General information

Name:

Phoenix Dosimetry Limited

Office Address:

Unit 8 Lakeside Business Park Swan Lane GU47 9DN Sandhurst

Number: 08521146

Incorporation date: 2013-05-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phoenix Dosimetry started its business in 2013 as a Private Limited Company under the ID 08521146. This particular firm has been prospering for eleven years and it's currently active. The company's office is situated in Sandhurst at Unit 8 Lakeside Business Park. Anyone could also locate the company using its postal code of GU47 9DN. The firm's SIC code is 32500 which stands for Manufacture of medical and dental instruments and supplies. Its latest financial reports were submitted for the period up to 2023-02-28 and the most recent confirmation statement was released on 2023-05-09.

According to the latest data, there’s a single director in the company: Benjamin R. (since 2023-11-17). Since May 2013 Nicholas H., had been performing the duties for the following company up to the moment of the resignation on 2021-08-12. Furthermore another director, including Michael S. gave up the position one year ago. At least one secretary in this firm is a limited company: Cossey Cosec Services Limited.

Financial data based on annual reports

Company staff

Benjamin R.

Role: Director

Appointed: 17 November 2023

Latest update: 23 March 2024

Role: Corporate Secretary

Appointed: 17 November 2023

Address: Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Latest update: 23 March 2024

Role: Corporate Director

Appointed: 17 November 2023

Address: Old Bond Street, London, W1S 4AW, England

Latest update: 23 March 2024

People with significant control

The companies that control the firm include: W4s Directors Limited has substantial control or influence over the company. This company can be reached in London at 24 Old Bond Street, W1S 4AW and was registered as a PSC under the registration number 14525885. Htsl Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 24 Old Bond Street, W1S 4AW and was registered as a PSC under the registration number 05165202.

W4s Directors Limited
Address: 4th Floor 24 Old Bond Street, London, W1S 4AW, England
Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14525885
Notified on 17 November 2023
Nature of control:
substantial control or influence
Htsl Group Limited
Address: 4th Floor 24 Old Bond Street, London, W1S 4AW, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05165202
Notified on 17 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 1 November 2021
Ceased on 17 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rebecca S.
Notified on 1 November 2021
Ceased on 25 October 2023
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 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts
Start Date For Period Covered By Report 09 May 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1 June 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 4 July 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 3rd, February 2024
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Unit 10 Watchmoor Trade Centre Watchmoor Road

Post code:

GU15 3AJ

City / Town:

Camberley

HQ address,
2015

Address:

Unit 10 Watchmoor Trade Centre Watchmoor Road

Post code:

GU15 3AJ

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
11
Company Age

Similar companies nearby

Closest companies