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

FIXNETIX LIMITED

5TH FLOOR 50 PALL MALL, ST. JAMES'S, LONDON, SW1Y 5JH,
Company Registration Number
05460456
Private Limited Company
Active

Company Overview

About Fixnetix Ltd
FIXNETIX LIMITED was founded on 2005-05-23 and has its registered office in London. The organisation's status is listed as "Active". Fixnetix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIXNETIX LIMITED
 
Legal Registered Office
5TH FLOOR 50 PALL MALL
ST. JAMES'S
LONDON
SW1Y 5JH
Other companies in EC2Y
 
Filing Information
Company Number 05460456
Company ID Number 05460456
Date formed 2005-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB870008253  
Last Datalog update: 2023-10-08 05:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIXNETIX 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.
Companies with same name FIXNETIX LIMITED
The following companies were found which have the same name as FIXNETIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIXNETIX INC Delaware Unknown
FIXNETIX INCORPORATED New Jersey Unknown

Company Officers of FIXNETIX LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES WOODFINE
Company Secretary 2016-01-06
TINA ANNE GOUGH
Director 2017-04-12
MARUF AHMAD MAJED
Director 2018-03-31
MICHAEL CHARLES WOODFINE
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY WILSON
Director 2017-04-10 2018-03-31
DAVID WILLIAM HART GRAY
Director 2017-01-23 2017-04-07
GIOVANNI LORIA
Director 2016-07-18 2017-01-23
CRAIG ALAISTER WILSON
Director 2016-06-16 2017-01-23
MARK JEREMY PICKETT
Director 2015-09-25 2016-06-24
SANJIV GOSSAIN
Director 2015-09-25 2016-02-22
SHAUN DANIEL JACKSON
Company Secretary 2014-08-01 2015-09-25
PAUL ROBERT ELLIS
Director 2005-05-23 2015-09-25
ROBERT DOUGLAS FULLER
Director 2014-01-29 2015-09-25
HUGH LLEWELLYN HUGHES
Director 2006-02-24 2015-09-25
ROBERT MONTAGUE JOHNSON
Director 2006-04-20 2015-09-25
ALASDAIR JOHN MOORE
Director 2006-02-24 2015-09-25
ALAN COLIN DRAKE YARROW
Director 2010-09-15 2015-09-25
KENNETH JAMES YEADON
Director 2008-04-16 2015-09-25
DAVID FREDERICK THOMPSON
Company Secretary 2007-04-25 2014-07-31
BENJAMIN JOHN CHRNELICH
Director 2012-07-03 2014-01-27
STANLEY YOUNG
Director 2012-03-02 2012-06-01
ROBERT DOUGLAS FULLER
Director 2006-10-19 2012-02-13
DEBBIE ELIZABETH ELLIS
Company Secretary 2005-05-23 2007-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA ANNE GOUGH XCHANGING EMEA LIMITED Director 2018-03-26 CURRENT 2011-01-10 Liquidation
TINA ANNE GOUGH DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
TINA ANNE GOUGH DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
TINA ANNE GOUGH DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH XCHANGING HOLDINGS LIMITED Director 2017-06-09 CURRENT 2006-10-31 Active
TINA ANNE GOUGH B T OBJECTS LIMITED Director 2017-06-09 CURRENT 2014-03-19 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2017-06-09 CURRENT 1952-05-23 Active
TINA ANNE GOUGH XCHANGING INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 1997-04-29 Liquidation
TINA ANNE GOUGH XCHANGE LIMITED Director 2017-06-09 CURRENT 1998-08-17 Liquidation
TINA ANNE GOUGH XCHANGING UK LIMITED Director 2017-06-09 CURRENT 1998-08-17 Active
TINA ANNE GOUGH TOTAL OBJECTS LIMITED Director 2017-06-09 CURRENT 1999-11-12 Liquidation
TINA ANNE GOUGH XPANSE LIMITED Director 2017-06-09 CURRENT 2001-02-20 Active
TINA ANNE GOUGH XUK HOLDCO (NO. 2) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XPANSE NO. 2 LIMITED Director 2017-06-09 CURRENT 2001-09-20 Active
TINA ANNE GOUGH XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2017-06-09 CURRENT 2002-03-05 Liquidation
TINA ANNE GOUGH XLPRO LIMITED Director 2017-06-09 CURRENT 2002-10-23 Liquidation
TINA ANNE GOUGH SPIKES CAVELL ANALYTIC LIMITED Director 2017-06-09 CURRENT 2003-10-01 Liquidation
TINA ANNE GOUGH XCHANGING HOLDCO NO.3 LIMITED Director 2017-06-09 CURRENT 2004-03-11 Active
