Background WavePink WaveYellow Wave

FENIX FLAMES PUBLISHING LTD (12606720)

FENIX FLAMES PUBLISHING LTD (12606720) is an active UK company. incorporated on 18 May 2020. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in book publishing. FENIX FLAMES PUBLISHING LTD has been registered for 5 years. Current directors include BARKER, Angela Janet, HESELTON, Philip John, MORTIMER, Anthony Ashley.

Company Number
12606720
Status
active
Type
ltd
Incorporated
18 May 2020
Age
5 years
Address
4 Mapperley Heights, Nottingham, NG3 5GR
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BARKER, Angela Janet, HESELTON, Philip John, MORTIMER, Anthony Ashley
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENIX FLAMES PUBLISHING LTD

FENIX FLAMES PUBLISHING LTD is an active company incorporated on 18 May 2020 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in book publishing. FENIX FLAMES PUBLISHING LTD was registered 5 years ago.(SIC: 58110)

Status

active

Active since 5 years ago

Company No

12606720

LTD Company

Age

5 Years

Incorporated 18 May 2020

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year 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

15 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

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

4 Mapperley Heights Plains Road Nottingham, NG3 5GR,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 18 May 2020To: 13 March 2021
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Funding Round
May 20
Director Joined
May 20
Director Joined
Aug 20
Funding Round
Nov 20
New Owner
Nov 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARKER, Angela Janet

Active
Colwick Manor Farm, NottinghamNG4 2DP
Born May 1979
Director
Appointed 01 Jun 2020

HESELTON, Philip John

Active
Victoria Avenue, HullHU5 3DY
Born March 1946
Director
Appointed 10 Aug 2020

MORTIMER, Anthony Ashley

Active
Mapperley Heights, NottinghamNG3 5GR
Born January 1969
Director
Appointed 18 May 2020

Persons with significant control

2

Miss Angela Janet Barker

Active
Querneby Road, NottinghamNG3 5HY
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2023

Mr Anthony Ashley Mortimer

Active
Mapperley Heights, NottinghamNG3 5GR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Incorporation Company
18 May 2020
NEWINCIncorporation