Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R5FX LTD
Company Information for

R5FX LTD

Studio 420 Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS,
Company Registration Number
08638719
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R5fx Ltd
R5FX LTD was founded on 2013-08-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". R5fx Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R5FX LTD
 
Legal Registered Office
Studio 420 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
Other companies in EC2N
 
Filing Information
Company Number 08638719
Company ID Number 08638719
Date formed 2013-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-09-26
Latest return 2021-08-06
Return next due 2022-08-20
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-18 12:00:06
Primary Source:Companies House
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 R5FX LTD

Current Directors
Officer Role Date Appointed
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM
Director 2017-12-04
HOWARD EMERSON FLIGHT
Director 2015-01-19
STUART HEATH
Director 2014-10-30
JON PAUL HENRY VOLLEMAERE
Director 2013-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM INDIGO PEOPLE LIMITED Director 2017-12-07 CURRENT 2017-08-08 Liquidation
HOWARD EMERSON FLIGHT THE MONARCHIST MOVEMENT TRUST LIMITED Director 2016-01-07 CURRENT 2000-03-13 Active
HOWARD EMERSON FLIGHT EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY Director 2011-09-05 CURRENT 2005-09-08 Liquidation
HOWARD EMERSON FLIGHT AIT TRADING LIMITED Director 2011-07-18 CURRENT 1996-11-29 Dissolved 2017-02-14
HOWARD EMERSON FLIGHT AURORA UK ALPHA PLC Director 2011-07-18 CURRENT 1997-01-10 Active
HOWARD EMERSON FLIGHT THAMES VENTURES VCT 2 PLC Director 2009-01-21 CURRENT 2009-01-12 Liquidation
HOWARD EMERSON FLIGHT FLIGHT & PARTNERS LIMITED Director 2007-09-03 CURRENT 2007-07-18 Active
HOWARD EMERSON FLIGHT MARECHALE CAPITAL PLC Director 2006-09-12 CURRENT 1998-02-24 Active
HOWARD EMERSON FLIGHT THE EIS ASSOCIATION LIMITED Director 2005-06-01 CURRENT 1990-03-13 Active
HOWARD EMERSON FLIGHT NINETY ONE UK LIMITED Director 1992-09-01 CURRENT 1986-07-10 Active
HOWARD EMERSON FLIGHT FLIGHT & BARR LIMITED Director 1991-06-06 CURRENT 1981-02-27 Active - Proposal to Strike off
STUART HEATH TRINITY SCHOOL SEVENOAKS LTD Director 2012-08-01 CURRENT 2012-02-14 Active
STUART HEATH KOMUNUMO LTD Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-08-26
STUART HEATH DEUTSCHE BORSE AKTIENGESELLSCHAFT Director 2011-03-01 CURRENT 1997-11-03 Active
STUART HEATH CALCULATION AGENT LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active

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
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM
2021-07-21DISS40Compulsory strike-off action has been discontinued
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-06-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21PSC02Notification of Endven Nominees Lomited as a person with significant control on 2019-06-30
2021-04-21PSC04Change of details for Mr Jon Paul Henry Vollemaere as a person with significant control on 2019-06-30
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-25SH0130/11/19 STATEMENT OF CAPITAL GBP 2746.76
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-18SH0107/09/19 STATEMENT OF CAPITAL GBP 2737.3
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-07SH0107/03/19 STATEMENT OF CAPITAL GBP 2715.66
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-22SH0114/06/18 STATEMENT OF CAPITAL GBP 2553.98
2019-01-22SH0114/06/18 STATEMENT OF CAPITAL GBP 2553.98
2019-01-16SH0131/10/18 STATEMENT OF CAPITAL GBP 2550.98
2019-01-16SH0131/10/18 STATEMENT OF CAPITAL GBP 2550.98
2018-12-21AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-11-20SH0112/10/18 STATEMENT OF CAPITAL GBP 2526.42
2018-10-23SH0114/06/18 STATEMENT OF CAPITAL GBP 2474.59
2018-09-25AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD EMERSON FLIGHT
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-10PSC07CESSATION OF DEUTSCHE BOERSE AG AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE
2018-05-29GAZ1FIRST GAZETTE
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2467.48
2018-04-13SH0128/02/18 STATEMENT OF CAPITAL GBP 2467.48
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 2421.83
2018-01-17SH0131/12/17 STATEMENT OF CAPITAL GBP 2421.83
2017-12-29AA01Current accounting period shortened from 30/12/16 TO 29/12/16
2017-12-12AP01DIRECTOR APPOINTED MR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2235.7
2017-12-11SH0131/10/17 STATEMENT OF CAPITAL GBP 2235.7
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 2100.48
2017-09-01SH0131/05/17 STATEMENT OF CAPITAL GBP 2100.48
2017-08-31SH0131/03/17 STATEMENT OF CAPITAL GBP 1751.68
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-03-20SH0131/01/17 STATEMENT OF CAPITAL GBP 1751.68
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1599.86
2017-01-20SH0118/10/16 STATEMENT OF CAPITAL GBP 1599.86
2017-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086387190002
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086387190001
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1428.5
2015-09-07AR0106/08/15 FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL HENRY VOLLEMAERE / 20/01/2015
2015-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-11AP01DIRECTOR APPOINTED LORD HOWARD EMERSON FLIGHT
2015-01-26AA01PREVEXT FROM 31/08/2014 TO 31/12/2014
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20SH0103/11/14 STATEMENT OF CAPITAL GBP 1000
2014-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-12RES01ADOPT ARTICLES 30/10/2014
2014-10-31AP01DIRECTOR APPOINTED MR STUART HEATH
2014-10-28AR0106/08/14 FULL LIST
2014-07-23SH0107/10/13 STATEMENT OF CAPITAL GBP 1000.00
2014-07-23SH0107/10/13 STATEMENT OF CAPITAL GBP 850.00
2014-01-28SH0104/11/13 STATEMENT OF CAPITAL GBP 1000
2013-12-12RES13SUB-DIVIDE 01/11/2013
2013-12-12RES01ADOPT ARTICLES 01/11/2013
2013-12-12SH02SUB-DIVISION 07/10/13
2013-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R5FX LTD 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 R5FX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of R5FX LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

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 R5FX LTD

Intangible Assets
Patents
We have not found any records of R5FX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R5FX LTD
Trademarks
We have not found any records of R5FX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R5FX LTD. 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as R5FX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where R5FX LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R5FX LTD 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 R5FX LTD 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.