Fixed Axis Ltd RUGBY


Founded in 2015, Fixed Axis, classified under reg no. 09838246 is an active company. Currently registered at The Robbins Building CV21 2SD, Rugby the company has been in the business for 10 years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on 31st October 2022. Since 3rd April 2018 Fixed Axis Ltd is no longer carrying the name Blackfire.

The firm has one director. William S., appointed on 1 May 2017. There are currently no secretaries appointed. As of 6 July 2025, there were 2 ex directors - Guy P., Jamie M. and others listed below. There were no ex secretaries.

Fixed Axis Ltd Address / Contact

Office Address The Robbins Building
Office Address2 Albert Street
Town Rugby
Post code CV21 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09838246
Date of Incorporation Thu, 22nd Oct 2015
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (340 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

William S.

Position: Director

Appointed: 01 May 2017

Guy P.

Position: Director

Appointed: 22 October 2015

Resigned: 01 November 2024

Jamie M.

Position: Director

Appointed: 22 October 2015

Resigned: 20 October 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is William S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Guy P. This PSC owns 25-50% shares and has 25-50% voting rights.

William S.

Notified on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy P.

Notified on 6 April 2016
Ceased on 1 November 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Blackfire April 3, 2018
Hellfire Drinks February 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth96 149       
Balance Sheet
Cash Bank On Hand 75 75933 361     
Current Assets 79 11135 97747 61524 06111 5153 65912 883
Debtors5 3923 3522 677     
Net Assets Liabilities 50 03016 889  43 23461 77046 123
Other Debtors 3 3522 677     
Reserves/Capital
Called Up Share Capital200 100       
Profit Loss Account Reserve-103 951       
Shareholder Funds96 149       
Other
Description Principal Activities   11 01011 01011 010  
Accrued Liabilities 5 0551 278     
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2781 2781 2784481 4992 400
Amounts Owed To Group Undertakings Participating Interests 2 4102 410     
Average Number Employees During Period 1 1 333
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100  
Creditors 29 08119 14920 58013 20454 30163 93056 606
Net Current Assets Liabilities96 14950 03016 889  42 78660 27143 723
Total Assets  36 07747 71524 16111 548  
Total Liabilities  36 07747 71524 16111 548  
Trade Creditors Trade Payables 21 61615 461     
Total Assets Less Current Liabilities96 149    42 78660 27143 723
Cash Bank115 028       
Creditors Due Within One Year24 271       
Number Shares Allotted20 010 000       
Number Shares Authorised20 010 000       
Par Value Share0       
Share Capital Allotted Called Up Paid-200 100       
Share Capital Authorised-200 100       

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 1st November 2024
filed on: 2nd, April 2025
Free Download (2 pages)

Company search