Fixnetix Limited LONDON


Fixnetix started in year 2005 as Private Limited Company with registration number 05460456. The Fixnetix company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 5th Floor 50 Pall Mall. Postal code: SW1Y 5JH.

At present there are 2 directors in the the company, namely Nigel K. and Daniel M.. In addition one secretary - Kieran O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fixnetix Limited Address / Contact

Office Address 5th Floor 50 Pall Mall
Office Address2 St. James's
Town London
Post code SW1Y 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460456
Date of Incorporation Mon, 23rd May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Nigel K.

Position: Director

Appointed: 01 April 2021

Kieran O.

Position: Secretary

Appointed: 01 April 2021

Daniel M.

Position: Director

Appointed: 01 April 2021

Christopher H.

Position: Director

Appointed: 07 April 2020

Resigned: 01 April 2021

Steven T.

Position: Director

Appointed: 04 March 2020

Resigned: 01 April 2021

Maruf M.

Position: Director

Appointed: 31 March 2018

Resigned: 26 February 2020

Tina G.

Position: Director

Appointed: 12 April 2017

Resigned: 07 April 2020

Nicholas W.

Position: Director

Appointed: 10 April 2017

Resigned: 31 March 2018

David G.

Position: Director

Appointed: 23 January 2017

Resigned: 07 April 2017

Giovanni L.

Position: Director

Appointed: 18 July 2016

Resigned: 23 January 2017

Michael W.

Position: Director

Appointed: 16 June 2016

Resigned: 01 April 2021

Craig W.

Position: Director

Appointed: 16 June 2016

Resigned: 23 January 2017

Michael W.

Position: Secretary

Appointed: 06 January 2016

Resigned: 01 April 2021

Sanjiv G.

Position: Director

Appointed: 25 September 2015

Resigned: 22 February 2016

Mark P.

Position: Director

Appointed: 25 September 2015

Resigned: 24 June 2016

Shaun J.

Position: Secretary

Appointed: 01 August 2014

Resigned: 25 September 2015

Robert F.

Position: Director

Appointed: 29 January 2014

Resigned: 25 September 2015

Benjamin C.

Position: Director

Appointed: 03 July 2012

Resigned: 27 January 2014

Stanley Y.

Position: Director

Appointed: 02 March 2012

Resigned: 01 June 2012

Alan Y.

Position: Director

Appointed: 15 September 2010

Resigned: 25 September 2015

Kenneth Y.

Position: Director

Appointed: 16 April 2008

Resigned: 25 September 2015

David T.

Position: Secretary

Appointed: 25 April 2007

Resigned: 31 July 2014

Robert F.

Position: Director

Appointed: 19 October 2006

Resigned: 13 February 2012

Robert J.

Position: Director

Appointed: 20 April 2006

Resigned: 25 September 2015

Alasdair M.

Position: Director

Appointed: 24 February 2006

Resigned: 25 September 2015

Hugh H.

Position: Director

Appointed: 24 February 2006

Resigned: 25 September 2015

Paul E.

Position: Director

Appointed: 23 May 2005

Resigned: 25 September 2015

Debbie E.

Position: Secretary

Appointed: 23 May 2005

Resigned: 25 April 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Options Technology Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Csc Computer Sciences Limited that entered Aldershot, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Options Technology Limited

5th Floor 50 Pall Mall, St. James's, London, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 02872304
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Csc Computer Sciences Limited

Royal Pavilion Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00963578
Notified on 6 October 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (33 pages)

Company search