TINA ANNE GOUGH XCHANGING LIMITED Director 2017-06-09 CURRENT 2006-05-16 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2017-06-09 CURRENT 2007-09-26 Liquidation
TINA ANNE GOUGH XCHANGING US HOLDINGS LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING US FUNDING LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING EUROPE HOLDCO LIMITED Director 2017-06-09 CURRENT 2011-12-20 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE LIMITED Director 2017-06-09 CURRENT 1968-05-14 Liquidation
TINA ANNE GOUGH DATASURE HOLDINGS LIMITED Director 2017-06-09 CURRENT 1952-11-18 Liquidation
TINA ANNE GOUGH XCHANGING TECHNOLOGY SERVICES LIMITED Director 2017-06-09 CURRENT 1991-12-20 Liquidation
TINA ANNE GOUGH DATA INTEGRATION LIMITED Director 2017-06-09 CURRENT 1992-11-25 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2017-06-09 CURRENT 1999-02-25 Active
TINA ANNE GOUGH XCHANGING RESOURCING SERVICES LIMITED Director 2017-06-09 CURRENT 2000-06-20 Liquidation
TINA ANNE GOUGH HR HOLDCO LIMITED Director 2017-06-09 CURRENT 2000-09-14 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XS (INT) LIMITED Director 2017-06-09 CURRENT 2005-05-23 Liquidation
TINA ANNE GOUGH CSC COMPUTER SCIENCES LIMITED Director 2017-04-12 CURRENT 1969-10-09 Active
TINA ANNE GOUGH CSC UKD 4 LIMITED Director 2017-04-12 CURRENT 1981-01-06 Liquidation
TINA ANNE GOUGH CSC LIFE SCIENCES LIMITED Director 2017-04-12 CURRENT 1987-11-30 Liquidation
TINA ANNE GOUGH APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2017-04-12 CURRENT 2006-04-28 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK HOLDCO LIMITED Director 2017-04-12 CURRENT 2014-06-13 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK LIMITED Director 2017-04-12 CURRENT 1996-10-10 Liquidation
TINA ANNE GOUGH ISOFT GROUP (UK) LIMITED Director 2017-04-12 CURRENT 1999-02-22 Liquidation
TINA ANNE GOUGH APPLABS LIMITED Director 2017-04-12 CURRENT 1995-09-22 Liquidation
TINA ANNE GOUGH I SOFT LIMITED Director 2017-04-12 CURRENT 1997-09-19 Liquidation
TINA ANNE GOUGH ENTSERV UK LIMITED Director 2016-11-24 CURRENT 1897-07-21 Active
TINA ANNE GOUGH ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2016-11-24 CURRENT 1968-08-06 Active
TINA ANNE GOUGH EDS FINANCE LIMITED Director 2016-11-24 CURRENT 1987-02-12 Liquidation
TINA ANNE GOUGH ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2016-11-24 CURRENT 1990-11-12 Active
TINA ANNE GOUGH SPIRITMODEL LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH SPIRITGUIDE LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH ES FIELD DELIVERY UK LTD Director 2016-11-24 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED CSC COMPUTER SCIENCES LIMITED Director 2018-03-31 CURRENT 1969-10-09 Active
MARUF AHMAD MAJED CSC UKD 4 LIMITED Director 2018-03-31 CURRENT 1981-01-06 Liquidation
MARUF AHMAD MAJED CSC LIFE SCIENCES LIMITED Director 2018-03-31 CURRENT 1987-11-30 Liquidation
MARUF AHMAD MAJED ENTSERV UK LIMITED Director 2018-03-31 CURRENT 1897-07-21 Active
MARUF AHMAD MAJED ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2018-03-31 CURRENT 1968-08-06 Active
MARUF AHMAD MAJED EDS FINANCE LIMITED Director 2018-03-31 CURRENT 1987-02-12 Liquidation
MARUF AHMAD MAJED ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2018-03-31 CURRENT 1990-11-12 Active
MARUF AHMAD MAJED APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2018-03-31 CURRENT 2006-04-28 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDINGS LIMITED Director 2018-03-31 CURRENT 2006-10-31 Active
MARUF AHMAD MAJED B T OBJECTS LIMITED Director 2018-03-31 CURRENT 2014-03-19 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK HOLDCO LIMITED Director 2018-03-31 CURRENT 2014-06-13 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2018-03-31 CURRENT 1952-05-23 Active
MARUF AHMAD MAJED XCHANGING INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1997-04-29 Liquidation
