Phix (newmarket) Ltd LONDON


Founded in 2012, Phix (newmarket), classified under reg no. 08274280 is an active company. Currently registered at 47, Lillie Road SW6 1UD, London the company has been in the business for 12 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30. Since 2014/03/05 Phix (newmarket) Ltd is no longer carrying the name Cleanslate (newmarket).

Currently there are 2 directors in the the firm, namely Maria C. and Kok T.. In addition one secretary - Shang T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phix (newmarket) Ltd Address / Contact

Office Address 47, Lillie Road
Town London
Post code SW6 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08274280
Date of Incorporation Tue, 30th Oct 2012
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 12 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Shang T.

Position: Secretary

Appointed: 01 December 2020

Maria C.

Position: Director

Appointed: 01 December 2020

Kok T.

Position: Director

Appointed: 23 May 2014

James A.

Position: Secretary

Appointed: 03 October 2017

Resigned: 02 December 2020

Mark F.

Position: Director

Appointed: 16 December 2015

Resigned: 02 December 2020

Teck T.

Position: Director

Appointed: 23 May 2014

Resigned: 31 December 2016

Jeremy H.

Position: Secretary

Appointed: 30 October 2012

Resigned: 03 October 2017

Brian N.

Position: Director

Appointed: 30 October 2012

Resigned: 23 May 2014

Lara N.

Position: Director

Appointed: 30 October 2012

Resigned: 23 May 2014

Mark F.

Position: Director

Appointed: 30 October 2012

Resigned: 23 May 2014

Michael J.

Position: Director

Appointed: 30 October 2012

Resigned: 30 June 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Phix Residential Limited from London, England. The abovementioned PSC is categorised as "a limited", 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.

Phix Residential Limited

47 Lillie Road, London, SW6 1UD, England

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 08725457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cleanslate (newmarket) March 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 3003 5116 0543 93738 565
Current Assets4 297 7664 569 2204 653 1224 424 246930 235
Debtors1 960 6212 493 1032 965 5852 971 5639 571
Other Debtors12 87024 367 8 0008 000
Property Plant Equipment   761761
Total Inventories2 335 8452 072 6061 681 4831 448 746882 099
Other
Accrued Liabilities29 699138 053151 1117 25816 536
Accrued Liabilities Deferred Income   6 000 
Accumulated Depreciation Impairment Property Plant Equipment   760 
Amounts Owed By Group Undertakings1 945 9642 460 7952 945 7312 945 731 
Amounts Owed To Group Undertakings2 662 9302 696 5211 846 1571 902 41518 879
Corporation Tax Payable29 85243 88120 328  
Corporation Tax Recoverable   5 470 
Creditors3 116 4443 325 5783 385 3273 179 913917 415
Increase From Depreciation Charge For Year Property Plant Equipment   760 
Net Current Assets Liabilities1 181 3221 243 6421 267 7951 244 33312 820
Other Creditors389 940438 1601 367 7311 264 240882 000
Prepayments Accrued Income1 7877 5548 90610 4701 168
Property Plant Equipment Gross Cost   1 521 
Recoverable Value-added Tax 3871 080892403
Total Additions Including From Business Combinations Property Plant Equipment   1 521 
Total Assets Less Current Liabilities1 181 3221 243 6421 267 7951 245 09413 581
Trade Creditors Trade Payables1 2948 963   
Trade Debtors Trade Receivables  9 8681 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements