Company NameShipfix Ltd
Company StatusActive
Company Number11243670
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Serge Alleyne
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lombard Street
3rd Floor
London
EC3V 9BS
Director NameMr Antoine Grisay
Date of BirthJune 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lombard Street
3rd Floor
London
EC3V 9BS
Director NameGregory Pierre Tilmant
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleC.O.O And C.F.O
Country of ResidenceFrance
Correspondence Address74 Rue Du Rocher
Paris
75008

Location

Registered Address38 Lombard Street
3rd Floor
London
EC3V 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 July 2019Registered office address changed from 12 Hammersmith Grove London W6 0NW England to 12 Hammersmith Grove London W6 7AP on 16 July 2019 (1 page)
21 March 2019Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 12 Hammersmith Grove London W6 0NW on 21 March 2019 (1 page)
14 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
5 February 2019Cessation of Antoine Grisay as a person with significant control on 21 December 2018 (1 page)
5 February 2019Cessation of Initiative S.A. as a person with significant control on 21 December 2018 (1 page)
5 February 2019Notification of Shipfix Technologies S.A.S as a person with significant control on 21 December 2018 (2 pages)
5 February 2019Notification of Antoine Grisay as a person with significant control on 21 December 2018 (2 pages)
5 February 2019Notification of Serge Alleyne as a person with significant control on 21 December 2018 (2 pages)
9 May 2018Registered office address changed from 35a Cornwall Road London SE1 8TJ United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 9 May 2018 (1 page)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)