Company NameFixeeze Limited
DirectorsDaniel Michael Lack and Peter John Moule
Company StatusActive
Company Number06783806
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Michael Lack
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleInventor
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NamePaul Cramer
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Peter John Moule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Daniel Broch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(7 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Hurst Avenue
London
N6 5TX
Director NameMr Sameer Mahomed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2010)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address103 Maltings Close
London
E3 3TD
Director NameMr Stephen Milton Mix
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Black Lion Lane
London
W6 9BG
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 24a Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameDuncan Walker Bannatyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £0.2Daniel Broch
5.00%
Ordinary
704 at £0.2Daniel Michael Lack
44.00%
Ordinary
704 at £0.2Electro Expo LTD
44.00%
Ordinary
48 at £0.2Paul Cramer
3.00%
Ordinary
44 at £0.2Ivor Peters
2.75%
Ordinary
20 at £0.2Adam Boreham
1.25%
Ordinary

Financials

Year2014
Net Worth-£37,101
Cash£1,431
Current Liabilities£38,956

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

17 February 2011Delivered on: 19 February 2011
Persons entitled: Electro Expo Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the undertaking and all property assets and rights of the company.
Outstanding

Filing History

19 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
20 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
11 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
12 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
15 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
16 January 2018Change of details for Mr Daniel Michael Lack as a person with significant control on 7 January 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
17 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 400
(6 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 400
(6 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(7 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(7 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(7 pages)
13 April 2015Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400
(7 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400
(7 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
4 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 400
(3 pages)
4 March 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
4 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 400
(3 pages)
4 March 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
1 March 2011Secretary's details changed for Paul Cramer on 6 January 2011 (1 page)
1 March 2011Director's details changed for Mr Daniel Michael Lack on 6 January 2011 (2 pages)
1 March 2011Secretary's details changed for Paul Cramer on 6 January 2011 (1 page)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Daniel Michael Lack on 6 January 2011 (2 pages)
1 March 2011Director's details changed for Mr Daniel Michael Lack on 6 January 2011 (2 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Paul Cramer on 6 January 2011 (1 page)
1 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Appointment of Duncan Walker Bannatyne as a director (3 pages)
22 February 2011Appointment of Peter John Moule as a director (3 pages)
22 February 2011Appointment of Duncan Walker Bannatyne as a director (3 pages)
22 February 2011Appointment of Peter John Moule as a director (3 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL on 2 November 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
13 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (17 pages)
13 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (17 pages)
13 April 2010Termination of appointment of Sameer Mahomed as a director (2 pages)
13 April 2010Termination of appointment of Sameer Mahomed as a director (2 pages)
13 April 2010Termination of appointment of Tristan Ramus as a director (2 pages)
13 April 2010Termination of appointment of Daniel Broch as a director (2 pages)
13 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (17 pages)
13 April 2010Termination of appointment of Stephen Mix as a director (2 pages)
13 April 2010Termination of appointment of Daniel Broch as a director (2 pages)
13 April 2010Termination of appointment of Tristan Ramus as a director (2 pages)
13 April 2010Termination of appointment of Stephen Mix as a director (2 pages)
6 October 2009S-div (1 page)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division
(9 pages)
6 October 2009S-div (1 page)
6 October 2009Statement of capital following an allotment of shares on 19 August 2009
  • GBP 100.5
(2 pages)
6 October 2009Appointment of Mr Sameer Mahomed as a director (3 pages)
6 October 2009Appointment of Tristan Kamus as a director (5 pages)
6 October 2009Appointment of Mr Daniel Broch as a director (4 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division
(9 pages)
6 October 2009Appointment of Mr Sameer Mahomed as a director (3 pages)
6 October 2009Form 123 (2 pages)
6 October 2009Appointment of Tristan Kamus as a director (5 pages)
6 October 2009Appointment of Stephen Milton Mix as a director (3 pages)
6 October 2009Appointment of Mr Daniel Broch as a director (4 pages)
6 October 2009Form 123 (2 pages)
6 October 2009Statement of capital following an allotment of shares on 19 August 2009
  • GBP 100.5
(2 pages)
6 October 2009Appointment of Stephen Milton Mix as a director (3 pages)
6 October 2009Memorandum and Articles of Association (8 pages)
6 October 2009Memorandum and Articles of Association (8 pages)
2 June 2009Secretary appointed paul cramer (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 8 middle lane crouch end london N8 8PL uk (1 page)
2 June 2009Secretary appointed paul cramer (2 pages)
2 June 2009Ad 02/03/09\gbp si [email protected]=99.5\gbp ic 0.5/100\ (2 pages)
2 June 2009Ad 02/03/09\gbp si [email protected]=99.5\gbp ic 0.5/100\ (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 8 middle lane crouch end london N8 8PL uk (1 page)
12 February 2009Director appointed daniel michael lack (2 pages)
12 February 2009Director appointed daniel michael lack (2 pages)
6 February 2009Appointment terminated director andrew davis (1 page)
6 February 2009Appointment terminated director andrew davis (1 page)
6 January 2009Incorporation (17 pages)
6 January 2009Incorporation (17 pages)