Company NamePhoenix Security Services (Soham) Ltd
Company StatusDissolved
Company Number06145598
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Aaron Cecil Steed
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Avocet Grove
Soham
Cambridgeshire
CB7 5GN
Secretary NameMrs Kerri Lynne Steed
StatusClosed
Appointed09 March 2021(14 years after company formation)
Appointment Duration1 year, 11 months (closed 21 February 2023)
RoleCompany Director
Correspondence Address11 Avocet Grove
Soham
Cambridgeshire
CB7 5GN
Director NameMrs Kerri Lynne Steed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address11 Avocet Grove
Soham
Cambridgeshire
CB7 5GN
Secretary NameMrs Kerri Lynne Steed
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address11 Avocet Grove
Soham
Cambridgeshire
CB7 5GN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Aaron Cecil Steed
55.56%
Ordinary
8 at £1Kerri Lynne Steed
44.44%
Ordinary

Financials

Year2014
Net Worth-£8,733
Cash£24,866
Current Liabilities£34,382

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Filing History

31 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 December 2016Registered office address changed from Darson House Stoke by Clare Sudbury CO10 8HJ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Darson House Stoke by Clare Sudbury CO10 8HJ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 12 December 2016 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 18
(3 pages)
12 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 18
(3 pages)
18 August 2015Termination of appointment of Kerri Lynne Steed as a secretary on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Kerri Lynne Steed as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Kerri Lynne Steed as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Kerri Lynne Steed as a secretary on 18 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 18
(5 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 18
(5 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 18
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 March 2010Director's details changed for Kerri Lynne Steed on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Aaron Cecil Steed on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Kerri Lynne Steed on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Aaron Cecil Steed on 25 March 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / kerri steed / 12/03/2008 (1 page)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / kerri steed / 12/03/2008 (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Ad 08/03/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Ad 08/03/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
28 March 2007New director appointed (2 pages)
8 March 2007Incorporation (13 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (13 pages)