FIXNETIX LIMITED

5th Floor 50 Pall Mall 5th Floor 50 Pall Mall, London, SW1Y 5JH, England
StatusACTIVE
Company No.05460456
CategoryPrivate Limited Company
Incorporated23 May 2005
Age18 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

FIXNETIX LIMITED is an active private limited company with number 05460456. It was incorporated 18 years, 11 months, 21 days ago, on 23 May 2005. The company address is 5th Floor 50 Pall Mall 5th Floor 50 Pall Mall, London, SW1Y 5JH, England.



Company Fillings

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054604560009

Charge creation date: 2021-11-26

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054604560008

Charge creation date: 2021-05-28

Documents

View document PDF

Change person director company

Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: 5th Floor 50 Pall Mall St. James's London SW1Y 5JH

Change date: 2021-04-16

Old address: 40 Holborn Viaduct London EC1N 2PB England

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Options Technology Limited

Notification date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Old address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England

New address: 40 Holborn Viaduct London EC1N 2PB

Change date: 2021-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Csc Computer Sciences Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Mr Kieran O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Daniel Moore

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Woodfine

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Steven James Turpie

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Christopher Neal Halbard

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Charles Woodfine

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Nigel James Kneafsey

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Christopher Neal Halbard

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054604560006

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Tina Anne Gough

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neal Halbard

Appointment date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Turpie

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Maruf Ahmad Majed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Ms Tina Anne Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Maruf Ahmad Majed

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Wilson

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: David William Hart Gray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Wilson

Appointment date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tina Anne Gough

Appointment date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr David William Hart Gray

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Craig Alaister Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Giovanni Loria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Sep 2016

Category: Address

Type: AD04

New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Sep 2016

Action Date: 23 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-23

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giovanni Loria

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Loria

Appointment date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Mark Jeremy Pickett

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Woodfine

Appointment date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Craig Alaister Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Sanjiv Gossain

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Charles Woodfine

Appointment date: 2016-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Daniel Jackson

Termination date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Yeadon

Termination date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Colin Drake Yarrow

Termination date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Alasdair John Moore

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Robert Montague Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Paul Robert Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Robert Douglas Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Hugh Llewellyn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sanjiv Gossain

Appointment date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Mark Jeremy Pickett

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054604560007

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Old address: , 45 Moorfields, London, EC2Y 9AE, England

Change date: 2015-10-19

New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Llewellyn Hughes

Change date: 2015-08-11

Documents

View document PDF

Annual return company

Date: 05 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jun 2015

Category: Address

Type: AD03

New address: Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY

Documents

View document PDF

Change sail address company with new address

Date: 30 Jun 2015

Category: Address

Type: AD02

New address: Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 07 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-20

Charge number: 054604560007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 11 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054604560006

Charge creation date: 2014-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Frederick Thompson

Termination date: 2014-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mr Shaun Daniel Jackson

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-10

Officer name: Mr Robert Montague Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: , 33 King William Street, London, EC4R 9AS, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 26 Mar 2014

Category: Capital

Type: SH01

Capital : 5,890,273.30 GBP

Date: 2014-03-26

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH06

Capital : 5,890,073.30 GBP

Date: 2014-04-28

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Douglas Fuller

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Chrnelich

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Capital : 7,840,363.08 GBP

Date: 2013-07-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Aug 2013

Action Date: 18 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Miscellaneous

Date: 28 Sep 2012

Category: Miscellaneous

Type: MISC

Description: 288C for robert johnson correcting his residential address as at 01/07/07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF


Some Companies

BUSINESS INFO SYTEMS LIMITED

19 AMBLE CLOSE,SUTTON COLDFIELD,B74 2FP

Number:08530124
Status:ACTIVE
Category:Private Limited Company

DGM INVESTMENT COMPANY LIMITED

3RD,RAYLEIGH,SS6 7UP

Number:06588910
Status:ACTIVE
Category:Private Limited Company

FLORA HARRISON LIMITED

34 CORDELL HOUSE,LONDON,N15 4PR

Number:08191652
Status:ACTIVE
Category:Private Limited Company

FORDWYCH LIMITED

66 TEIGNMOUTH ROAD,LONDON,NW2 4DX

Number:06382041
Status:ACTIVE
Category:Private Limited Company

LIGHTNING FINANCIAL LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:06432336
Status:ACTIVE
Category:Private Limited Company
Number:CE003560
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source