UKBizDB.co.uk

FIXATION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fixation (uk) Limited. The company was founded 19 years ago and was given the registration number 05416978. The firm's registered office is in NORWICH. You can find them at 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:FIXATION (UK) LIMITED
Company Number:05416978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk, England, NR3 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B508, Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom, SE16 4DG

Director03 December 2021Active
B508, Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom, SE16 4DG

Secretary30 September 2015Active
Weald House, 16 Old Market Street, Mendlesham, IP14 5SA

Secretary03 August 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary07 April 2005Active
64 Stockwell Park Crescent, London, SW9 0DG

Director03 August 2005Active
13, Frensham Road, Sweet Briar Industrial Estate, Norwich, England, NR3 2BT

Director10 January 2017Active
13, Frensham Road, Sweet Briar Industrial Estate, Norwich, England, NR3 2BT

Director30 September 2015Active
13, Frensham Road, Sweet Briar Industrial Estate, Norwich, United Kingdom, NR3 2BT

Director30 September 2015Active
Weald House, 16 Old Market Street, Mendlesham, IP14 5SA

Director03 August 2005Active
B508, Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom, SE16 4DG

Director08 June 2018Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director07 April 2005Active

People with Significant Control

Dunamis Mind Accelerator Ltd
Notified on:03 December 2021
Status:Active
Country of residence:United Kingdom
Address:B508, Tower Bridge Business Complex, London, United Kingdom, SE16 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
European Imaging Group Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aurelius Phi Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warehouse Express Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, Frensham Road, Norwich, England, NR3 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-27Dissolution

Dissolution application strike off company.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Change person secretary company with change date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-24Capital

Capital statement capital company with date currency figure.

Download
2020-11-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.