Background WavePink WaveYellow Wave

THE PHOENIX BARREL COMPANY LIMITED (14434064)

THE PHOENIX BARREL COMPANY LIMITED (14434064) is an active UK company. incorporated on 21 October 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. THE PHOENIX BARREL COMPANY LIMITED has been registered for 3 years. Current directors include BROWN, Alastair Ian, LEWIS, James William Edward, RAINCOCK, Toby John Dawson.

Company Number
14434064
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
3 Mostyn Road, London, SW19 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROWN, Alastair Ian, LEWIS, James William Edward, RAINCOCK, Toby John Dawson
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOENIX BARREL COMPANY LIMITED

THE PHOENIX BARREL COMPANY LIMITED is an active company incorporated on 21 October 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. THE PHOENIX BARREL COMPANY LIMITED was registered 3 years ago.(SIC: 71129)

Status

active

Active since 3 years ago

Company No

14434064

LTD Company

Age

3 Years

Incorporated 21 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

3 Mostyn Road London, SW19 3LH,

Previous Addresses

4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU United Kingdom
From: 21 October 2022To: 12 August 2024
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 25
New Owner
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Alastair Ian

Active
Mostyn Road, LondonSW19 3LH
Born September 1972
Director
Appointed 21 Oct 2022

LEWIS, James William Edward

Active
Mostyn Road, LondonSW19 3LH
Born March 1965
Director
Appointed 20 Jun 2023

RAINCOCK, Toby John Dawson

Active
Mostyn Road, LondonSW19 3LH
Born March 1976
Director
Appointed 20 Jun 2023

RYLANDS, Thomas Gordon

Resigned
Mostyn Road, LondonSW19 3LH
Born September 1959
Director
Appointed 20 Jun 2023
Resigned 27 Jul 2025

Persons with significant control

4

3 Active
1 Ceased
33 Downs Way, TadworthKT20 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2026
27-37 St. Georges Road, LondonSW19 4EU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2025

Mr James William Edward Lewis

Active
Mostyn Road, LondonSW19 3LH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2025
Floor Tuition House, WimbledonSW19 4EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Cancellation Shares
6 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 May 2025
AAMDAAMD
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 July 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Incorporation Company
21 October 2022
NEWINCIncorporation