Background WavePink WaveYellow Wave

FIX-A-FORM INTERNATIONAL LIMITED (01632653)

FIX-A-FORM INTERNATIONAL LIMITED (01632653) is an active UK company. incorporated on 30 April 1982. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. FIX-A-FORM INTERNATIONAL LIMITED has been registered for 43 years. Current directors include DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot.

Company Number
01632653
Status
active
Type
ltd
Incorporated
30 April 1982
Age
43 years
Address
Kempson Way, Suffolk, IP32 7AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot
SIC Codes
25620, 28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIX-A-FORM INTERNATIONAL LIMITED

FIX-A-FORM INTERNATIONAL LIMITED is an active company incorporated on 30 April 1982 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. FIX-A-FORM INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 25620, 28290)

Status

active

Active since 43 years ago

Company No

01632653

LTD Company

Age

43 Years

Incorporated 30 April 1982

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Kempson Way Bury St. Edmunds Suffolk, IP32 7AR,

Timeline

8 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jan 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Apr 23
Director Joined
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Rachel Jane

Active
Kempson Way, SuffolkIP32 7AR
Secretary
Appointed 02 Nov 2023

DENNY, Barry Douglas

Active
Kempson Way, SuffolkIP32 7AR
Born January 1949
Director
Appointed N/A

DENNY, Graham Dennis

Active
Kempson Way, SuffolkIP32 7AR
Born May 1962
Director
Appointed 26 Nov 1997

SEELEY, Karl Elliot

Active
Kempson Way, SuffolkIP32 7AR
Born March 1972
Director
Appointed 14 Nov 2024

DENNY, Andrew Haig

Resigned
Kempson Way, SuffolkIP32 7AR
Secretary
Appointed 08 Jun 1995
Resigned 09 Jul 2021

DENNY, Douglas Cornelius

Resigned
2 Bell Meadow, Bury St EdmundsIP32 6AU
Secretary
Appointed N/A
Resigned 08 Jun 1995

DENNY, Andrew Haig

Resigned
Kempson Way, SuffolkIP32 7AR
Born February 1969
Director
Appointed 01 Aug 1998
Resigned 21 Apr 2023

DENNY, Douglas Cornelius

Resigned
2 Bell Meadow, Bury St EdmundsIP32 6AU
Born November 1923
Director
Appointed N/A
Resigned 01 Dec 2007

DENNY, Russell Walter

Resigned
Kempson Way, SuffolkIP32 7AR
Born January 1927
Director
Appointed N/A
Resigned 10 Oct 2012

FOWLER, Keith Ronald

Resigned
The Old Reading Room, StowlangtoffIP31 3JX
Born September 1961
Director
Appointed 01 Jan 1992
Resigned 31 Jul 1998

FREEMAN, Michael Allen

Resigned
Ivy Cottage, Great HollandCO13 0EY
Born January 1942
Director
Appointed N/A
Resigned 06 Apr 1994

Persons with significant control

3

1 Active
2 Ceased
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2021
Ceased 14 Dec 2021

Mr Barry Douglas Denny

Ceased
Kempson Way, SuffolkIP32 7AR
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2019
AAAnnual Accounts
Legacy
13 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Legacy
13 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2018
AAAnnual Accounts
Legacy
6 August 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Auditors Resignation Company
25 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
287Change of Registered Office
Auditors Resignation Company
20 June 2001
AUDAUD
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 April 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
8 March 1996
AAAnnual Accounts
Legacy
11 February 1996
287Change of Registered Office
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Accounts With Accounts Type Full Group
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
20 December 1994
288288
Legacy
11 August 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Small Group
4 January 1992
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
18 December 1990
363363
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
14 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full Group
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
20 June 1986
287Change of Registered Office
Incorporation Company
30 April 1982
NEWINCIncorporation