Background WavePink WaveYellow Wave

FIMATIX UK LTD (10860988)

FIMATIX UK LTD (10860988) is a voluntary-arrangement UK company. incorporated on 11 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FIMATIX UK LTD has been registered for 8 years. Current directors include HOWARTH, Timothy Craig, JAMES, Paul Jacques De Maximoff, O'SULLIVAN, Stephen Philip.

Company Number
10860988
Status
voluntary-arrangement
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Unit 11.1.1 The Leather Market, London, SE1 3ER
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOWARTH, Timothy Craig, JAMES, Paul Jacques De Maximoff, O'SULLIVAN, Stephen Philip
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIMATIX UK LTD

FIMATIX UK LTD is an voluntary-arrangement company incorporated on 11 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FIMATIX UK LTD was registered 8 years ago.(SIC: 62012)

Status

voluntary-arrangement

Active since 8 years ago

Company No

10860988

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 11.1.1 The Leather Market Weston Street London, SE1 3ER,

Previous Addresses

, Unit 10.G.1, the Leather Market Weston Street, London, SE1 3ER, England
From: 28 March 2023To: 12 June 2024
, Unit G.10.1, the Leathermarket Weston Street, London Bridge, London, SE1 3ER, England
From: 29 November 2022To: 28 March 2023
, the Leather Market, Unit 11.1.1 Weston Street, London, SE1 3ER, England
From: 21 May 2020To: 29 November 2022
, 3, More London Place, London, SE1 2RE, England
From: 4 October 2017To: 21 May 2020
, 56 Arthur Road, London, SW19 7DS, United Kingdom
From: 11 July 2017To: 4 October 2017
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Share Issue
Dec 17
Funding Round
Jan 18
Director Joined
Apr 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Owner Exit
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Jan 22
Director Left
Jun 22
Funding Round
Aug 22
Director Joined
Aug 22
Loan Secured
Dec 22
Director Left
Dec 22
Loan Cleared
Mar 23
Funding Round
Jun 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Oct 24
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NADIN, Simon John

Active
The Leather Market, LondonSE1 3ER
Secretary
Appointed 25 May 2023

HOWARTH, Timothy Craig

Active
The Leather Market, LondonSE1 3ER
Born May 1966
Director
Appointed 27 Nov 2020

JAMES, Paul Jacques De Maximoff

Active
The Leather Market, LondonSE1 3ER
Born February 1964
Director
Appointed 11 Jul 2017

O'SULLIVAN, Stephen Philip

Active
The Leather Market, LondonSE1 3ER
Born April 1971
Director
Appointed 07 Aug 2017

CONDE, Cristobal

Resigned
Weston Street, LondonSE1 3ER
Born April 1960
Director
Appointed 19 Jan 2022
Resigned 07 Jun 2022

CRASTON, Michael David Thomas

Resigned
Weston Street, LondonSE1 3ER
Born October 1958
Director
Appointed 15 Aug 2022
Resigned 13 Dec 2022

HIPPERSON, Mark Dean

Resigned
More London Place, LondonSE1 2RE
Born June 1968
Director
Appointed 17 Apr 2019
Resigned 23 Mar 2020

IVORY, Hugh

Resigned
The Leather Market, LondonSE1 3ER
Born June 1962
Director
Appointed 18 Jan 2024
Resigned 03 Oct 2024

IVORY, Hugh Patrick

Resigned
Weston Street, LondonSE1 3ER
Born June 1964
Director
Appointed 06 Apr 2020
Resigned 11 Jan 2021

RENWICK, Jeremy Francis

Resigned
Weston Street, LondonSE1 3ER
Born April 1964
Director
Appointed 06 Apr 2020
Resigned 23 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
The Leather Market, LondonSE1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020

Mr Paul Jacques De Maximoff James

Ceased
Weston Street, LondonSE1 3ER
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Previous Shortened
14 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 January 2026
CVA1CVA1
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
17 February 2023
AAMDAAMD
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Incorporation Company
11 July 2017
NEWINCIncorporation