Background WavePink WaveYellow Wave

LEADFIX LTD (12087032)

LEADFIX LTD (12087032) is an active UK company. incorporated on 5 July 2019. with registered office in Mediacityuk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LEADFIX LTD has been registered for 6 years. Current directors include HEATON, Damien.

Company Number
12087032
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
M.01 Tomorrow, Mediacityuk, M50 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HEATON, Damien
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADFIX LTD

LEADFIX LTD is an active company incorporated on 5 July 2019 with the registered office located in Mediacityuk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LEADFIX LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12087032

LTD Company

Age

6 Years

Incorporated 5 July 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

M.01 Tomorrow Blue Mediacityuk, M50 2AB,

Previous Addresses

82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
From: 8 April 2021To: 18 February 2022
Military House 24 Castle Street Chester CH1 2DS England
From: 13 January 2021To: 8 April 2021
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 5 July 2019To: 13 January 2021
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Nov 21
New Owner
Jan 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEATON, Damien

Active
Ffordd Pentre, MoldCH7 1UY
Secretary
Appointed 05 Jul 2019

HEATON, Damien

Active
Ffordd Pentre, MoldCH7 1UY
Born September 1980
Director
Appointed 05 Jul 2019

PRITCHARD, Stephen John

Resigned
The Greenhouse, SalfordM50 2EQ
Born August 1968
Director
Appointed 23 Jun 2020
Resigned 08 Apr 2021

SMITH, Steven James

Resigned
160 City Road, LondonEC1V 2NX
Born November 1965
Director
Appointed 23 Jun 2020
Resigned 23 Jun 2020

SUPPLY, Martin Liam

Resigned
160 City Road, LondonEC1V 2NX
Born July 1967
Director
Appointed 23 Jun 2020
Resigned 23 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Miss Lily Cunningham

Active
Tomorrow, MediacityukM50 2AB
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2022

Miss Lily Cunningham

Ceased
The Greenhouse, SalfordM50 2EQ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021
Ceased 18 Nov 2021

Mr Damien Heaton

Active
Ffordd Pentre, MoldCH7 1UY
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Incorporation Company
5 July 2019
NEWINCIncorporation