Phoenix Datacom Group Limited INDUSTRIAL AREA, AYLESBURY


Founded in 1998, Phoenix Datacom Group, classified under reg no. 03654425 is an active company. Currently registered at Phoenix House HP19 8UW, Industrial Area, Aylesbury the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 13th November 1998 Phoenix Datacom Group Limited is no longer carrying the name Fernhurst.

The company has 2 directors, namely Mark H., Marion S.. Of them, Marion S. has been with the company the longest, being appointed on 14 December 2022 and Mark H. has been with the company for the least time - from 22 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoenix Datacom Group Limited Address / Contact

Office Address Phoenix House
Office Address2 Smeaton Close,rabans Lane
Town Industrial Area, Aylesbury
Post code HP19 8UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03654425
Date of Incorporation Fri, 16th Oct 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 22 March 2023

Marion S.

Position: Director

Appointed: 14 December 2022

Richard I.

Position: Director

Appointed: 01 April 2022

Resigned: 22 March 2023

Ian F.

Position: Director

Appointed: 07 April 2009

Resigned: 23 February 2021

Gareth C.

Position: Director

Appointed: 15 January 2009

Resigned: 23 February 2021

Gareth C.

Position: Secretary

Appointed: 01 September 2008

Resigned: 23 February 2021

David C.

Position: Director

Appointed: 01 February 2005

Resigned: 07 April 2009

Christine R.

Position: Director

Appointed: 01 July 2002

Resigned: 01 December 2004

Graham B.

Position: Director

Appointed: 21 September 2001

Resigned: 31 August 2008

Graham B.

Position: Secretary

Appointed: 21 September 2001

Resigned: 31 August 2008

Richard C.

Position: Director

Appointed: 01 April 2001

Resigned: 23 February 2021

Ian F.

Position: Secretary

Appointed: 01 April 2001

Resigned: 21 September 2001

John C.

Position: Director

Appointed: 04 January 2000

Resigned: 31 March 2023

Ian F.

Position: Director

Appointed: 02 July 1999

Resigned: 31 December 2004

Sultana C.

Position: Secretary

Appointed: 18 November 1998

Resigned: 31 March 2001

Sultana C.

Position: Director

Appointed: 18 November 1998

Resigned: 31 March 2001

John M.

Position: Director

Appointed: 18 November 1998

Resigned: 05 July 1999

Brian C.

Position: Director

Appointed: 16 October 1998

Resigned: 18 November 1998

Bibi A.

Position: Secretary

Appointed: 16 October 1998

Resigned: 18 November 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Alphabet Bidco Limited from Aylesbury, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alphabet Bidco Limited

Phoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, HP19 8UW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12682651
Notified on 23 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian F.

Notified on 30 June 2016
Ceased on 23 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fernhurst November 13, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements