Background WavePink WaveYellow Wave

PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710)

PHOENIX WHOLESALE & DISTRIBUTION LTD (12413710) is an active UK company. incorporated on 20 January 2020. with registered office in Peterlee. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PHOENIX WHOLESALE & DISTRIBUTION LTD has been registered for 6 years. Current directors include DIGNAM, Andrew James, KELLY, Christopher William, KELLY, Rachael Jade and 1 others.

Company Number
12413710
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
Unit4 Traynor Way, Peterlee, SR8 2RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DIGNAM, Andrew James, KELLY, Christopher William, KELLY, Rachael Jade, OVERTON, Mark David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX WHOLESALE & DISTRIBUTION LTD

PHOENIX WHOLESALE & DISTRIBUTION LTD is an active company incorporated on 20 January 2020 with the registered office located in Peterlee. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PHOENIX WHOLESALE & DISTRIBUTION LTD was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

12413710

LTD Company

Age

6 Years

Incorporated 20 January 2020

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 21 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

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

Unit4 Traynor Way Whitehouse Business Park Peterlee, SR8 2RU,

Previous Addresses

Traynor House Traynor Way Whitehouse Business Park Peterlee SR8 2RU England
From: 11 September 2023To: 3 March 2026
Flannagans, Unit 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom
From: 20 July 2020To: 11 September 2023
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 20 January 2020To: 20 July 2020
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 21
Director Joined
Mar 21
New Owner
May 21
Loan Secured
Jul 22
Owner Exit
May 23
Funding Round
May 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Director Joined
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DIGNAM, Andrew James

Active
Traynor Way, PeterleeSR8 2RU
Born November 1983
Director
Appointed 23 Feb 2021

KELLY, Christopher William

Active
Traynor Way, PeterleeSR8 2RU
Born January 1987
Director
Appointed 18 Feb 2021

KELLY, Rachael Jade

Active
Traynor Way, PeterleeSR8 2RU
Born May 1991
Director
Appointed 20 Jan 2020

OVERTON, Mark David

Active
Traynor Way, PeterleeSR8 2RU
Born March 1968
Director
Appointed 01 Apr 2024

Persons with significant control

4

3 Active
1 Ceased
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022
Victoria Street, ManchesterM11 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021
Ceased 30 Sept 2022

Mr Christopher William Kelly

Active
Traynor Way, PeterleeSR8 2RU
Born January 1987

Nature of Control

Significant influence or control
Notified 09 Apr 2021

Ms Rachael Jade Kelly

Active
Traynor Way, PeterleeSR8 2RU
Born May 1991

Nature of Control

Significant influence or control
Notified 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Incorporation Company
20 January 2020
NEWINCIncorporation