Company NameButtonfix Holdings Ltd
DirectorsBrian John Watson and Anthony Arthur Wills
Company StatusActive
Company Number11456842
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Brian John Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A 1 Britton Street
London
EC1M 5NW
Director NameMr Anthony Arthur Wills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 1 Britton Street
London
EC1M 5NW
Secretary NameMr Roy Mackintosh
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressRossland House Headlands Business Park
Hants, Ringwood
BH24 3PB

Location

Registered AddressUnit A
1 Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 January 2023Memorandum and Articles of Association (19 pages)
15 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 July 2021Change of details for Mr Anthony Arthur Wills as a person with significant control on 10 July 2018 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 July 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
26 June 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
26 July 2019Notification of Brian John Watson as a person with significant control on 11 July 2018 (2 pages)
22 March 2019Director's details changed for Mr Brian John Watson on 28 February 2019 (4 pages)
22 March 2019Director's details changed for Mr Anthony Arthur Wills on 28 February 2019 (4 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 200
(3 pages)
20 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 03/08/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2018Registered office address changed from Unit a 1 Button Street London EC1M 5NW England to Unit a 1 Britton Street London EC1M 5NW on 24 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 July 2018Change of details for Mr Anthony Arthur Willis as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Anthony Arthur Willis on 11 July 2018 (2 pages)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)