MARUF AHMAD MAJED XCHANGE LIMITED Director 2018-03-31 CURRENT 1998-08-17 Liquidation
MARUF AHMAD MAJED XCHANGING UK LIMITED Director 2018-03-31 CURRENT 1998-08-17 Active
MARUF AHMAD MAJED TOTAL OBJECTS LIMITED Director 2018-03-31 CURRENT 1999-11-12 Liquidation
MARUF AHMAD MAJED XPANSE LIMITED Director 2018-03-31 CURRENT 2001-02-20 Active
MARUF AHMAD MAJED XUK HOLDCO (NO. 2) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XPANSE NO. 2 LIMITED Director 2018-03-31 CURRENT 2001-09-20 Active
MARUF AHMAD MAJED SPIRITMODEL LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED SPIRITGUIDE LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2018-03-31 CURRENT 2002-03-05 Liquidation
MARUF AHMAD MAJED XLPRO LIMITED Director 2018-03-31 CURRENT 2002-10-23 Liquidation
MARUF AHMAD MAJED SPIKES CAVELL ANALYTIC LIMITED Director 2018-03-31 CURRENT 2003-10-01 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDCO NO.3 LIMITED Director 2018-03-31 CURRENT 2004-03-11 Active
MARUF AHMAD MAJED XCHANGING LIMITED Director 2018-03-31 CURRENT 2006-05-16 Liquidation
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2018-03-31 CURRENT 2007-09-26 Liquidation
MARUF AHMAD MAJED XCHANGING US HOLDINGS LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING US FUNDING LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING EUROPE HOLDCO LIMITED Director 2018-03-31 CURRENT 2011-12-20 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK LIMITED Director 2018-03-31 CURRENT 1996-10-10 Liquidation
MARUF AHMAD MAJED ISOFT GROUP (UK) LIMITED Director 2018-03-31 CURRENT 1999-02-22 Liquidation
MARUF AHMAD MAJED ES FIELD DELIVERY UK LTD Director 2018-03-31 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE LIMITED Director 2018-03-31 CURRENT 1968-05-14 Liquidation
MARUF AHMAD MAJED DATASURE HOLDINGS LIMITED Director 2018-03-31 CURRENT 1952-11-18 Liquidation
MARUF AHMAD MAJED XCHANGING TECHNOLOGY SERVICES LIMITED Director 2018-03-31 CURRENT 1991-12-20 Liquidation
MARUF AHMAD MAJED DATA INTEGRATION LIMITED Director 2018-03-31 CURRENT 1992-11-25 Liquidation
MARUF AHMAD MAJED APPLABS LIMITED Director 2018-03-31 CURRENT 1995-09-22 Liquidation
MARUF AHMAD MAJED I SOFT LIMITED Director 2018-03-31 CURRENT 1997-09-19 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2018-03-31 CURRENT 1999-02-25 Active
MARUF AHMAD MAJED XCHANGING RESOURCING SERVICES LIMITED Director 2018-03-31 CURRENT 2000-06-20 Liquidation
MARUF AHMAD MAJED HR HOLDCO LIMITED Director 2018-03-31 CURRENT 2000-09-14 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XS (INT) LIMITED Director 2018-03-31 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054604560009
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054604560008
2021-04-29CH01Director's details changed for on
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 40 Holborn Viaduct London EC1N 2PB England
2021-04-12PSC02Notification of Options Technology Limited as a person with significant control on 2021-04-01
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England
2021-04-09AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-04-09PSC07CESSATION OF CSC COMPUTER SCIENCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09AP03Appointment of Mr Kieran O'connor as company secretary on 2021-04-01
2021-04-09AP01DIRECTOR APPOINTED MR NIGEL JAMES KNEAFSEY
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEAL HALBARD
2021-04-09TM02Termination of appointment of Michael Charles Woodfine on 2021-04-01
2021-03-31CH01Director's details changed for Mr Christopher Neal Halbard on 2021-03-31
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054604560006
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH
2020-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD
2020-03-09AP01DIRECTOR APPOINTED STEVEN JAMES TURPIE
