Itiviti Fix City Limited LONDON


Itiviti Fix City started in year 2002 as Private Limited Company with registration number 04511314. The Itiviti Fix City company has been functioning successfully for 22 years now and its status is liquidation. The firm's office is based in London at 30 Finsbury Square. Postal code: EC2A 1AG. Since 2020/04/24 Itiviti Fix City Limited is no longer carrying the name Fix City.

Itiviti Fix City Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511314
Date of Incorporation Wed, 14th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 22 years old
Account next due date Thu, 29th Dec 2022 (482 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 26th Jun 2023 (2023-06-26)
Last confirmation statement dated Sun, 12th Jun 2022

Company staff

Laura M.

Position: Director

Appointed: 15 July 2021

David K.

Position: Director

Appointed: 15 July 2021

Resigned: 22 August 2022

Thomas C.

Position: Director

Appointed: 15 July 2021

Resigned: 22 August 2022

Antonie V.

Position: Director

Appointed: 20 October 2020

Resigned: 15 July 2021

Anil S.

Position: Director

Appointed: 02 September 2019

Resigned: 15 July 2021

Lee G.

Position: Director

Appointed: 07 June 2019

Resigned: 16 October 2020

Nils F.

Position: Director

Appointed: 30 April 2018

Resigned: 30 August 2019

Smahil H.

Position: Director

Appointed: 14 March 2018

Resigned: 07 June 2019

Philippe T.

Position: Director

Appointed: 27 March 2015

Resigned: 30 April 2018

Laurent U.

Position: Director

Appointed: 19 September 2014

Resigned: 19 March 2015

Jonathan B.

Position: Director

Appointed: 19 September 2014

Resigned: 14 March 2018

Patrick D.

Position: Secretary

Appointed: 31 January 2014

Resigned: 19 September 2014

Deborah H.

Position: Secretary

Appointed: 14 July 2010

Resigned: 31 January 2014

Richard B.

Position: Director

Appointed: 14 July 2010

Resigned: 19 September 2014

Benjamin C.

Position: Director

Appointed: 25 March 2010

Resigned: 19 September 2014

Paul S.

Position: Director

Appointed: 04 April 2008

Resigned: 16 June 2010

Richard B.

Position: Secretary

Appointed: 04 April 2008

Resigned: 14 July 2010

Richard H.

Position: Director

Appointed: 04 April 2008

Resigned: 31 December 2013

Christopher S.

Position: Director

Appointed: 04 April 2008

Resigned: 30 November 2009

Steven V.

Position: Director

Appointed: 04 April 2008

Resigned: 29 January 2010

Robert M.

Position: Director

Appointed: 04 April 2008

Resigned: 09 March 2012

Matthew B.

Position: Director

Appointed: 06 October 2006

Resigned: 04 April 2008

Amy M.

Position: Director

Appointed: 14 August 2002

Resigned: 04 April 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2002

Resigned: 14 August 2002

Amy M.

Position: Secretary

Appointed: 14 August 2002

Resigned: 04 April 2008

Karl B.

Position: Director

Appointed: 14 August 2002

Resigned: 04 April 2008

London Law Services Limited

Position: Nominee Director

Appointed: 14 August 2002

Resigned: 14 August 2002

Paul S.

Position: Director

Appointed: 14 August 2002

Resigned: 04 April 2008

People with significant control

Itiviti Nyfix Global Services Limited

3rd Floor, Camomile Court Camomile Street, London, EC3A 7LL, England

Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 05988275
Notified on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 1 April 2019
Ceased on 14 November 2019
Nature of control: significiant influence or control

Richard B.

Notified on 10 January 2019
Ceased on 1 April 2019
Nature of control: significiant influence or control

Torben M.

Notified on 16 March 2018
Ceased on 10 January 2019
Nature of control: significiant influence or control

Didier B.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: significiant influence or control

Company previous names

Fix City April 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand244 247385 036
Current Assets4 212 3004 472 454
Debtors3 968 0534 087 418
Net Assets Liabilities2 464 2142 769 543
Other Debtors 325
Other
Audit Fees Expenses4 7506 480
Other Non-audit Services Fees1 3501 450
Administrative Expenses14 601-51 832
Amounts Owed By Related Parties3 893 0464 046 792
Amounts Owed To Related Parties1 457 4961 642 062
Applicable Tax Rate1919
Balances With Banks244 247385 036
Cost Sales171 065378 093
Creditors1 748 0861 702 911
Current Tax For Period-81 825 
Deferred Income31 34334 426
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -325
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -325
Gross Profit Loss418 364116 611
Increase Decrease In Current Tax From Adjustment For Prior Periods-81 825-156 540
Interest Income On Bank Deposits503136
Interest Payable Similar Charges Finance Costs-31 14220 115
Loss On Financing Activities Due To Foreign Exchange Differences-31 14220 115
Number Shares Issued Fully Paid200 000200 000
Operating Profit Loss403 763168 443
Other Finance Income13 000 
Other Interest Receivable Similar Income Finance Income13 503136
Other Payables Accrued Expenses66 7507 606
Par Value Share 1
Profit Loss530 233305 329
Profit Loss On Ordinary Activities Before Tax448 408148 464
Revenue From Rendering Services589 429494 704
Taxation Social Security Payable33 51317 056
Tax Expense Credit Applicable Tax Rate85 19828 208
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-85 264-185 056
Tax Increase Decrease From Effect Capital Allowances Depreciation 308
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss66 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-81 825-156 865
Trade Creditors Trade Payables2 4441 761
Trade Debtors Trade Receivables75 00740 301
Turnover Revenue589 429494 704

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Previous accounting period shortened to 2021/12/30
filed on: 29th, September 2022
Free Download (1 page)

Company search