General information

Name:

Utilidebt Ltd

Office Address:

Unit 4 12 George Road Edgbaston B15 1NP Birmingham

Number: 06448705

Incorporation date: 2007-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Utilidebt Limited with the registration number 06448705 has been a part of the business world for 17 years. This Private Limited Company can be reached at Unit 4 12 George Road, Edgbaston in Birmingham and its area code is B15 1NP. The firm current name is Utilidebt Limited. The enterprise's former clients may remember it also as Phidex, which was used until 2023-04-03. The enterprise's SIC code is 70229 : Management consultancy activities other than financial management. 2022-12-31 is the last time company accounts were reported.

We have a number of three directors controlling the following limited company at the current moment, namely Robert P., Lisa G. and Steven C. who have been utilizing the directors obligations since 2010. In order to help the directors in their tasks, the limited company has been utilizing the expertise of Steven C. as a secretary for the last 17 years.

  • Previous company's names
  • Utilidebt Limited 2023-04-03
  • Phidex Ltd 2007-12-10

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 01 January 2010

Latest update: 1 April 2024

Lisa G.

Role: Director

Appointed: 01 January 2010

Latest update: 1 April 2024

Steven C.

Role: Director

Appointed: 10 December 2007

Latest update: 1 April 2024

Steven C.

Role: Secretary

Appointed: 10 December 2007

Latest update: 1 April 2024

People with significant control

Executives who control this firm include: Robert P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lisa G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 May 2013
Annual Accounts 18 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 18 April 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 10th December 2023 director's details were changed (CH01)
filed on: 18th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies