Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIXATION (UK) LIMITED
Company Information for

FIXATION (UK) LIMITED

B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG,
Company Registration Number
05416978
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fixation (uk) Ltd
FIXATION (UK) LIMITED was founded on 2005-04-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fixation (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIXATION (UK) LIMITED
 
Legal Registered Office
B508 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
Other companies in SE10
 
Filing Information
Company Number 05416978
Company ID Number 05416978
Date formed 2005-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2021-12-23
Return next due 2023-01-06
Type of accounts SMALL
Last Datalog update: 2022-10-11 10:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIXATION (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIXATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MORRISSEY
Company Secretary 2015-09-30
DAVID HARRY GARRATT
Director 2015-09-30
ANDREW JAMES MORRISSEY
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE CARON CHANNER
Director 2017-01-10 2017-06-30
PAULA STEVENS
Company Secretary 2005-08-03 2015-09-30
MICHAEL JOHN ALLEN
Director 2005-08-03 2015-09-30
PAULA STEVENS
Director 2005-08-03 2015-09-30
JPCORS LIMITED
Nominated Secretary 2005-04-07 2005-04-07
JPCORD LIMITED
Nominated Director 2005-04-07 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARRY GARRATT WAREHOUSE EXPRESS GROUP LTD Director 2011-05-17 CURRENT 2005-06-29 Dissolved 2018-04-17
DAVID HARRY GARRATT WEX PHOTOGRAPHIC LIMITED Director 2011-05-17 CURRENT 2008-08-15 Active - Proposal to Strike off
DAVID HARRY GARRATT AMMONITE PARTNERS LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
ANDREW JAMES MORRISSEY CALUMET PHOTOGRAPHIC LTD Director 2017-11-07 CURRENT 1946-12-12 Active
ANDREW JAMES MORRISSEY WEX PHOTO VIDEO HOLDINGS LIMITED Director 2017-09-13 CURRENT 2016-07-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-01-08Voluntary dissolution strike-off suspended
2022-01-08SOAS(A)Voluntary dissolution strike-off suspended
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-27Application to strike the company off the register
2021-12-27DS01Application to strike the company off the register
2021-12-24Compulsory strike-off action has been discontinued
2021-12-24DISS40Compulsory strike-off action has been discontinued
2021-12-23SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MORRISSEY on 2021-12-23
2021-12-23Termination of appointment of Andrew James Morrissey on 2021-12-03
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRISSEY
2021-12-23APPOINTMENT TERMINATED, DIRECTOR LOUIS WAHL
2021-12-23DIRECTOR APPOINTED MR THORSTEN SPRANK
2021-12-23CESSATION OF EUROPEAN IMAGING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 2021-12-03
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-23PSC02Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 2021-12-03
2021-12-23PSC07CESSATION OF EUROPEAN IMAGING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23AP01DIRECTOR APPOINTED MR THORSTEN SPRANK
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRISSEY
2021-12-23TM02Termination of appointment of Andrew James Morrissey on 2021-12-03
2021-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MORRISSEY on 2021-12-23
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 13 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT England
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054169780004
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-02-04PSC02Notification of European Imaging Group Limited as a person with significant control on 2021-01-01
2021-02-04PSC07CESSATION OF AURELIUS PHI LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-24RES13Resolutions passed:
  • Share premium account of £24,380 be cancelled 13/11/2020
  • Resolution of reduction in issued share capital
2020-11-24SH19Statement of capital on 2020-11-24 GBP 0.001
2020-11-24SH20Statement by Directors
2020-11-24CAP-SSSolvency Statement dated 13/11/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054169780004
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-11-05AUDAUDITOR'S RESIGNATION
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED MR LOUIS WAHL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY GARRATT
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-11-17PSC02Notification of Aurelius Phi Limited as a person with significant control on 2017-09-22
2017-11-17PSC07CESSATION OF WAREHOUSE EXPRESS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054169780003
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE CARON CHANNER
2017-06-04AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-10RES01ALTER ARTICLES 01/03/2017
2017-03-10RES01ALTER ARTICLES 01/03/2017
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054169780002
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054169780002
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054169780001
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054169780001
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-20AP01DIRECTOR APPOINTED MRS MICHELE CARON CHANNER
2017-01-20AP01DIRECTOR APPOINTED MRS MICHELE CARON CHANNER
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-08AA01Current accounting period extended from 30/06/15 TO 30/06/16
2015-12-02AP03Appointment of Mr Andrew Morrissey as company secretary on 2015-09-30
2015-11-06AUDAUDITOR'S RESIGNATION
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03SH0130/09/15 STATEMENT OF CAPITAL GBP 1000.00
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19RES01ADOPT ARTICLES 30/09/2015
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054169780001
2015-10-02AA01PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULA STEVENS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY PAULA STEVENS
2015-10-01AP01DIRECTOR APPOINTED MR DAVID HARRY GARRATT
2015-10-01AP01DIRECTOR APPOINTED MR ANDREW MORRISSEY
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM NEPTUNE HOUSE 70 ROYAL HILL LONDON SE10 8RF
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-21AR0107/04/15 FULL LIST
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 900
2014-04-22AR0107/04/14 FULL LIST
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09RES01ADOPT ARTICLES 23/07/2013
2013-04-29AR0107/04/13 FULL LIST
2013-04-29SH0127/03/13 STATEMENT OF CAPITAL GBP 900
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-05AR0107/04/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0107/04/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0107/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN / 07/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA STEVENS / 07/04/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-08-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-1688(2)RAD 03/08/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-13288bSECRETARY RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33130 - Repair of electronic and optical equipment

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to FIXATION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIXATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of FIXATION (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FIXATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIXATION (UK) LIMITED
Trademarks
We have not found any records of FIXATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIXATION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33130 - Repair of electronic and optical equipment) as FIXATION (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIXATION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIXATION (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0090066100Electronic discharge lamp flashlight apparatus for photographic purposes
2018-04-0090066100Electronic discharge lamp flashlight apparatus for photographic purposes
2017-03-0090069100Parts and accessories for photographic cameras, n.e.s.
2016-11-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2016-10-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2016-08-0085258030Digital cameras
2016-06-0090069100Parts and accessories for photographic cameras, n.e.s.
2014-12-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2014-06-0190069100Parts and accessories for photographic cameras, n.e.s.
2014-06-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2014-02-0185258030Digital cameras
2014-01-0184431335Offset printing machinery, sheet fed, new, taking sheets of a size > 52 x 74 cm but <= 74 x 107 cm
2014-01-0185258030Digital cameras
2013-12-0185258030Digital cameras
2013-09-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2013-02-0185258030Digital cameras
2012-12-0190069100Parts and accessories for photographic cameras, n.e.s.
2012-10-0185258030Digital cameras
2012-10-0190069100Parts and accessories for photographic cameras, n.e.s.
2012-09-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-07-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2012-07-0190101000Apparatus and equipment for automatically developing photographic or cinematographic film or paper in rolls or for automatically exposing developed film to rolls of photographic paper
2012-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-05-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2012-03-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2012-01-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2011-10-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-10-0190011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2011-05-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2010-12-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2010-11-0190061000Cameras of a kind used for preparing printing plates or cylinders
2010-06-0185258030Digital cameras
2010-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIXATION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIXATION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.