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for Ms Tina Anne Gough on 2018-09-25
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MARUF AHMAD MAJED
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY WILSON
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 5890342.161
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 01/04/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HART GRAY
2017-04-21AP01DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON
2017-04-21AP01DIRECTOR APPOINTED TINA ANNE GOUGH
2017-02-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5890342.161
2016-09-26AR0118/06/16 ANNUAL RETURN FULL LIST
2016-09-26AD04Register(s) moved to registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
2016-09-08RP04AR01Second filing of the annual return made up to 2015-05-23
2016-09-08ANNOTATIONClarification
2016-07-27AP01DIRECTOR APPOINTED GIOVANNI LORIA
2016-07-20AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY PICKETT
2016-06-25AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-06-25AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV GOSSAIN
2016-03-07RES01ADOPT ARTICLES 07/03/16
2016-01-26AP03Appointment of Michael Charles Woodfine as company secretary on 2016-01-06
2016-01-18AA01CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY SHAUN JACKSON
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH YEADON
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YARROW
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MOORE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HUGHES
2015-11-02AP01DIRECTOR APPOINTED DR SANJIV GOSSAIN
2015-11-02AP01DIRECTOR APPOINTED MR MARK JEREMY PICKETT
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054604560007
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-19AA01CURREXT FROM 31/03/2016 TO 30/04/2016
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 45 MOORFIELDS LONDON EC2Y 9AE ENGLAND
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM, 45 MOORFIELDS, LONDON, EC2Y 9AE, ENGLAND
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LLEWELLYN HUGHES / 11/08/2015
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 5889901.2223
2015-08-05AR0123/05/15 CHANGES
2015-08-05LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 5890284.38
2015-08-05AR0123/05/15 STATEMENT OF CAPITAL GBP 5890284.38
2015-08-05AR0123/05/15 STATEMENT OF CAPITAL GBP 5890284.38
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-30AD02SAIL ADDRESS CREATED
2015-04-07RES01ADOPT ARTICLES 06/02/2015
2015-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-07RES12VARYING SHARE RIGHTS AND NAMES
2014-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054604560007
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 5890073.2985
2014-08-15AR0123/05/14 FULL LIST
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054604560006
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON
2014-08-07AP03SECRETARY APPOINTED MR SHAUN DANIEL JACKSON
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MONTAGUE JOHNSON / 10/06/2014
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM, 33 KING WILLIAM STREET, LONDON, EC4R 9AS, UNITED KINGDOM
2014-04-28SH0628/04/14 STATEMENT OF CAPITAL GBP 5890073.30
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-28SH0126/03/14 STATEMENT OF CAPITAL GBP 5890273.30
2014-02-12AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS FULLER
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRNELICH
2013-08-30SH0115/07/13 STATEMENT OF CAPITAL GBP 7840363.08
2013-08-29RP04SECOND FILING WITH MUD 18/06/13 FOR FORM AR01
2013-08-29ANNOTATIONClarification
2013-08-14AR0118/06/13 FULL LIST
2012-09-28MISC288C FOR ROBERT JOHNSON CORRECTING HIS RESIDENTIAL ADDRESS AS AT 01/07/07
2012-09-13AR0118/06/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LLEWELLYN HUGHES / 07/01/2012
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-31SH0115/03/12 STATEMENT OF CAPITAL GBP 7840353.72
