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

PHOENIX EYE LTD

PATRICK HOUSE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EG,
Company Registration Number
06360167
Private Limited Company
Active

Company Overview

About Phoenix Eye Ltd
PHOENIX EYE LTD was founded on 2007-09-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Phoenix Eye Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX EYE LTD
 
Legal Registered Office
PATRICK HOUSE GOSFORTH PARK AVENUE
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE12 8EG
Other companies in NE12
 
Filing Information
Company Number 06360167
Company ID Number 06360167
Date formed 2007-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB159541193  
Last Datalog update: 2024-03-06 19:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX EYE LTD
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.
Companies with same name PHOENIX EYE LTD
The following companies were found which have the same name as PHOENIX EYE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX EYEWEAR INC. Prince Edward Island Unknown Company formed on the 1986-08-27
PHOENIX EYE CARE, INC 7401 VAHALLA DR. - SOLON OH 44139 Active Company formed on the 2010-10-18
PHOENIX EYE, INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2005-08-01
PHOENIX EYE SOLUTIONS INC 3753 HOWARD HUGHES PKWY, SUITE 200 LAS VEGAS NV 89169 Default Company formed on the 2011-03-23
PHOENIX EYEWEAR, LLC 4651 BABCOCK ST. NE PALM BAY FL 32905 Inactive Company formed on the 2015-11-12
PHOENIX EYE PTY LTD NSW 2165 Active Company formed on the 2017-05-15
PHOENIX EYE RESOLUTIONS INC. 12229 PEMBROKE RD PEMBROKE PINES FL 33025 Inactive Company formed on the 2017-07-06
PHOENIX EYE INCORPORATED California Unknown
PHOENIX EYE PICTURES LLC California Unknown
PHOENIX EYECARE LTD 11 WHITEBRIDGE CLOSE NEWCASTLE UPON TYNE NE3 2DN Active Company formed on the 2019-11-15
PHOENIX EYE WTA LIMITED 4 ALLISON GROVE LONDON SE21 7ER Active Company formed on the 2020-03-24
PHOENIX EYE ENTERPRISES PTY LTD Active Company formed on the 2020-08-24
PHOENIX EYE ADVISORS LLC 135 seaman road Nassau Jericho NY 11753 Active Company formed on the 2023-04-08

Company Officers of PHOENIX EYE LTD

Current Directors
Officer Role Date Appointed
NEILL AIDAN WINCH
Company Secretary 2007-09-04
COLIN GEORGE AUSTIN
Director 2014-06-14
STEPHEN WILLIAM HOWE
Director 2007-09-04
NEILL AIDAN WINCH
Director 2007-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA WINCH
Director 2018-04-20 2018-06-25
JL NOMINEES TWO LIMITED
Company Secretary 2007-09-04 2007-09-04
JL NOMINEES ONE LIMITED
Director 2007-09-04 2007-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL AIDAN WINCH DANIELI PROPERTY INVESTMENTS LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
NEILL AIDAN WINCH PROFESSIONAL PARKING CONTROL LTD Company Secretary 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
NEILL AIDAN WINCH DANIELI HOLDINGS LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
NEILL AIDAN WINCH EDUCATION AND TRAINING SERVICES (U K) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
NEILL AIDAN WINCH PHOENIX SECURITY UK LIMITED Company Secretary 2001-11-13 CURRENT 2000-05-11 Active - Proposal to Strike off
NEILL AIDAN WINCH PHOENIX SECURITY CONSULTANTS UK LIMITED Company Secretary 2001-09-04 CURRENT 2001-09-04 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE YOLO (PONTELAND) LIMITED Director 2012-07-19 CURRENT 2010-07-19 Active
STEPHEN WILLIAM HOWE LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
STEPHEN WILLIAM HOWE LEISURETIME (FREEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
STEPHEN WILLIAM HOWE DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
STEPHEN WILLIAM HOWE DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
STEPHEN WILLIAM HOWE EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
STEPHEN WILLIAM HOWE PHOENIX SECURITY CONSULTANTS UK LIMITED Director 2001-09-04 CURRENT 2001-09-04 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE PHOENIX SECURITY UK LIMITED Director 2000-05-11 CURRENT 2000-05-11 Active - Proposal to Strike off
NEILL AIDAN WINCH BOUTIQUE BAR AND TIPI COMPANY LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH STACK CONTAINERS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH YOLO (NEWCASTLE) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NEILL AIDAN WINCH PHOENIX FM SERVICES LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
NEILL AIDAN WINCH BANNATYNE'S LIMITED Director 2015-03-10 CURRENT 2004-07-13 Active - Proposal to Strike off
NEILL AIDAN WINCH MINHOCO 25 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
NEILL AIDAN WINCH INNSPIRED LEISURE GROUP LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-05-31
NEILL AIDAN WINCH PLAYERS BAR (LEEDS) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-05-17
NEILL AIDAN WINCH HOMECARE PLUS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
NEILL AIDAN WINCH WHITE LIQUID SOLUTIONS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
NEILL AIDAN WINCH YOLO (PONTELAND) LIMITED Director 2012-07-19 CURRENT 2010-07-19 Active
NEILL AIDAN WINCH NORTHRIDGE HEALTHCARE LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
NEILL AIDAN WINCH LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
NEILL AIDAN WINCH LEISURETIME (FREEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
NEILL AIDAN WINCH LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NEILL AIDAN WINCH DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
NEILL AIDAN WINCH PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
NEILL AIDAN WINCH LEISURETIME EVENTS LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
NEILL AIDAN WINCH DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
NEILL AIDAN WINCH EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
NEILL AIDAN WINCH PHOENIX SECURITY UK LIMITED Director 2001-11-13 CURRENT 2000-05-11 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Camberwell SIA Licenced Security Guard/Night ConciergeLondonAn experienced part time SIA registered security/night concierge required for an ongoing permanent contract. This is for a large charity house organisation2016-12-16
Event Steward - Newcastle upon TyneNewcastle upon TyneWe are currently recruiting Event Safety Stewards to work in Newcastle upon Tyne and surrounding areas. Experience is desired but not essential as training2016-11-10
Manchester SIA Licenced Security Guard-Night ConciergeManchesterAn experienced part time (28.5 hours per week) SIA registered security/night concierge required as soon as possible. This is for a large charity house2016-09-27
CCTV Operator / Mobile Patrol Driver - Newcastle Upon TyneNewcastle upon TynePhoenix-Eye Ltd now requires a CCTV operator/Mobile Patrol Driver. You will be required to work 2 x 12 hours and 2 x 6 hours in the control room along with 1 x...2016-07-26
Newcastle Upon Tyne - CCTV operatorNewcastle upon TynePhoenix-Eye Ltd now requires a full time CCTV operator. Experience in a control room is preferred and the systems in use at present are IMMIX, Tele precision...2016-07-12
Mobile Patrol DriverNewcastle upon TyneYou may also be required to work bank holidays. Phoenix Eye are currently recruiting an experience mobile driver....2016-07-05
Event Stewards - NewcastleNewcastle upon TyneWe are currently recruiting Event Safety Stewards to work in Newcastle upon Tyne and surrounding areas. Experience is desired but not essential as training2016-06-23

