Company NameFix Gadget Online Ltd
DirectorSyed Waseem Ur Rehman Kazmi
Company StatusActive
Company Number10551364
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Syed Waseem Ur Rehman Kazmi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed29 June 2017(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address27a Goodmayes Road
Ilford
IG3 9UH
Director NameMr Syed Waseem Ur Rehman Kazmi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Sheringham Avenue
London
E12 5PF
Director NameMrs Sehrish Waseem
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed24 January 2017(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 27 March 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Railway Station Bridge, Woodgrange Road
London
E7 0NF
Director NameMr Muhammad Sohail Hassan
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed27 March 2017(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address64c Prince Regent Lane Prince Regent Lane
London
E13 8QQ
Director NameMr Vaseem Ahmed
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2017(11 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ravening Parade 38 Goodmayes Road
Ilford
IG3 9NR

Location

Registered Address27a Goodmayes Road
Ilford
IG3 9UH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2021Registered office address changed from 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR United Kingdom to 27a Goodmayes Road Ilford IG3 9UH on 31 January 2021 (1 page)
22 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
13 July 2020Change of details for Mr Syed Waseem Ur Rehman Kazmi as a person with significant control on 9 July 2020 (2 pages)
2 June 2020Change of details for Mr Syed Waseem Ur Rehman as a person with significant control on 25 May 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
28 July 2018Termination of appointment of Vaseem Ahmed as a director on 28 July 2018 (1 page)
28 July 2018Cessation of Vaseem Ahmed as a person with significant control on 28 July 2018 (1 page)
25 December 2017Notification of Syed Waseem Ur Rehman as a person with significant control on 25 December 2017 (2 pages)
25 December 2017Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page)
25 December 2017Confirmation statement made on 25 December 2017 with updates (4 pages)
25 December 2017Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page)
25 December 2017Appointment of Mr Vaseem Ahmed as a director on 12 December 2017 (2 pages)
25 December 2017Notification of Vaseem Ahmed as a person with significant control on 25 December 2017 (2 pages)
25 December 2017Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page)
25 December 2017Termination of appointment of Muhammad Sohail Hassan as a director on 12 July 2017 (1 page)
25 December 2017Confirmation statement made on 25 December 2017 with updates (4 pages)
25 December 2017Notification of Syed Waseem Ur Rehman as a person with significant control on 25 December 2017 (2 pages)
25 December 2017Registered office address changed from 64C Prince Regent Lane Prince Regent Lane London E13 8QQ England to 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR on 25 December 2017 (1 page)
25 December 2017Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page)
25 December 2017Termination of appointment of Muhammad Sohail Hassan as a director on 12 July 2017 (1 page)
25 December 2017Appointment of Mr Vaseem Ahmed as a director on 12 December 2017 (2 pages)
25 December 2017Notification of Vaseem Ahmed as a person with significant control on 25 December 2017 (2 pages)
25 December 2017Registered office address changed from 64C Prince Regent Lane Prince Regent Lane London E13 8QQ England to 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR on 25 December 2017 (1 page)
22 August 2017Registered office address changed from 28-42 Olympic House Clements Road Ilford IG1 1BA England to 64C Prince Regent Lane Prince Regent Lane London E13 8QQ on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 28-42 Olympic House Clements Road Ilford IG1 1BA England to 64C Prince Regent Lane Prince Regent Lane London E13 8QQ on 22 August 2017 (1 page)
6 July 2017Appointment of Mr Syed Waseem Ur Rehman Kazmi as a director on 29 June 2017 (2 pages)
6 July 2017Appointment of Mr Syed Waseem Ur Rehman Kazmi as a director on 29 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
27 June 2017Registered office address changed from 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF England to 28-42 Olympic House Clements Road Ilford IG1 1BA on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF England to 28-42 Olympic House Clements Road Ilford IG1 1BA on 27 June 2017 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Appointment of Mr Muhammad Sohail Hassan as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Sehrish Waseem as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Mr Muhammad Sohail Hassan as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Sehrish Waseem as a director on 27 March 2017 (1 page)
9 March 2017Registered office address changed from 123 Sheringham Avenue London E12 5PF England to 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 123 Sheringham Avenue London E12 5PF England to 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF on 9 March 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 January 2017Termination of appointment of Syed Waseem Ur Rehman Kazmi as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mrs Sehrish Waseem as a director on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Syed Waseem Ur Rehman Kazmi as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mrs Sehrish Waseem as a director on 24 January 2017 (2 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)