Fix Protocol Ltd LONDON


Fix Protocol started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03760285. The Fix Protocol company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at C/o Tmf Group 13th Floor. Postal code: EC2R 7HJ.

The firm has 7 directors, namely Jessica M., James N. and Louis R. and others. Of them, Scott A. has been with the company the longest, being appointed on 7 May 2013 and Jessica M. has been with the company for the least time - from 18 November 2022. As of 18 April 2024, there were 26 ex directors - Richard E., George M. and others listed below. There were no ex secretaries.

Fix Protocol Ltd Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760285
Date of Incorporation Fri, 23rd Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Jessica M.

Position: Director

Appointed: 18 November 2022

James N.

Position: Director

Appointed: 13 November 2020

Louis R.

Position: Director

Appointed: 01 June 2020

Kevin H.

Position: Director

Appointed: 01 June 2020

Lee S.

Position: Director

Appointed: 04 January 2016

Emma Q.

Position: Director

Appointed: 20 May 2014

Scott A.

Position: Director

Appointed: 07 May 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 23 September 2009

Richard E.

Position: Director

Appointed: 04 September 2019

Resigned: 11 November 2022

George M.

Position: Director

Appointed: 31 May 2017

Resigned: 31 May 2020

Stuart B.

Position: Director

Appointed: 12 November 2014

Resigned: 12 November 2020

Brian N.

Position: Director

Appointed: 20 May 2014

Resigned: 31 May 2017

Richard B.

Position: Director

Appointed: 20 May 2014

Resigned: 31 May 2020

Justin S.

Position: Director

Appointed: 14 October 2011

Resigned: 04 January 2016

Gregory W.

Position: Director

Appointed: 06 October 2011

Resigned: 12 November 2014

David H.

Position: Director

Appointed: 19 April 2011

Resigned: 10 June 2014

Scott A.

Position: Director

Appointed: 30 September 2010

Resigned: 14 October 2011

James K.

Position: Director

Appointed: 30 September 2010

Resigned: 04 September 2019

John C.

Position: Director

Appointed: 30 September 2010

Resigned: 07 May 2013

Ewart F.

Position: Director

Appointed: 30 September 2010

Resigned: 10 June 2014

James L.

Position: Director

Appointed: 30 September 2010

Resigned: 06 October 2011

Maria N.

Position: Director

Appointed: 30 September 2010

Resigned: 10 June 2014

Alasdair H.

Position: Director

Appointed: 30 September 2010

Resigned: 19 April 2011

Fix Directors Limited

Position: Corporate Director

Appointed: 26 October 2005

Resigned: 02 November 2011

James K.

Position: Director

Appointed: 18 May 2004

Resigned: 26 October 2005

Maria N.

Position: Director

Appointed: 20 August 2002

Resigned: 26 October 2005

Michael O.

Position: Director

Appointed: 14 August 2001

Resigned: 01 January 2005

Keith S.

Position: Director

Appointed: 14 August 2001

Resigned: 31 July 2003

Michael C.

Position: Director

Appointed: 01 February 2000

Resigned: 10 June 2003

Peter W.

Position: Director

Appointed: 29 September 1999

Resigned: 18 May 2004

Alan L.

Position: Director

Appointed: 23 April 1999

Resigned: 09 August 2001

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 1999

Resigned: 23 September 2009

Michael C.

Position: Director

Appointed: 23 April 1999

Resigned: 01 February 2000

Timothy W.

Position: Director

Appointed: 23 April 1999

Resigned: 26 October 2005

Sam J.

Position: Director

Appointed: 23 April 1999

Resigned: 29 September 1999

James L.

Position: Director

Appointed: 23 April 1999

Resigned: 08 August 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Christopher M. The abovementioned PSC has significiant influence or control over the company,.

Christopher M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 719 8211 508 4241 572 5781 882 4541 626 1621 261 8291 503 027
Current Assets2 836 2553 395 5803 407 3093 273 2812 002 7451 669 5222 589 002
Debtors1 116 4341 762 8051 834 7311 390 827376 583556 1181 085 975
Other Debtors    95 848171 215137 785
Property Plant Equipment5113412979563 1 413
Other
Accumulated Depreciation Impairment Property Plant Equipment170340510712744807847
Average Number Employees During Period8884101113
Creditors1 273 5691 452 7941 704 2031 782 708978 182764 8051 445 262
Deferred Tax Asset Debtors     106 38120 258
Future Minimum Lease Payments Under Non-cancellable Operating Leases    44 3542 28025 200
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income     2 651 
Increase From Depreciation Charge For Year Property Plant Equipment 1701702023263250
Net Current Assets Liabilities1 562 6861 818 4351 703 1061 490 5731 024 5631 223 8071 143 740
Other Creditors    895 308994 8841 313 302
Other Taxation Social Security Payable    1 02516 70042 577
Profit Loss    -466 043199 181 
Property Plant Equipment Gross Cost6816818078078075972 260
Total Additions Including From Business Combinations Property Plant Equipment  126   1 663
Total Assets Less Current Liabilities1 563 1991 818 7781 703 4041 490 6691 024 626904 7171 145 153
Trade Creditors Trade Payables    81 84921 12589 383
Trade Debtors Trade Receivables    280 735157 834927 932
Fixed Assets5133432989663  
Investments Fixed Assets2211   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 7th, November 2023
Free Download (10 pages)

Company search