Background WavePink WaveYellow Wave

PHOENIX BUSINESS SUPPORT & CONSULTING LIMITED (12267884)

PHOENIX BUSINESS SUPPORT & CONSULTING LIMITED (12267884) is an active UK company. incorporated on 17 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. PHOENIX BUSINESS SUPPORT & CONSULTING LIMITED has been registered for 6 years. Current directors include BADEN-THOMAS, Noel, SIMMONS, Kathleen Helena Louise.

Company Number
12267884
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
Suite No. 1 26 - 27 Egerton Crescent, London, SW3 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BADEN-THOMAS, Noel, SIMMONS, Kathleen Helena Louise
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX BUSINESS SUPPORT & CONSULTING LIMITED

PHOENIX BUSINESS SUPPORT & CONSULTING LIMITED is an active company incorporated on 17 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. PHOENIX BUSINESS SUPPORT & CONSULTING LIMITED was registered 6 years ago.(SIC: 69202)

Status

active

Active since 6 years ago

Company No

12267884

LTD Company

Age

6 Years

Incorporated 17 October 2019

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 5 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

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

RAINMAKER FINANCIAL SERVICES LIMITED
From: 17 October 2019To: 3 January 2025
Contact
Address

Suite No. 1 26 - 27 Egerton Crescent Knightsbridge London, SW3 2EB,

Previous Addresses

The Mews 29a York Place Harrogate HG1 5RH England
From: 19 April 2021To: 5 October 2023
The Mews 29 York Place Harrogate HG1 5RH England
From: 17 October 2019To: 19 April 2021
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BADEN-THOMAS, Noel

Active
26 - 27 Egerton Crescent, LondonSW3 2EB
Born February 1966
Director
Appointed 17 Oct 2019

SIMMONS, Kathleen Helena Louise

Active
26 - 27 Egerton Crescent, LondonSW3 2EB
Born January 1966
Director
Appointed 17 Jun 2025

BEETLESTONE, Penny

Resigned
26 - 27 Egerton Crescent, LondonSW3 2EB
Born May 1989
Director
Appointed 17 Oct 2019
Resigned 17 Jun 2025

Persons with significant control

1

Mr Noel Baden-Thomas

Active
26 - 27 Egerton Crescent, LondonSW3 2EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2019
NEWINCIncorporation