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

MYFIX APPS LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
08558712
Private Limited Company
Liquidation

Company Overview

About Myfix Apps Ltd
MYFIX APPS LIMITED was founded on 2013-06-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Myfix Apps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MYFIX APPS LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in BH14
 
Filing Information
Company Number 08558712
Company ID Number 08558712
Date formed 2013-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179528950  
Last Datalog update: 2022-08-07 03:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYFIX APPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FONSEKA & CO LTD   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 MYFIX APPS LIMITED

Current Directors
Officer Role Date Appointed
TOBIAS BENJAMIN COCKAYNE
Company Secretary 2013-06-06
ADAM SAMUEL BENZECRIT
Director 2013-06-06
TOBIAS BENJAMIN ROBERT COCKAYNE
Director 2013-06-06
DAVID MALCOLM WARD
Director 2013-06-06
STEFAN JOHN WERTANS
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES CORNELIS MUTSAERS
Director 2013-06-06 2015-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM SAMUEL BENZECRIT BMC TECHNOLOGIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-12-06
TOBIAS BENJAMIN ROBERT COCKAYNE BMC TECHNOLOGIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-12-06
DAVID MALCOLM WARD PHISCUS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
DAVID MALCOLM WARD FINANCEFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
DAVID MALCOLM WARD SPORTSFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
DAVID MALCOLM WARD BMC-TECH LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-12-06
DAVID MALCOLM WARD SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
DAVID MALCOLM WARD INTERNATIONAL SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
DAVID MALCOLM WARD GLOBAL MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MALCOLM WARD MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MALCOLM WARD GLOBAL CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MALCOLM WARD NORDHAVN CHARTERS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
DAVID MALCOLM WARD DWSW LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
DAVID MALCOLM WARD S I BOATS LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
DAVID MALCOLM WARD POOLE BOATS LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER CHARTER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER MOTOR YACHT CLUB LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
DAVID MALCOLM WARD ENERGY CHARTERS LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off
DAVID MALCOLM WARD INT YACHT LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER INTERNATIONAL CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER YACHT CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER INTERNATIONAL YACHT CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Liquidation
STEFAN JOHN WERTANS SPORTR LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
STEFAN JOHN WERTANS STARDUST LONDON LIMITED Director 2014-12-11 CURRENT 2014-04-22 Active - Proposal to Strike off
STEFAN JOHN WERTANS PHISCUS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
STEFAN JOHN WERTANS FINANCEFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
STEFAN JOHN WERTANS SPORTSFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
STEFAN JOHN WERTANS BMC-TECH LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-12-06
STEFAN JOHN WERTANS BMC TECHNOLOGIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-12-06
STEFAN JOHN WERTANS SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
STEFAN JOHN WERTANS INTERNATIONAL SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
STEFAN JOHN WERTANS GLOBAL MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
STEFAN JOHN WERTANS MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
STEFAN JOHN WERTANS GLOBAL CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
STEFAN JOHN WERTANS NORDHAVN CHARTERS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
STEFAN JOHN WERTANS DWSW LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
STEFAN JOHN WERTANS S I BOATS LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
STEFAN JOHN WERTANS POOLE BOATS LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER CHARTER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER MOTOR YACHT CLUB LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
STEFAN JOHN WERTANS ENERGY CHARTERS LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active - Proposal to Strike off
STEFAN JOHN WERTANS INT YACHT LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER INTERNATIONAL CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER YACHT CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER INTERNATIONAL YACHT CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Liquidation

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
2024-09-17Voluntary liquidation Statement of receipts and payments to 2024-07-11
2023-09-28Voluntary liquidation Statement of receipts and payments to 2023-07-11
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 31/33 Commercial Road Poole Dorset BH14 0HU
2022-07-21600Appointment of a voluntary liquidator
2022-07-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-12
2022-07-21LIQ02Voluntary liquidation Statement of affairs
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TUFFT
2022-02-04Termination of appointment of Tobias Benjamin Cockayne on 2021-12-31
2022-02-04APPOINTMENT TERMINATED, DIRECTOR TOBIAS BENJAMIN ROBERT COCKAYNE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS BENJAMIN ROBERT COCKAYNE
2022-02-04TM02Termination of appointment of Tobias Benjamin Cockayne on 2021-12-31
2021-11-25SH0119/11/21 STATEMENT OF CAPITAL GBP 224.2416
2021-11-24SH0119/11/21 STATEMENT OF CAPITAL GBP 221.4609
2021-11-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-12-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28SH0101/07/20 STATEMENT OF CAPITAL GBP 202.793
2020-08-03AP01DIRECTOR APPOINTED MR RICHARD JAMES TUFFT
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN WERTANS
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-01-23SH0121/06/19 STATEMENT OF CAPITAL GBP 179.9727
2020-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-10-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-05-03SH0101/05/19 STATEMENT OF CAPITAL GBP 172.4704
2018-12-13SH0103/10/18 STATEMENT OF CAPITAL GBP 172.4714
2018-10-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 146.1851
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-01-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24SH0103/08/17 STATEMENT OF CAPITAL GBP 146.1851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 146.1851
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 145.6851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 145.6851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 145.1851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 143.3578
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 138.3578
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 136.6036
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 129.0851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 128.7851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 128.1851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 127.5851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 126.2851
2017-10-06SH0103/08/17 STATEMENT OF CAPITAL GBP 124.9851
2017-10-05SH0103/08/17 STATEMENT OF CAPITAL GBP 123.1851
2017-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SAMUEL BENZECRIT
2017-07-18PSC07CESSATION OF STEFAN JOHN WERTANS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS BENJAMIN ROBERT COCKAYNE
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN JOHN WERTANS
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 120.1851
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-04SH0131/07/16 STATEMENT OF CAPITAL GBP 120.1851
2016-12-04SH02SUB-DIVISION 31/07/16
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES MUTSAERS
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0106/06/16 FULL LIST
2016-04-05AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0106/06/15 FULL LIST
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0106/06/14 FULL LIST
2013-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to MYFIX APPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-18
Appointmen2022-07-18
Meetings o2022-06-24
Fines / Sanctions
No fines or sanctions have been issued against MYFIX APPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYFIX APPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYFIX APPS LIMITED

Intangible Assets
Patents
We have not found any records of MYFIX APPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYFIX APPS LIMITED
Trademarks
We have not found any records of MYFIX APPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYFIX APPS 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 (58290 - Other software publishing) as MYFIX APPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYFIX APPS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMYFIX APPS LIMITEDEvent Date2022-07-18
 
Initiating party Event TypeAppointmen
Defending partyMYFIX APPS LIMITEDEvent Date2022-07-18
Name of Company: MYFIX APPS LIMITED Company Number: 08558712 Trading Name: Inflo.Ai Nature of Business: Software development Registered office: 31/33 Commercial Road, Poole, Dorset, BH14 0HU Type of L…
 
Initiating party Event TypeMeetings o
Defending partyMYFIX APPS LIMITEDEvent Date2022-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYFIX APPS 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 MYFIX APPS 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.