Background WavePink WaveYellow Wave

FIXEEZE LIMITED (06783806)

FIXEEZE LIMITED (06783806) is an active UK company. incorporated on 6 January 2009. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIXEEZE LIMITED has been registered for 17 years. Current directors include LACK, Daniel Michael, MOULE, Peter John.

Company Number
06783806
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
Fiveways, Potters Bar, EN6 1HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LACK, Daniel Michael, MOULE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIXEEZE LIMITED

FIXEEZE LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIXEEZE LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06783806

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Fiveways 57-59 Hatfield Road Potters Bar, EN6 1HS,

Previous Addresses

Blinkhorns 27 Mortimer Street London W1T 3BL
From: 6 January 2009To: 2 November 2010
Timeline

14 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Director Left
Apr 15
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRAMER, Paul

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 06 Jan 2009

LACK, Daniel Michael

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born May 1978
Director
Appointed 06 Jan 2009

MOULE, Peter John

Active
Hatfield Road, Potters BarEN6 1HS
Born June 1954
Director
Appointed 17 Feb 2011

BANNATYNE, Duncan Walker

Resigned
Hatfield Road, Potters BarEN6 1HS
Born February 1949
Director
Appointed 17 Feb 2011
Resigned 30 Mar 2015

BROCH, Daniel

Resigned
Hurst Avenue, LondonN6 5TX
Born December 1967
Director
Appointed 19 Aug 2009
Resigned 31 Mar 2010

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 06 Jan 2009
Resigned 06 Jan 2009

MAHOMED, Sameer

Resigned
Maltings Close, LondonE3 3TD
Born April 1981
Director
Appointed 19 Aug 2009
Resigned 02 Feb 2010

MIX, Stephen Milton

Resigned
Black Lion Lane, LondonW6 9BG
Born June 1982
Director
Appointed 19 Aug 2009
Resigned 02 Feb 2010

RAMUS, Tristan Nicholas

Resigned
Chiltern Hills Road, BeaconsfieldHP9 1PL
Born September 1972
Director
Appointed 19 Aug 2009
Resigned 02 Feb 2010

Persons with significant control

2

Mr Daniel Michael Lack

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Peter John Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Legacy
19 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
6 October 2009
122122
Memorandum Articles
6 October 2009
MEM/ARTSMEM/ARTS
Miscellaneous
6 October 2009
MISCMISC
Resolution
6 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
287Change of Registered Office
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Incorporation Company
6 January 2009
NEWINCIncorporation