Fixation (UK) Limited LONDON


Fixation (Uk) Limited was dissolved on 2022-10-18. Fixation (UK) was a private limited company that was located at B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, UNITED KINGDOM. The company (formed on 2005-04-07) was run by 1 director.
Director Thorsten S. who was appointed on 03 December 2021.

The company was categorised as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390), "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789), "retail sale of other second-hand goods in stores (not incl. antiques)" (47799). The most recent confirmation statement was sent on 2021-12-23 and last time the annual accounts were sent was on 31 December 2019. 2016-04-07 was the date of the most recent annual return.

Fixation (UK) Limited Address / Contact

Office Address B508 Tower Bridge Business Complex
Office Address2 100 Clements Road
Town London
Post code SE16 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05416978
Date of Incorporation Thu, 7th Apr 2005
Date of Dissolution Tue, 18th Oct 2022
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 6th Jan 2023
Last confirmation statement dated Thu, 23rd Dec 2021

Company staff

Thorsten S.

Position: Director

Appointed: 03 December 2021

Louis W.

Position: Director

Appointed: 08 June 2018

Resigned: 03 December 2021

Michele C.

Position: Director

Appointed: 10 January 2017

Resigned: 30 June 2017

David G.

Position: Director

Appointed: 30 September 2015

Resigned: 08 June 2018

Andrew M.

Position: Secretary

Appointed: 30 September 2015

Resigned: 03 December 2021

Andrew M.

Position: Director

Appointed: 30 September 2015

Resigned: 03 December 2021

Paula S.

Position: Secretary

Appointed: 03 August 2005

Resigned: 30 September 2015

Paula S.

Position: Director

Appointed: 03 August 2005

Resigned: 30 September 2015

Michael A.

Position: Director

Appointed: 03 August 2005

Resigned: 30 September 2015

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 07 April 2005

Resigned: 07 April 2005

People with significant control

Dunamis Mind Accelerator Ltd

B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

Legal authority England
Legal form Private Company Limited By Sahres
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 09317273
Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

European Imaging Group Limited

13 Frensham Road, Norwich, NR3 2BT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Register
Registration number 01255244
Notified on 1 January 2021
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aurelius Phi Limited

13 Frensham Road, Norwich, NR3 2BT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 10283904
Notified on 22 September 2017
Ceased on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warehouse Express Group Ltd

13 Frensham Road, Norwich, NR3 2BT, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered Engald And Wales
Registration number 05494610
Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of registered address from 13 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT England on 7th December 2021 to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG
filed on: 7th, December 2021
Free Download (1 page)

Company search