logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Jones, David Mark
    Born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ now
    OF - Director → CIF 0
    Jones, David Mark
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Pike, Richard Andrew
    Born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Oldfield, Adam
    Born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLansdowne Gate, 65 New Road, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,303,500 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Pontefract, Peter Rutherford
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar ~ 2007-12-31
    OF - Director → CIF 0
  • 2
    Dyke, Neil Alan
    Chief Technology Offcer born in July 1965
    Individual
    Officer
    icon of calendar 2017-12-13 ~ 2025-04-13
    OF - Director → CIF 0
  • 3
    Goldstein, Jonah
    Attorney born in March 1936
    Individual
    Officer
    icon of calendar 1996-06-15 ~ 1996-06-15
    OF - Director → CIF 0
  • 4
    Epstein, Gerald
    Company Director born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-14 ~ 1997-04-25
    OF - Director → CIF 0
  • 5
    Page, Keith John
    Non Exec Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2011-09-12
    OF - Director → CIF 0
  • 6
    Hunt, David Paul
    Company Director born in October 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2025-06-02
    OF - Director → CIF 0
    Hunt, Paul
    Fd
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2025-06-02
    OF - Secretary → CIF 0
  • 7
    Byford, Charles William
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar ~ 1997-04-25
    OF - Director → CIF 0
  • 8
    Lintonbon, Robert James
    Company Director born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-10 ~ 1996-06-14
    OF - Director → CIF 0
    icon of calendar 1997-04-25 ~ 2019-06-17
    OF - Director → CIF 0
    Lintonbon, Robert James
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-25 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 9
    Grosser, Robert
    Fund Manager born in June 1957
    Individual
    Officer
    icon of calendar 1996-06-15 ~ 1996-06-15
    OF - Director → CIF 0
  • 10
    Wright, Adam Joseph
    Chief Technology Officer born in March 1972
    Individual
    Officer
    icon of calendar 2013-09-17 ~ 2016-05-17
    OF - Director → CIF 0
  • 11
    Bellis, Peter
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2007-11-06 ~ 2008-10-20
    OF - Director → CIF 0
  • 12
    Patent, Robert
    Company Director born in April 1950
    Individual
    Officer
    icon of calendar 1996-06-15 ~ 1996-06-15
    OF - Director → CIF 0
  • 13
    Steene, David Anthony
    Company Director born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-06-14 ~ 1997-04-25
    OF - Director → CIF 0
    Steene, David Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    OF - Secretary → CIF 0
  • 14
    Woodall, Michael Alan
    Non-Executive Director born in March 1947
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 15
    Woolard, Arthur Frederick
    Director born in October 1956
    Individual
    Officer
    icon of calendar 2007-09-19 ~ 2013-02-11
    OF - Director → CIF 0
  • 16
    Johnson, Alec David
    Company Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-15 ~ 1996-06-15
    OF - Director → CIF 0
  • 17
    Young, Martin Henry
    Company Director born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-06-14
    OF - Director → CIF 0
  • 18
    Fielden, David
    Individual
    Officer
    icon of calendar ~ 1996-06-14
    OF - Secretary → CIF 0
    icon of calendar 1992-04-30 ~ 1997-04-25
    OF - Secretary → CIF 0
  • 19
    Middleton, Andrew James
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 1997-04-25 ~ 2013-01-29
    OF - Director → CIF 0
  • 20
    Brand, Martin Henry Samuel
    Company Director born in July 1936
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-06-15 ~ 1996-06-15
    OF - Director → CIF 0
  • 21
    Rogers, Keith Malcolm
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2019-06-17
    OF - Director → CIF 0
parent relation
Company in focus