2012-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-05AP01DIRECTOR APPOINTED MR BENJAMIN JOHN CHRNELICH
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY YOUNG
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, 33 GROSVENOR PLACE, LONDON, SW1X 7HY, ENGLAND
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-05AP01DIRECTOR APPOINTED STANLEY YOUNG
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER
2012-03-14MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-29RES01ADOPT ARTICLES 14/02/2012
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-25AR0118/06/11 FULL LIST
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-04AP01DIRECTOR APPOINTED ALAN COLIN DRAKE YARROW
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-04AR0118/06/10 FULL LIST
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-14RES01ALTER ARTICLES 19/04/2010
2010-05-14MEM/ARTSARTICLES OF ASSOCIATION
2010-03-26SH0115/09/09 STATEMENT OF CAPITAL GBP 9519139
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-23RES01ALTER ARTICLES 09/11/2009
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM, 18 HANOVER SQUARE, LONDON, W1S 1HX
2009-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-25RES04NC INC ALREADY ADJUSTED 08/09/2009
2009-09-18RES01ALTER MEMORANDUM 12/08/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-24RES04GBP NC 7477760/8609300 15/04/2009
2009-06-23363aRETURN MADE UP TO 18/06/09; CHANGE OF MEMBERS
2009-02-18RES13GRANT/RIGHTS APPROVED 30/01/2009
2008-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-17RES04NC INC ALREADY ADJUSTED 07/07/2008
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06363sRETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS
2008-08-06123GBP NC 7085751.35/7477760 07/07/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-27123NC INC ALREADY ADJUSTED 27/02/08
2008-05-27123NC INC ALREADY ADJUSTED 30/01/08
2008-05-20288aDIRECTOR APPOINTED KENNETH JAMES YEADON
2008-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-22RES04GBP NC 5801934/7085751.35 27/02/2008
2008-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-22RES04GBP NC 4704287/5801934 30/01/2008
2008-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIXNETIX 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 FIXNETIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Satisfied BARCLAYS BANK PLC
2014-08-13 Outstanding HEWLETT-PACKARD INTERNATIONAL BANK PLC
DEBENTURE 2012-04-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-07-07 Satisfied ETV CAPITAL S.A.
SECURITY AGREEMENT 2010-01-26 Satisfied VERIZON CREDIT INC
DEBENTURE 2008-08-08 Satisfied ETV CAPITAL S.A
DEBENTURE 2008-02-29 Satisfied ETV CAPITAL S.A.
Intangible Assets
Patents
We have not found any records of FIXNETIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIXNETIX LIMITED
Trademarks
We have not found any records of FIXNETIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIXNETIX 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 (82990 - Other business support service activities n.e.c.) as FIXNETIX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIXNETIX 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 FIXNETIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-10-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2014-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-06-0184717020Central storage units for automatic data-processing machines
2014-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-04-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-03-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2013-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-08-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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 FIXNETIX 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 FIXNETIX 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.