Company NameFixed Gear Capital Limited
DirectorFrederic Nze
Company StatusActive
Company Number07257956
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Frederic Nze
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street Wanstead
London
E11 2RJ
Secretary NameMr Frederic Nze
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address34-40 High Street Wanstead
London
E11 2RJ
Director NameMrs Fatimata Nze
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House 7 The Avenue
Highams Park
London
E4 9LB

Location

Registered Address34-40 High Street Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Frederic Nze
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,945
Cash£4,317
Current Liabilities£8,793

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
17 November 2022Appointment of Ms Hada Kamara as a director on 17 November 2022 (2 pages)
14 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Director's details changed for Mr Frederic Nze on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Frederic Nze on 30 May 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 December 2016Director's details changed for Mr Frederic Nze on 5 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Frederic Nze on 5 December 2016 (2 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (4 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Director's details changed for Mr Frederic Nze on 1 December 2013 (2 pages)
28 May 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Mr Frederic Nze on 1 December 2013 (1 page)
28 May 2014Secretary's details changed for Mr Frederic Nze on 1 December 2013 (1 page)
28 May 2014Director's details changed for Mr Frederic Nze on 1 December 2013 (2 pages)
28 May 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Mr Frederic Nze on 1 December 2013 (1 page)
28 May 2014Director's details changed for Mr Frederic Nze on 1 December 2013 (2 pages)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Fatimata Nze as a director on 13 February 2013 (1 page)
1 March 2013Termination of appointment of Fatimata Nze as a director on 13 February 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
3 July 2012Director's details changed for Mrs Fatimata Nze on 1 February 2012 (2 pages)
3 July 2012Director's details changed for Mrs Fatimata Nze on 1 February 2012 (2 pages)
3 July 2012Director's details changed for Mrs Fatimata Nze on 1 February 2012 (2 pages)
3 July 2012Director's details changed for Mr Frederic Nze on 1 February 2012 (2 pages)
3 July 2012Director's details changed for Mr Frederic Nze on 1 February 2012 (2 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Frederic Nze on 1 February 2012 (2 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Mr Frederic Nze on 1 February 2012 (1 page)
2 July 2012Secretary's details changed for Mr Frederic Nze on 1 February 2012 (1 page)
2 July 2012Secretary's details changed for Mr Frederic Nze on 1 February 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from Meridian House 7 the Avenue London E4 9LB on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Meridian House 7 the Avenue London E4 9LB on 16 March 2011 (1 page)
12 November 2010Registered office address changed from 198 Petersham Road Richmond TW10 7AD England on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 198 Petersham Road Richmond TW10 7AD England on 12 November 2010 (1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)