Background WavePink WaveYellow Wave

PHOENIX LEARNING GROUP LIMITED (13025827)

PHOENIX LEARNING GROUP LIMITED (13025827) is an active UK company. incorporated on 17 November 2020. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHOENIX LEARNING GROUP LIMITED has been registered for 5 years. Current directors include HARFORD, Gerard Thomas, HARFORD, Lisa.

Company Number
13025827
Status
active
Type
ltd
Incorporated
17 November 2020
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARFORD, Gerard Thomas, HARFORD, Lisa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX LEARNING GROUP LIMITED

PHOENIX LEARNING GROUP LIMITED is an active company incorporated on 17 November 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHOENIX LEARNING GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13025827

LTD Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BSG TPS LIMITED
From: 17 November 2020To: 10 February 2021
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 25 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 7 June 2023To: 8 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 17 November 2020To: 7 June 2023
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Feb 21
Director Joined
Apr 21
Owner Exit
Nov 21
Funding Round
Jul 23
Owner Exit
Apr 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HARFORD, Gerard Thomas

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 17 Nov 2020

HARFORD, Lisa

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born September 1968
Director
Appointed 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Ceased 01 Aug 2023

Hd Maudling Limited

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2021
Ceased 19 Nov 2021

Mr Gerard Harford

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 February 2021
RESOLUTIONSResolutions
Incorporation Company
17 November 2020
NEWINCIncorporation