Background WavePink WaveYellow Wave

PHOENIX GLOBAL DEVELOPMENT LTD (12706406)

PHOENIX GLOBAL DEVELOPMENT LTD (12706406) is an active UK company. incorporated on 30 June 2020. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PHOENIX GLOBAL DEVELOPMENT LTD has been registered for 5 years. Current directors include FRANCIS, Colin Neil, THOMAS, Robert Orville, Lord.

Company Number
12706406
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
46 Cowland Ave Cowland Avenue, Enfield, EN3 7DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Colin Neil, THOMAS, Robert Orville, Lord
SIC Codes
41100, 55100, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX GLOBAL DEVELOPMENT LTD

PHOENIX GLOBAL DEVELOPMENT LTD is an active company incorporated on 30 June 2020 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PHOENIX GLOBAL DEVELOPMENT LTD was registered 5 years ago.(SIC: 41100, 55100, 86220)

Status

active

Active since 5 years ago

Company No

12706406

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FENIX GLOBAL DEVELOPMENT LTD
From: 30 June 2020To: 18 August 2020
Contact
Address

46 Cowland Ave Cowland Avenue Enfield, EN3 7DX,

Previous Addresses

Unit 24/25 Enfield Enterprise Centre 26-28 Queensway Enfield Middlesex EN3 4SA England
From: 30 June 2020To: 20 October 2023
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Aug 21
New Owner
Mar 22
Director Left
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANCIS, Colin Neil

Active
Cowland Avenue, EnfieldEN3 7DX
Born January 1962
Director
Appointed 30 Jun 2020

THOMAS, Robert Orville, Lord

Active
Enfield Enterprise Centre, EnfieldEN3 4SA
Born July 1974
Director
Appointed 01 Sept 2020

GORDON, Jason

Resigned
Enfield Enterprise Centre, EnfieldEN3 4SA
Born May 1975
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Neil Francis

Active
Cowland Avenue, EnfieldEN3 7DX
Born January 1962

Nature of Control

Significant influence or control
Notified 29 Mar 2022

Mr Colin Neil Francis

Ceased
Enfield Enterprise Centre, EnfieldEN3 4SA
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
16 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Resolution
18 August 2020
RESOLUTIONSResolutions
Incorporation Company
30 June 2020
NEWINCIncorporation