Fix Protocol Trading Limited LONDON


Fix Protocol Trading Limited was dissolved on 2021-04-06. Fix Protocol Trading was a private limited company that could have been found at C/O Tmf Group 8Th Floor, 20 Farringdon Street, London, EC4A 4AB, UNITED KINGDOM. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2005-11-03) was run by 1 director.
Director Scott A. who was appointed on 02 June 2023.

The company was categorised as "other business support service activities not elsewhere classified" (82990). According to the official information, there was a name change on 2006-01-05, their previous name was Roadbox. The last confirmation statement was filed on 2019-11-15 and last time the statutory accounts were filed was on 31 December 2018. 2015-11-03 was the date of the latest annual return.

Fix Protocol Trading Limited Address / Contact

Office Address C/o Tmf Group 8th Floor
Office Address2 20 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05611396
Date of Incorporation Thu, 3rd Nov 2005
Date of Dissolution Tue, 6th Apr 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 27th Dec 2020
Last confirmation statement dated Fri, 15th Nov 2019

Company staff

Scott A.

Position: Director

Appointed: 02 June 2023

George M.

Position: Director

Appointed: 31 May 2017

Resigned: 02 June 2023

Lee S.

Position: Director

Appointed: 04 January 2016

Resigned: 04 September 2019

Stuart B.

Position: Director

Appointed: 12 November 2014

Resigned: 04 September 2019

Brian N.

Position: Director

Appointed: 20 May 2014

Resigned: 31 May 2017

Richard B.

Position: Director

Appointed: 20 May 2014

Resigned: 04 September 2019

Emma Q.

Position: Director

Appointed: 20 May 2014

Resigned: 04 September 2019

Scott A.

Position: Director

Appointed: 07 May 2013

Resigned: 04 September 2019

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

Alasdair H.

Position: Director

Appointed: 30 September 2010

Resigned: 19 April 2011

James K.

Position: Director

Appointed: 30 September 2010

Resigned: 04 September 2019

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

John C.

Position: Director

Appointed: 30 September 2010

Resigned: 07 May 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 23 September 2009

Resigned: 06 April 2021

Fix Directors Limited

Position: Corporate Director

Appointed: 17 November 2005

Resigned: 02 November 2011

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2005

Resigned: 23 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2005

Resigned: 17 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2005

Resigned: 17 November 2005

People with significant control

Fix Protocol Ltd

C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03760285
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roadbox January 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand315 650681 894471 757
Current Assets649 280896 419471 757
Debtors333 630214 525 
Property Plant Equipment378252 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7464 8724 998
Average Number Employees During Period101010
Creditors741 4641 023 631471 756
Disposals Property Plant Equipment  126
Increase From Depreciation Charge For Year Property Plant Equipment 126126
Net Current Assets Liabilities-92 184-127 2121
Property Plant Equipment Gross Cost5 1245 1244 998
Total Assets Less Current Liabilities-91 806-126 9601

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution Restoration
Termination of appointment as a secretary on 2021-04-06
filed on: 8th, November 2023
Free Download (1 page)

Company search