General information

Name:

Phoebesam Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 00655475

Incorporation date: 1960-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 00655475 64 years ago, Phoebesam Limited is categorised as a Private Limited Company. The business present mailing address is Bank Gallery, High Street Kenilworth. It has a history in name changes. In the past, this firm had two different company names. Up till 2010 this firm was run under the name of Markham Froggatt & Irwin and up to that point the registered company name was Markham & Froggatt. This company's classified under the NACE and SIC code 90020 meaning Support activities to performing arts. 2022-04-30 is the last time the company accounts were reported.

The following business owes its well established position on the market and permanent growth to a group of three directors, specifically Phoebe M., Samuel M. and Pippa M., who have been managing it since 2021. In order to help the directors in their tasks, this business has been using the skills of Pippa M. as a secretary since April 2000.

Philippa M. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Phoebesam Limited 2010-08-27
  • Markham Froggatt & Irwin Limited 2006-09-20
  • Markham & Froggatt Limited 1960-04-06

Financial data based on annual reports

Company staff

Phoebe M.

Role: Director

Appointed: 21 December 2021

Latest update: 17 February 2024

Samuel M.

Role: Director

Appointed: 21 December 2021

Latest update: 17 February 2024

Pippa M.

Role: Secretary

Appointed: 30 April 2000

Latest update: 17 February 2024

Pippa M.

Role: Director

Appointed: 15 November 1991

Latest update: 17 February 2024

People with significant control

Philippa M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 21 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 November 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2013

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2014 - 2016

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
64
Company Age

Similar companies nearby

Closest companies