Background WavePink WaveYellow Wave

PHOENIX FUNDING PARTNERS LIMITED (14931030)

PHOENIX FUNDING PARTNERS LIMITED (14931030) is an active UK company. incorporated on 12 June 2023. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. PHOENIX FUNDING PARTNERS LIMITED has been registered for 2 years. Current directors include CUTLER, Leon Alexander, FRAGA, Pablo, MCINERNEY, Eammon and 2 others.

Company Number
14931030
Status
active
Type
ltd
Incorporated
12 June 2023
Age
2 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CUTLER, Leon Alexander, FRAGA, Pablo, MCINERNEY, Eammon, SMITH, Andrew Porter, VANCE, Patrick
SIC Codes
64205, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX FUNDING PARTNERS LIMITED

PHOENIX FUNDING PARTNERS LIMITED is an active company incorporated on 12 June 2023 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. PHOENIX FUNDING PARTNERS LIMITED was registered 2 years ago.(SIC: 64205, 64303)

Status

active

Active since 2 years ago

Company No

14931030

LTD Company

Age

2 Years

Incorporated 12 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom
From: 12 June 2023To: 7 April 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Owner Exit
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CUTLER, Leon Alexander

Active
Chester Court, BasildonSS14 3WR
Born January 1976
Director
Appointed 23 Aug 2024

FRAGA, Pablo

Active
Chester Court, BasildonSS14 3WR
Born March 1971
Director
Appointed 23 Aug 2024

MCINERNEY, Eammon

Active
Chester Court, BasildonSS14 3WR
Born January 1981
Director
Appointed 23 Aug 2024

SMITH, Andrew Porter

Active
Chester Court, BasildonSS14 3WR
Born March 1955
Director
Appointed 12 Jun 2023

VANCE, Patrick

Active
Chester Court, BasildonSS14 3WR
Born June 1979
Director
Appointed 23 Aug 2024

Persons with significant control

2

0 Active
2 Ceased
32 Molesworth Street, DublinD02 Y512

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2024
Ceased 12 Jan 2025

Mr Andrew Porter Smith

Ceased
601 London Road, Westcliff-On-SeaSS0 9PE
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2023
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Incorporation Company
12 June 2023
NEWINCIncorporation