Background WavePink WaveYellow Wave

FIXED CONSTRUCTION LIMITED (14349487)

FIXED CONSTRUCTION LIMITED (14349487) is an active UK company. incorporated on 10 September 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FIXED CONSTRUCTION LIMITED has been registered for 3 years. Current directors include JAKUBIAK, Henryk.

Company Number
14349487
Status
active
Type
ltd
Incorporated
10 September 2022
Age
3 years
Address
Flat 1 42 Renfrew Road, London, SE11 4BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JAKUBIAK, Henryk
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIXED CONSTRUCTION LIMITED

FIXED CONSTRUCTION LIMITED is an active company incorporated on 10 September 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FIXED CONSTRUCTION LIMITED was registered 3 years ago.(SIC: 78200)

Status

active

Active since 3 years ago

Company No

14349487

LTD Company

Age

3 Years

Incorporated 10 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Flat 1 42 Renfrew Road London, SE11 4BF,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Share Issue
Oct 22
Funding Round
Dec 22
Director Joined
Jan 23
Funding Round
May 23
Director Left
Jul 25
Director Left
Jul 25
New Owner
Jan 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JAKUBIAK, Henryk

Active
42 Renfrew Road, LondonSE11 4BF
Born January 1992
Director
Appointed 10 Sept 2022

CLARKE, Lucy Hazel

Resigned
42 Renfrew Road, LondonSE11 4BF
Born December 1992
Director
Appointed 10 Sept 2022
Resigned 06 May 2025

CONLON, Desmond Martin

Resigned
Cois Abhann, Turlough Road, Castlebar
Born November 1990
Director
Appointed 10 Dec 2022
Resigned 18 Oct 2024

Persons with significant control

2

Mr Henryk Jakubiak

Active
42 Renfrew Road, LondonSE11 4BF
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2025

Mrs Lucy Hazel Clarke

Active
42 Renfrew Road, LondonSE11 4BF
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Sept 2022
Fundings
Financials
Latest Activities

Filing History

18

Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Resolution
24 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Memorandum Articles
28 April 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 October 2022
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
10 September 2022
NEWINCIncorporation