Company NameNetfixx Ltd
DirectorsRobert Walter and Nimrod Arpad Hegedus
Company StatusActive
Company Number09416432
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 3 months ago)
Previous NamesNetfixx Ltd and Netfix Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Walter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269a Coombe Lane
London
SW20 0RH
Director NameMr Nimrod Arpad Hegedus
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269-A Coombe Lane Coombe Lane
London
SW20 0RH
Director NameMr Nimrod Arpad Hegedus
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30, 272 Kensington High Street
London
W8 6ND
Director NameMr Edward Nguyen Hung Le
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30, 272 Kensington High Street
London
W8 6ND
Secretary NameMr Aid Mehmetaj
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 30, 272 Kensington High Street
London
W8 6ND
Director NameMr Aid Mehmetaj
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30, 272 Kensington High Street
London
W8 6ND

Location

Registered Address269a Coombe Lane
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 July 2022Change of name notice (2 pages)
20 July 2022Company name changed netfix LTD\certificate issued on 20/07/22
  • RES15 ‐ Change company name resolution on 2022-05-10
(2 pages)
11 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
(3 pages)
30 January 2021Change of details for Mr Robert Walter as a person with significant control on 3 May 2019 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
2 March 2020Current accounting period extended from 26 February 2020 to 31 March 2020 (1 page)
2 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 26 February 2019 (5 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 26 February 2018 (2 pages)
23 February 2018Micro company accounts made up to 26 February 2017 (2 pages)
15 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
3 March 2017Registered office address changed from Suite 30, 272 Kensington High Street London W8 6nd England to 269a Coombe Lane London SW20 0RH on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Suite 30, 272 Kensington High Street London W8 6nd England to 269a Coombe Lane London SW20 0RH on 3 March 2017 (1 page)
3 March 2017Registered office address changed from , Suite 30, 272 Kensington High Street, London, W8 6nd, England to 269a Coombe Lane London SW20 0RH on 3 March 2017 (1 page)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
5 February 2017Termination of appointment of Aid Mehmetaj as a secretary on 2 February 2017 (1 page)
5 February 2017Termination of appointment of Aid Mehmetaj as a secretary on 2 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 27 February 2016 (4 pages)
31 October 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
31 October 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
21 January 2016Termination of appointment of Edward Nguyen Hung Le as a director on 4 December 2015 (1 page)
21 January 2016Termination of appointment of Edward Nguyen Hung Le as a director on 4 December 2015 (1 page)
15 May 2015Director's details changed for Mr Nimrod Arpad Hegedus on 1 April 2015 (2 pages)
15 May 2015Director's details changed for Mr Nimrod Arpad Hegedus on 1 April 2015 (2 pages)
15 May 2015Director's details changed for Mr Nimrod Arpad Hegedus on 1 April 2015 (2 pages)
15 May 2015Appointment of Mr Nimrod Arpad Hegedus as a director on 1 April 2015 (2 pages)
15 May 2015Appointment of Mr Nimrod Arpad Hegedus as a director on 1 April 2015 (2 pages)
15 May 2015Appointment of Mr Nimrod Arpad Hegedus as a director on 1 April 2015 (2 pages)
14 May 2015Termination of appointment of Aid Mehmetaj as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Aid Mehmetaj as a director on 11 May 2015 (1 page)
16 March 2015Termination of appointment of Nimrod Arpad Hegedus as a director on 15 March 2015 (1 page)
16 March 2015Appointment of Mr Aid Mehmetaj as a director on 15 March 2015 (2 pages)
16 March 2015Appointment of Mr Aid Mehmetaj as a director on 15 March 2015 (2 pages)
16 March 2015Termination of appointment of Nimrod Arpad Hegedus as a director on 15 March 2015 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(9 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(9 pages)