Jobs results powered by Indeed
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
2024-02-07FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 063601670015
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063601670012
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063601670013
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063601670014
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063601670014
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063601670010
2022-10-11Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13
2022-10-11Notification of Phoenix Security Holdings Limited as a person with significant control on 2022-09-13
2022-10-11CESSATION OF DANIELI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC07CESSATION OF DANIELI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC02Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-26DIRECTOR APPOINTED MS DONNA WINCH
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-26AP01DIRECTOR APPOINTED MS DONNA WINCH
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063601670013
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063601670012
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-07-09DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE AUSTIN
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-08-14RP04CS01Second filing of Confirmation Statement dated 04/09/2017
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WINCH
2018-04-25AP01DIRECTOR APPOINTED MS DONNA WINCH
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01
2015-11-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0104/09/15 ANNUAL RETURN FULL LIST
2015-01-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-10AP01DIRECTOR APPOINTED COLIN GEORGE AUSTIN
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063601670011
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063601670010
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0104/09/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-09AR0104/09/13 FULL LIST
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM PATRICK HOUSE GOSFORTH PARK AVENUE GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EG ENGLAND
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SILVERBIRCH HOUSE SILVERBIRCH, MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5UJ
2012-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-11AR0104/09/12 FULL LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-14AR0104/09/11 FULL LIST
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-14AR0104/09/10 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SILVERBIRCH HOUSE SILVERBIRCH MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5UJ
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HOWE / 04/09/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEILL AIDAN WINCH / 04/09/2010
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL AIDAN WINCH / 04/05/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEILL AIDAN WINCH / 04/05/2010
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-07363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM SILVER BIRCH HOUSE SILVERBIRCH MYLORD CRESCENT CAMBERDOWN IND EST NEWCATLE UPON TYNE NE12 5UJ
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWE / 01/09/2009
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEILL WINCH / 01/09/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-16AA30/04/08 TOTAL EXEMPTION FULL
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-02363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-06-17225PREVSHO FROM 30/09/2008 TO 30/04/2008
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWE / 01/06/2008
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-0788(2)RAD 19/10/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2007-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to PHOENIX EYE LTD 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 EYE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB)
2014-10-30 Outstanding AIB GROUP (UK) PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-20 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 OCTOBER 2009 AND 2011-07-28 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 OCTOBER 2009 AND 2010-08-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-02 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-09-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2008-02-22 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PHOENIX EYE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX EYE LTD
Trademarks
We have not found any records of PHOENIX EYE LTD registering or being granted any trademarks
Income
Government Income

Government spend with PHOENIX EYE LTD

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-6 GBP £444 SERVICES
Gateshead Council 2013-11 GBP £1,980 Furn, Equip & Mats
Gateshead Council 2013-8 GBP £1,485 Furn, Equip & Mats
Gateshead Council 2013-7 GBP £1,426 Furn, Equip & Mats
Gateshead Council 2013-6 GBP £385 Furn, Equip & Mats
Gateshead Council 2013-5 GBP £770 Furn, Equip & Mats
Gateshead Council 2013-3 GBP £0 Furn, Equip & Mats
Gateshead Council 2013-2 GBP £1,155 Furn, Equip & Mats
Gateshead Council 2013-1 GBP £1,925 Furn, Equip & Mats
Gateshead Council 2012-12 GBP £1,155 Furn, Equip & Mats
Gateshead Council 2012-11 GBP £4,928 Furn, Equip & Mats
Gateshead Council 2012-10 GBP £2,860 Furn, Equip & Mats
Newcastle City Council 2012-7 GBP £6,099
Gateshead Council 2011-12 GBP £4,350 Furn, Equip & Mats
Gateshead Council 2011-10 GBP £3,665 Furn, Equip & Mats
Gateshead Council 2011-9 GBP £2,165 Furn, Equip & Mats
Gateshead Council 2011-8 GBP £7,720 Other Running Costs
Gateshead Council 2011-7 GBP £3,885 Other Running Costs
Gateshead Council 2011-6 GBP £2,590
Gateshead Council 2011-5 GBP £2,706

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX EYE LTD 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 EYE LTD 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 EYE LTD 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.