Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX COACHING SYSTEMS LIMITED
Company Information for

PHOENIX COACHING SYSTEMS LIMITED

20-22 JAGGARD WAY, LONDON, SW12 8SG,
Company Registration Number
05770266
Private Limited Company
Active

Company Overview

About Phoenix Coaching Systems Ltd
PHOENIX COACHING SYSTEMS LIMITED was founded on 2006-04-05 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Coaching Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHOENIX COACHING SYSTEMS LIMITED
 
Legal Registered Office
20-22 JAGGARD WAY
LONDON
SW12 8SG
Other companies in SW12
 
Filing Information
Company Number 05770266
Company ID Number 05770266
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX COACHING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX COACHING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
E-TAX SOLUTIONS NOMINEES LIMITED
Company Secretary 2006-04-05
MICHAEL JAMES BURROUGHS
Director 2016-10-04
JAMES CHRISTOPHER CASH
Director 2016-10-04
RICHARD ANDREW STEELE
Director 2016-10-01
JAMES ANTHONY STUBBS
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA DINGLEY CASH
Director 2016-03-21 2016-10-04
DANYELLE SELENA STUBBS
Director 2006-04-05 2016-10-04
CARLY BURR
Director 2006-04-05 2016-03-18
ROBERT ALLAN BURR
Director 2006-04-05 2016-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E-TAX SOLUTIONS NOMINEES LIMITED BIGFOOT SOLUTIONS LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2018-06-19
E-TAX SOLUTIONS NOMINEES LIMITED HILLORG LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
E-TAX SOLUTIONS NOMINEES LIMITED HAVE YOUR CAKE CONSULTING LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off
E-TAX SOLUTIONS NOMINEES LIMITED FLUXUS IT LIMITED Company Secretary 2007-01-08 CURRENT 2006-12-19 Liquidation
E-TAX SOLUTIONS NOMINEES LIMITED BEANPOLE CONSULTING LIMITED Company Secretary 2006-11-27 CURRENT 2004-04-19 Liquidation
E-TAX SOLUTIONS NOMINEES LIMITED KATOKA DESIGN SERVICES LIMITED Company Secretary 2006-10-30 CURRENT 2005-09-09 Active - Proposal to Strike off
E-TAX SOLUTIONS NOMINEES LIMITED WIZZIWOO LIMITED Company Secretary 2006-09-01 CURRENT 2001-04-26 Dissolved 2015-12-15
E-TAX SOLUTIONS NOMINEES LIMITED CRIXUS CONSULTING LIMITED Company Secretary 2006-07-01 CURRENT 2006-06-02 Dissolved 2015-08-18
E-TAX SOLUTIONS NOMINEES LIMITED SHOCKWAVE SOFTWARE LIMITED Company Secretary 2006-04-01 CURRENT 2002-06-21 Active - Proposal to Strike off
E-TAX SOLUTIONS NOMINEES LIMITED FCI REHAB LTD Company Secretary 2006-03-01 CURRENT 2006-03-01 Dissolved 2017-05-30
E-TAX SOLUTIONS NOMINEES LIMITED GIMETOJUS LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2014-07-22
E-TAX SOLUTIONS NOMINEES LIMITED HOMF LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2018-04-30
E-TAX SOLUTIONS NOMINEES LIMITED RODWELL CONSULTANCY LIMITED Company Secretary 2005-08-03 CURRENT 2005-08-03 Liquidation
E-TAX SOLUTIONS NOMINEES LIMITED TRESTAN PROJECTS LIMITED Company Secretary 2005-06-02 CURRENT 2004-08-09 Active - Proposal to Strike off
E-TAX SOLUTIONS NOMINEES LIMITED BH PROJECT SERVICES LIMITED Company Secretary 2004-11-12 CURRENT 2004-11-12 Dissolved 2016-12-06
E-TAX SOLUTIONS NOMINEES LIMITED SPARKY FILM LTD Company Secretary 2004-11-10 CURRENT 2003-08-28 Active
E-TAX SOLUTIONS NOMINEES LIMITED MUTABLE LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Active - Proposal to Strike off
E-TAX SOLUTIONS NOMINEES LIMITED LONDON I LIMITED Company Secretary 2004-04-06 CURRENT 2000-12-12 Dissolved 2015-02-19
E-TAX SOLUTIONS NOMINEES LIMITED GLOBAL TECHNOLOGY CONTRACTORS LIMITED Company Secretary 2003-12-12 CURRENT 2003-12-12 Active - Proposal to Strike off
JAMES CHRISTOPHER CASH ACADEMY OF FITNESS BUSINESS LIMITED Director 2011-01-02 CURRENT 2009-01-27 Active - Proposal to Strike off
JAMES CHRISTOPHER CASH EXER PRO TRAINING LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16Appointment of Mr James Anthony Stubbs as company secretary on 2022-12-15
2022-12-16AP03Appointment of Mr James Anthony Stubbs as company secretary on 2022-12-15
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY STUBBS
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY STUBBS
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05DISS40Compulsory strike-off action has been discontinued
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BURROUGHS
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW STEELE
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER CASH
2016-10-10AP01DIRECTOR APPOINTED MR MICHAEL JAMES BURROUGHS
2016-10-06CH01Director's details changed for Mr James Anthony Stubbs on 2016-10-01
2016-10-06AP01DIRECTOR APPOINTED MR RICHARD ANDREW STEELE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DANYELLE STUBBS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CASH
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 20
2016-05-20AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURR
2016-03-21AP01DIRECTOR APPOINTED MRS ANNA DINGLEY CASH
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLY BURR
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-21AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-11LATEST SOC11/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-11AR0105/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0105/04/13 ANNUAL RETURN FULL LIST
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/13 FROM Flat 2 35 Eckstein Road Clapham London SW11 1QE
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0105/04/12 ANNUAL RETURN FULL LIST
2011-12-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0105/04/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-24AR0105/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANYELLE SELENA STUBBS / 05/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN BURR / 01/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLY BURR / 01/03/2010
2010-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E-TAX SOLUTIONS NOMINEES LIMITED / 05/04/2010
2009-11-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-04-25363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / CARLY BURR / 01/09/2007
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STUBBS / 11/05/2007
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURR / 01/09/2007
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / DANYELLE STUBBS / 11/05/2007
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: FLAT 5, 25 BOLINGBROKE GROVE BATTERSEA LONDON SW11 6EL
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to PHOENIX COACHING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX COACHING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX COACHING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.249

This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities

Creditors
Creditors Due Within One Year 2012-04-01 £ 369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX COACHING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20
Cash Bank In Hand 2012-04-01 £ 91
Current Assets 2012-04-01 £ 1,091
Debtors 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX COACHING SYSTEMS LIMITED registering or being granted any patents
Domain Names

PHOENIX COACHING SYSTEMS LIMITED owns 1 domain names.

phoenixcoachingsystems.co.uk  

Trademarks
We have not found any records of PHOENIX COACHING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX COACHING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as PHOENIX COACHING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX COACHING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX COACHING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX COACHING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.