PHOEBUS SOFTWARE LIMITED

Previous names
RAPID 9262 LIMITED - 1990-01-11
BERKELEY SOFTWARE LIMITED - 1991-01-16
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
102018-01-01 ~ 2018-12-31
Intangible Assets
663,282 GBP2018-12-31
554,820 GBP2017-12-31
Property, Plant & Equipment
330,195 GBP2018-12-31
311,608 GBP2017-12-31
Fixed Assets - Investments
1 GBP2018-12-31
1 GBP2017-12-31
Fixed Assets
993,478 GBP2018-12-31
866,429 GBP2017-12-31
Debtors
1,493,398 GBP2018-12-31
1,157,794 GBP2017-12-31
Cash at bank and in hand
4,191,092 GBP2018-12-31
2,347,908 GBP2017-12-31
Current Assets
5,684,490 GBP2018-12-31
3,505,702 GBP2017-12-31
Creditors
Current
2,385,196 GBP2018-12-31
1,474,468 GBP2017-12-31
Net Current Assets/Liabilities
3,299,294 GBP2018-12-31
2,031,234 GBP2017-12-31
Total Assets Less Current Liabilities
4,292,772 GBP2018-12-31
2,897,663 GBP2017-12-31
Equity
Called up share capital
100,000 GBP2018-12-31
100,000 GBP2017-12-31
Retained earnings (accumulated losses)
4,192,772 GBP2018-12-31
2,797,663 GBP2017-12-31
Equity
4,292,772 GBP2018-12-31
2,897,663 GBP2017-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2 GBP2018-12-31
2 GBP2017-12-31
Development expenditure
848,219 GBP2018-12-31
554,818 GBP2017-12-31
Intangible Assets - Gross Cost
848,221 GBP2018-12-31
554,820 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
184,939 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
184,939 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
184,939 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
184,939 GBP2018-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2 GBP2018-12-31
2 GBP2017-12-31
Development expenditure
663,280 GBP2018-12-31
554,818 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
337,034 GBP2018-12-31
274,307 GBP2017-12-31
Motor vehicles
78,807 GBP2018-12-31
78,807 GBP2017-12-31
Computers
705,171 GBP2018-12-31
619,135 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
1,121,012 GBP2018-12-31
972,249 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
186,441 GBP2018-12-31
131,846 GBP2017-12-31
Motor vehicles
28,423 GBP2018-12-31
16,662 GBP2017-12-31
Computers
575,953 GBP2018-12-31
512,133 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
790,817 GBP2018-12-31
660,641 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
54,595 GBP2018-01-01 ~ 2018-12-31
Motor vehicles
11,761 GBP2018-01-01 ~ 2018-12-31
Computers
63,820 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
130,176 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Furniture and fittings
150,593 GBP2018-12-31
142,461 GBP2017-12-31
Motor vehicles
50,384 GBP2018-12-31
62,145 GBP2017-12-31
Computers
129,218 GBP2018-12-31
107,002 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
1,253,550 GBP2018-12-31
972,296 GBP2017-12-31
Prepayments
Current
239,848 GBP2018-12-31
185,498 GBP2017-12-31
Debtors
Amounts falling due within one year, Current
1,493,398 GBP2018-12-31
1,157,794 GBP2017-12-31
Trade Creditors/Trade Payables
Current
48,139 GBP2018-12-31
61,410 GBP2017-12-31
Amounts owed to group undertakings
Current
33,650 GBP2018-12-31
30,000 GBP2017-12-31
Other Taxation & Social Security Payable
Current
172,323 GBP2018-12-31
164,513 GBP2017-12-31
Other Creditors
Current
6,973 GBP2018-12-31
17,165 GBP2017-12-31
Accrued Liabilities
Current
1,037,515 GBP2018-12-31
575,766 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,515,109 GBP2018-01-01 ~ 2018-12-31
Dividends Paid
Retained earnings (accumulated losses)
-120,000 GBP2018-01-01 ~ 2018-12-31

Related profiles found in government register
  • PHOEBUS SOFTWARE LIMITED
    Info
    RAPID 9262 LIMITED - 1990-01-11
    BERKELEY SOFTWARE LIMITED - 1990-01-11
    Registered number 02441885
    icon of addressLansdowne Gate, 65 New Road, Solihull, West Midlands B91 3DL
    PRIVATE LIMITED COMPANY incorporated on 1989-11-10 (36 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • PHOEBUS SOFTWARE LTD
    S
    Registered number 02441885
    icon of addressLandsdown Gate, 65 New Road, Solihull, England, B91 3DL
    Private Limited Company in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressLandsdown Gate, 65 New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.