Phoenix 7 Limited BESSBOROUGH ROAD


Phoenix 7 started in year 2002 as Private Limited Company with registration number 04396760. The Phoenix 7 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bessborough Road at 5 Jardine House. Postal code: HA1 3EX. Since 25th November 2002 Phoenix 7 Limited is no longer carrying the name Easyfocus I.t.

At the moment there are 5 directors in the the firm, namely Julian P., Jocelyn T. and Farook M. and others. In addition one secretary - Christopher H. - is with the company. As of 18 April 2024, there was 1 ex director - Julian P.. There were no ex secretaries.

Phoenix 7 Limited Address / Contact

Office Address 5 Jardine House
Office Address2 Harrovian Business Village
Town Bessborough Road
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04396760
Date of Incorporation Mon, 18th Mar 2002
Industry Management consultancy activities other than financial management
End of financial Year 26th July
Company age 22 years old
Account next due date Fri, 26th Apr 2024 (8 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Julian P.

Position: Director

Appointed: 14 April 2010

Jocelyn T.

Position: Director

Appointed: 15 April 2006

Christopher H.

Position: Secretary

Appointed: 06 November 2002

Farook M.

Position: Director

Appointed: 06 November 2002

Hitesh V.

Position: Director

Appointed: 06 November 2002

Christopher H.

Position: Director

Appointed: 06 November 2002

Julian P.

Position: Director

Appointed: 06 November 2002

Resigned: 06 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 March 2002

Resigned: 06 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2002

Resigned: 06 November 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Hitesh V. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,.

Hitesh V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Easyfocus I.t November 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth355 833414 973522 282609 801858 4311 056 539      
Balance Sheet
Cash Bank In Hand26 032281 309440 057240 112747 471727 886      
Cash Bank On Hand     727 886791 571774 378202 279202 390452 740618 140
Current Assets599 089535 682736 439736 9011 104 0311 374 5081 392 0871 391 832840 164740 936708 805907 972
Debtors573 057254 373296 382496 789356 560646 622600 516617 454637 885538 546256 065289 832
Other Debtors     69 90260 03890 95298 47835 52721 71320 871
Property Plant Equipment     4 0787 5605 6604 2277 4685 6014 441
Tangible Fixed Assets9 00219 02613 7267 1331 8364 078      
Reserves/Capital
Called Up Share Capital777777      
Profit Loss Account Reserve355 826414 966522 275609 794858 4241 056 532      
Shareholder Funds355 833414 973522 282609 801858 4311 056 539      
Other
Accumulated Depreciation Impairment Property Plant Equipment     55 96858 48860 38861 82164 47966 34667 827
Amounts Owed By Group Undertakings     5 2375 2375 2375 2375 2375 2375 237
Average Number Employees During Period      775444
Creditors     322 048324 078331 114228 089199 186162 698235 420
Creditors Due Within One Year252 258139 735227 883134 233247 436322 048      
Fixed Assets    1 8364 0797 5615 6614 2287 4695 6024 442
Future Minimum Lease Payments Under Non-cancellable Operating Leases      60 16517 50017 5003 519  
Increase From Depreciation Charge For Year Property Plant Equipment      2 5201 9001 4332 6581 8671 481
Investments Fixed Assets     1111111
Investments In Group Undertakings     1111111
Net Current Assets Liabilities346 831395 947508 556602 668856 5951 052 4601 068 0091 060 718612 075541 750546 107672 552
Number Shares Allotted 22222      
Other Creditors     41 75150 66652 76533 10222 17718 39218 179
Other Taxation Social Security Payable     199 087267 570244 943172 611157 159117 753190 154
Par Value Share 11111      
Property Plant Equipment Gross Cost     60 04666 04866 04866 04871 94771 94772 268
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 16 4021 367 1 4943 609      
Tangible Fixed Assets Cost Or Valuation37 17453 57654 94354 94356 43760 046      
Tangible Fixed Assets Depreciation28 17234 55041 21747 81054 60155 968      
Tangible Fixed Assets Depreciation Charged In Period 6 3786 6676 5936 7911 367      
Total Additions Including From Business Combinations Property Plant Equipment      6 002  5 899 321
Total Assets Less Current Liabilities355 833414 973522 282609 801858 4311 056 5391 075 5701 066 379616 303549 219551 709676 994
Trade Creditors Trade Payables     81 2105 84232 01522 37619 85026 55327 087
Trade Debtors Trade Receivables     571 483535 241521 265534 170497 782229 115263 724

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 4th, May 2023
Free Download (7 pages)

Company search

Advertisements