Active - Proposal to Strike off
Company Information for R5FX LTD
Studio 420 Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R5FX LTD | |
Legal Registered Office | |
Studio 420 Metal Box Factory 30 Great Guildford Street London SE1 0HS Other companies in EC2N | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM |
||
HOWARD EMERSON FLIGHT |
||
STUART HEATH |
||
JON PAUL HENRY VOLLEMAERE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIGO PEOPLE LIMITED | Director | 2017-12-07 | CURRENT | 2017-08-08 | Liquidation | |
THE MONARCHIST MOVEMENT TRUST LIMITED | Director | 2016-01-07 | CURRENT | 2000-03-13 | Active | |
EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY | Director | 2011-09-05 | CURRENT | 2005-09-08 | Liquidation | |
AIT TRADING LIMITED | Director | 2011-07-18 | CURRENT | 1996-11-29 | Dissolved 2017-02-14 | |
AURORA UK ALPHA PLC | Director | 2011-07-18 | CURRENT | 1997-01-10 | Active | |
THAMES VENTURES VCT 2 PLC | Director | 2009-01-21 | CURRENT | 2009-01-12 | Liquidation | |
FLIGHT & PARTNERS LIMITED | Director | 2007-09-03 | CURRENT | 2007-07-18 | Active | |
MARECHALE CAPITAL PLC | Director | 2006-09-12 | CURRENT | 1998-02-24 | Active | |
THE EIS ASSOCIATION LIMITED | Director | 2005-06-01 | CURRENT | 1990-03-13 | Active | |
NINETY ONE UK LIMITED | Director | 1992-09-01 | CURRENT | 1986-07-10 | Active | |
FLIGHT & BARR LIMITED | Director | 1991-06-06 | CURRENT | 1981-02-27 | Active - Proposal to Strike off | |
TRINITY SCHOOL SEVENOAKS LTD | Director | 2012-08-01 | CURRENT | 2012-02-14 | Active | |
KOMUNUMO LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2014-08-26 | |
DEUTSCHE BORSE AKTIENGESELLSCHAFT | Director | 2011-03-01 | CURRENT | 1997-11-03 | Active | |
CALCULATION AGENT LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HEATH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Endven Nominees Lomited as a person with significant control on 2019-06-30 | |
PSC04 | Change of details for Mr Jon Paul Henry Vollemaere as a person with significant control on 2019-06-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 30/11/19 STATEMENT OF CAPITAL GBP 2746.76 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 27/12/18 TO 26/12/18 | |
SH01 | 07/09/19 STATEMENT OF CAPITAL GBP 2737.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
SH01 | 07/03/19 STATEMENT OF CAPITAL GBP 2715.66 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 14/06/18 STATEMENT OF CAPITAL GBP 2553.98 | |
SH01 | 14/06/18 STATEMENT OF CAPITAL GBP 2553.98 | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 2550.98 | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 2550.98 | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
SH01 | 12/10/18 STATEMENT OF CAPITAL GBP 2526.42 | |
SH01 | 14/06/18 STATEMENT OF CAPITAL GBP 2474.59 | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD EMERSON FLIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
PSC07 | CESSATION OF DEUTSCHE BOERSE AG AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 2467.48 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 2467.48 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 2421.83 | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 2421.83 | |
AA01 | Current accounting period shortened from 30/12/16 TO 29/12/16 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 2235.7 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 2235.7 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 2100.48 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 2100.48 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 1751.68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 1751.68 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1599.86 | |
SH01 | 18/10/16 STATEMENT OF CAPITAL GBP 1599.86 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086387190002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086387190001 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1428.5 | |
AR01 | 06/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL HENRY VOLLEMAERE / 20/01/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED LORD HOWARD EMERSON FLIGHT | |
AA01 | PREVEXT FROM 31/08/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 03/11/14 STATEMENT OF CAPITAL GBP 1000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/10/2014 | |
AP01 | DIRECTOR APPOINTED MR STUART HEATH | |
AR01 | 06/08/14 FULL LIST | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 1000.00 | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 850.00 | |
SH01 | 04/11/13 STATEMENT OF CAPITAL GBP 1000 | |
RES13 | SUB-DIVIDE 01/11/2013 | |
RES01 | ADOPT ARTICLES 01/11/2013 | |
SH02 | SUB-DIVISION 07/10/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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
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:
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. |