela Caroline Delwen Nicholson-Owen

Ceased
Whittingham Road, NottinghamNG3 6BJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2022
Ceased 13 Nov 2023

Mr Anthony Ashley Mortimer

Ceased
Plains Road, NottinghamNG3 5GR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2019
Ceased 13 Nov 2023

Miss Sarah Louise Kay

Ceased
Plains Road, NottinghamNG3 5GR
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2018
Ceased 05 Jan 2019

Miss Angela Janet Barker

Active
CardiffCF14 8LH
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Default Companies House Service Address Applied Psc
9 April 2026
RP10RP10
Default Companies House Service Address Applied Officer
9 April 2026
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Incorporation Company
29 September 2018
NEWINCIncorporation