Background WavePink WaveYellow Wave

KLIX DIGITAL LIMITED (07633700)

KLIX DIGITAL LIMITED (07633700) is an active UK company. incorporated on 13 May 2011. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KLIX DIGITAL LIMITED has been registered for 14 years. Current directors include RIX, Katherine, RIX, Timothy Peter.

Company Number
07633700
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
Mill House, Chertsey, KT16 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RIX, Katherine, RIX, Timothy Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIX DIGITAL LIMITED

KLIX DIGITAL LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KLIX DIGITAL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07633700

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

STONECHESTER HOMES LIMITED
From: 16 October 2012To: 30 August 2022
GREEN & PINK GOLF LIMITED
From: 13 May 2011To: 16 October 2012
Contact
Address

Mill House Guildford Street Chertsey, KT16 9BE,

Previous Addresses

Aissela 46 High Street Esher Surrey KT10 9QY England
From: 31 August 2022To: 16 February 2024
Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 6 November 2014To: 31 August 2022
The Courtyard High Street Ascot Berkshire SL5 7HP
From: 13 May 2011To: 6 November 2014
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RIX, Katherine

Active
Guildford Street, ChertseyKT16 9BE
Born June 1993
Director
Appointed 31 Aug 2022

RIX, Timothy Peter

Active
9 Colville Gardens, LightwaterGU18 5QQ
Born May 1959
Director
Appointed 13 May 2011

RIX, Deborah

Resigned
46 High Street, EsherKT10 9QY
Born July 1962
Director
Appointed 13 May 2011
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Katherine Rix

Active
9 Colville Gardens, LightwaterGU18 5QQ
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 31 Aug 2022

Mr Timothy Peter Rix

Ceased
9 Colville Gardens, LightwaterGU18 5QQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2025

Mrs Deborah Rix

Ceased
46 High Street, EsherKT10 9QY
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Incorporation Company
13 May 2011
NEWINCIncorporation