Needafixer Limited WINCHMORE HILL


Needafixer started in year 2014 as Private Limited Company with registration number 09019896. The Needafixer company has been functioning successfully for ten years now and its status is active. The firm's office is based in Winchmore Hill at 1 Kings Avenue. Postal code: N21 3NA. Since 28th March 2015 Needafixer Limited is no longer carrying the name Tv Mediado.

The firm has 2 directors, namely Alexandros K., Sofia P.. Of them, Sofia P. has been with the company the longest, being appointed on 1 May 2014 and Alexandros K. has been with the company for the least time - from 12 July 2016. As of 25 April 2024, there was 1 ex director - Efstathiou E.. There were no ex secretaries.

Needafixer Limited Address / Contact

Office Address 1 Kings Avenue
Town Winchmore Hill
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09019896
Date of Incorporation Thu, 1st May 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 29th May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Alexandros K.

Position: Director

Appointed: 12 July 2016

Sofia P.

Position: Director

Appointed: 01 May 2014

Efstathiou E.

Position: Director

Appointed: 01 May 2014

Resigned: 01 May 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is The Plus Group International Ltd from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alexandros K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sofia P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Plus Group International Ltd

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11423464
Notified on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexandros K.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Sofia P.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tv Mediado March 28, 2015
Tv Mediaco May 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-29
Balance Sheet
Cash Bank On Hand 32 338189 254673 194520 308210 687275 5241 265 471
Current Assets107 911137 839357 243977 1391 266 1351 548 1951 119 2012 513 036
Debtors35 379105 501167 989303 945745 8271 337 508843 6771 247 565
Net Assets Liabilities 42 54295 986183 108289 036318 191479 609559 701
Other Debtors 39 65322 69864 574291 19783 531141 79669 014
Property Plant Equipment 25 00032 77634 61235 74936 01131 04180 889
Cash Bank In Hand72 53232 338      
Net Assets Liabilities Including Pension Asset Liability26 77542 492      
Tangible Fixed Assets46325 000      
Reserves/Capital
Called Up Share Capital1100      
Profit Loss Account Reserve26 77442 392      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 16016 08327 62339 53948 47657 48465 245
Additional Provisions Increase From New Provisions Recognised    21650-9449 471
Amounts Owed By Group Undertakings    118 422425 193242 753154 329
Average Number Employees During Period 3811101088
Creditors 120 297287 806822 0671 006 0561 259 413984 8792 338 999
Increase From Depreciation Charge For Year Property Plant Equipment  10 92311 54011 9168 9379 0087 761
Net Current Assets Liabilities26 31217 49269 437155 072260 079288 782134 322174 037
Other Creditors 34 205108 708371 236429 900452 233245 216878 157
Other Taxation Social Security Payable 65 724114 778256 192238 361246 786250 934327 758
Property Plant Equipment Gross Cost 30 16048 85962 23575 28884 48788 525146 134
Provisions   6 5766 7926 8425 89815 369
Provisions For Liabilities Balance Sheet Subtotal  6 2276 5766 7926 8425 89815 369
Total Additions Including From Business Combinations Property Plant Equipment  18 69913 37613 0539 1994 03857 609
Total Assets Less Current Liabilities 42 542102 213189 684295 828325 033485 507575 070
Trade Creditors Trade Payables 20 36864 320194 639337 795560 394471 3041 133 084
Trade Debtors Trade Receivables 65 848145 291239 371336 208818 242447 0681 016 713
Bank Borrowings Overdrafts      17 425 
Fixed Assets    35 74936 251351 185401 033
Investments Fixed Assets     240320 144320 144
Investments In Group Undertakings     240320 144320 144
Capital Employed26 77542 492      
Creditors Due Within One Year81 599120 347      
Number Shares Allotted1100      
Number Shares Allotted Increase Decrease During Period199      
Par Value Share11      
Share Capital Allotted Called Up Paid1100      
Tangible Fixed Assets Additions61729 543      
Tangible Fixed Assets Cost Or Valuation61730 160      
Tangible Fixed Assets Depreciation1545 160      
Tangible Fixed Assets Depreciation Charged In Period1545 006      
Value Shares Allotted Increase Decrease During Period199      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 28th January 2024
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements