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

WHOCANFIXMYCAR.COM LTD

1ST FLOOR SUITE 3 100 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GP,
Company Registration Number
07455738
Private Limited Company
Active

Company Overview

About Whocanfixmycar.com Ltd
WHOCANFIXMYCAR.COM LTD was founded on 2010-11-30 and has its registered office in Reading. The organisation's status is listed as "Active". Whocanfixmycar.com Ltd 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
WHOCANFIXMYCAR.COM LTD
 
Legal Registered Office
1ST FLOOR SUITE 3 100 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GP
Other companies in W1H
 
Filing Information
Company Number 07455738
Company ID Number 07455738
Date formed 2010-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 05:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHOCANFIXMYCAR.COM 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 WHOCANFIXMYCAR.COM LTD

Current Directors
Officer Role Date Appointed
GROWTH PROFITS CONTROL LTD
Company Secretary 2011-12-21
TREVOR EDWIN CHINN
Director 2015-08-05
IAN GRIFFITHS
Director 2010-11-30
FREDERICK JAMES ALEXANDER PARKES
Director 2017-04-10
ALISTAIR JEREMY CHARLES PRESTON
Director 2010-11-30
WILLIAM LIVINGSTONE SHEANE
Director 2015-08-05
SPENCER JOHN BANKS SKINNER
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONAS VANG GREGERSEN
Director 2017-04-10 2017-06-22
ALEXANDER LAWRENCE CAMPBELL
Director 2015-08-05 2015-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR EDWIN CHINN LABOUR TOGETHER LIMITED Director 2016-03-31 CURRENT 2015-06-09 Active
TREVOR EDWIN CHINN FLOWPOINT LIMITED Director 2006-05-09 CURRENT 2006-04-25 Active
FREDERICK JAMES ALEXANDER PARKES GRINGO RINCON 2013 LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
FREDERICK JAMES ALEXANDER PARKES GRINGO RINCON LIMITED Director 2012-08-08 CURRENT 2011-08-17 Active
ALISTAIR JEREMY CHARLES PRESTON LITTLE BLUE MAN LTD Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2014-02-18
WILLIAM LIVINGSTONE SHEANE CARAVAN COFFEE ROASTERS LIMITED Director 2017-03-21 CURRENT 2014-09-16 Active
WILLIAM LIVINGSTONE SHEANE CHICK 'N SOURS LIMITED Director 2017-03-09 CURRENT 2014-08-12 Active
WILLIAM LIVINGSTONE SHEANE 10 BALDWIN TERRACE RTM COMPANY LTD Director 2017-01-31 CURRENT 2017-01-31 Active
WILLIAM LIVINGSTONE SHEANE CHIK'N LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
WILLIAM LIVINGSTONE SHEANE W.SHEANE CONSULTING LTD Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-05-24
SPENCER JOHN BANKS SKINNER CHICK 'N SOURS LIMITED Director 2017-03-09 CURRENT 2014-08-12 Active
SPENCER JOHN BANKS SKINNER SECRET GROUP LIMITED Director 2016-10-03 CURRENT 2004-03-12 Active
SPENCER JOHN BANKS SKINNER PACIFIC SHELF 1803 LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
SPENCER JOHN BANKS SKINNER HONEST GROUP LTD Director 2014-11-25 CURRENT 2014-11-25 Active
SPENCER JOHN BANKS SKINNER ACTIVE GP II LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
SPENCER JOHN BANKS SKINNER THE FLYING BURGER COMPANY LIMITED Director 2013-08-29 CURRENT 2013-07-23 Active - Proposal to Strike off
SPENCER JOHN BANKS SKINNER LEON NATURALLY FAST FOOD LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
SPENCER JOHN BANKS SKINNER DLL2015 LIMITED Director 2010-04-21 CURRENT 2010-04-21 Dissolved 2016-11-22
SPENCER JOHN BANKS SKINNER IMPOWER HOLDINGS LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active
SPENCER JOHN BANKS SKINNER LEON RESTAURANTS LIMITED Director 2005-07-25 CURRENT 2004-01-19 Active
SPENCER JOHN BANKS SKINNER ACTIVE GP LIMITED Director 2005-04-07 CURRENT 2005-04-07 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
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-28CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-10-17Change of share class name or designation
2024-10-05Particulars of variation of rights attached to shares
2024-09-30Appointment of Mh Secretaries Limited as company secretary on 2024-09-17
2024-08-01DIRECTOR APPOINTED MRS AMANDA CLAIRE WEBB
2024-08-01APPOINTMENT TERMINATED, DIRECTOR KEVERN IVOR THOMPSON
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM 80 Cheapside London EC2V 6EE United Kingdom
2024-04-25Second filing of director appointment of Mr Marc Oliver Kuntzsch
2024-04-24Second filing of director appointment of Mr Kevern Ivor Thompson
2024-04-15DIRECTOR APPOINTED MR KEVERN IVOR THOMPSON
2024-04-15DIRECTOR APPOINTED MR MARC OLIVER KUNTZSCH
2023-11-28CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CORINNE ELEANOR BRIDGEMAN
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEREMY CHARLES PRESTON
2023-10-18APPOINTMENT TERMINATED, DIRECTOR MARCEL SARZIO
2023-10-18APPOINTMENT TERMINATED, DIRECTOR THORSTEN EBERLE
2023-10-03DIRECTOR APPOINTED DAVID LOY
2023-09-08Change of details for Niterra Emea Gmbh as a person with significant control on 2023-05-10
2023-09-01CESSATION OF ACTIVE CAPITAL PARTNERS II LP AS A PERSON OF SIGNIFICANT CONTROL
2023-09-01CESSATION OF ROYAL DUTCH SHELL PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-01Notification of Niterra Emea Gmbh as a person with significant control on 2023-05-10
2023-08-30Memorandum articles filed
2023-08-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-20DIRECTOR APPOINTED MARCEL SARZIO
2023-08-20DIRECTOR APPOINTED THORSTEN EBERLE
2023-08-16DIRECTOR APPOINTED ALISTAIR JEREMY CHARLES PRESTON
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ADELE AAB
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JANICE TANYA CARGO
2023-08-15APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWIN CHINN
2023-08-15APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARRISON
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEREMY CHARLES PRESTON
2023-08-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIVINGSTONE SHEANE
2023-06-14Previous accounting period extended from 31/12/22 TO 31/03/23
2023-06-14Previous accounting period extended from 31/12/22 TO 31/03/23
2023-05-25Change of share class name or designation
2023-05-25Particulars of variation of rights attached to shares
2023-05-1710/05/23 STATEMENT OF CAPITAL GBP 7158.13
2023-04-11Memorandum articles filed
2023-04-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-16Change of details for Active Gp Limited as a person with significant control on 2022-11-15
2022-11-16Change of details for Active Gp Limited as a person with significant control on 2022-11-15
2022-11-16DIRECTOR APPOINTED MRS JANICE TANYA CARGO
2022-11-16DIRECTOR APPOINTED MRS JANICE TANYA CARGO
2022-11-16AP01DIRECTOR APPOINTED MRS JANICE TANYA CARGO
2022-11-16PSC05Change of details for Active Gp Limited as a person with significant control on 2022-11-15
2022-11-15CESSATION OF ACTIVE PRIVATE EQUITY ADVISORY LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF ACTIVE PRIVATE EQUITY ADVISORY LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15PSC07CESSATION OF ACTIVE PRIVATE EQUITY ADVISORY LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26AP01DIRECTOR APPOINTED MRS CORINNE ELEANOR BRIDGEMAN
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES ALEXANDER PARKES
2020-10-01AP01DIRECTOR APPOINTED ELIZABETH ADELE AAB
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN MISSEN
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02SH0105/04/20 STATEMENT OF CAPITAL GBP 6653.29
2020-05-13SH0107/05/20 STATEMENT OF CAPITAL GBP 6618.6
2020-04-28SH20Statement by Directors
2020-04-28SH19Statement of capital on 2020-04-28 GBP 6,430.99
2020-04-28CAP-SSSolvency Statement dated 01/04/20
2020-04-28RES13Resolutions passed:
  • Reduce share prem a/C. Waiver of article 29.5.2 regarding variation of rights 01/04/2020
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsCreation of a new class of preferred d ordinary shares of £0.01 each 30/03/2020Resolution of adoption of Articles of Association...
2020-03-03TM02Termination of appointment of Growth Profits Control Ltd on 2020-02-19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-04-04MEM/ARTSARTICLES OF ASSOCIATION
2019-04-02SH0126/03/19 STATEMENT OF CAPITAL GBP 5473.78
2019-03-27AP01DIRECTOR APPOINTED MR ANDREW JOHN HARRISON
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Ye Olde Hundred 69 Church Way North Shields NE29 0AE England
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-05PSC02Notification of Royal Dutch Shell Plc as a person with significant control on 2018-07-30
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JOHN BANKS SKINNER
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05RP04SH01Second filing of capital allotment of shares GBP5,459.87
2018-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-08-13AP01DIRECTOR APPOINTED MS CAROLINE ANN MISSEN
2018-08-13SH0130/07/18 STATEMENT OF CAPITAL GBP 3191.92
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 3191.92
2017-12-13SH0112/12/17 STATEMENT OF CAPITAL GBP 3191.92
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-07RES01ADOPT ARTICLES 02/11/2017
2017-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JONAS VANG GREGERSEN
2017-04-18AP01DIRECTOR APPOINTED MR JONAS VANG GREGERSEN
2017-04-18AP01DIRECTOR APPOINTED MR FREDERICK JAMES ALEXANDER PARKES
2016-12-18SH0122/06/16 STATEMENT OF CAPITAL GBP 3069.50
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 3069.5
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 5 Fitzhardinge Street London London W1H 6ED
2016-03-21CH01Director's details changed for Mr Ian Griffiths on 2012-04-04
2016-02-12AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWRENCE CAMPBELL
2015-10-01AP01DIRECTOR APPOINTED SIR TREVOR EDWIN CHINN
2015-10-01AP01DIRECTOR APPOINTED MR ALEXANDER LAWRENCE CAMPBELL
2015-09-30AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28SH0105/08/15 STATEMENT OF CAPITAL GBP 3069.50
2015-08-28SH0105/08/15 STATEMENT OF CAPITAL GBP 2634.46
2015-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-28RES01ADOPT ARTICLES 05/08/2015
2015-08-20AP01DIRECTOR APPOINTED MR SPENCER JOHN BANKS SKINNER
2015-08-20AP01DIRECTOR APPOINTED MR WILLIAM LIVINGSTONE SHEANE
2015-06-24AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1470
2014-12-16AR0130/11/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-18AR0130/11/13 FULL LIST
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-11AR0130/11/12 NO CHANGES
2012-08-23AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 419 LINEN HALL 162-168 REGENT STREET LONDON LONDON W1B 5TE
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 05/07/2012
2012-01-06AR0130/11/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 03/02/2011
2011-12-22AP04CORPORATE SECRETARY APPOINTED GROWTH PROFITS CONTROL LTD
2010-11-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WHOCANFIXMYCAR.COM 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 WHOCANFIXMYCAR.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHOCANFIXMYCAR.COM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-11-30 £ 1,554
Creditors Due Within One Year 2011-11-30 £ 2,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 WHOCANFIXMYCAR.COM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,470
Called Up Share Capital 2011-11-30 £ 1,470
Cash Bank In Hand 2012-11-30 £ 6,412
Cash Bank In Hand 2011-11-30 £ 53,226
Current Assets 2012-11-30 £ 8,886
Current Assets 2011-11-30 £ 56,642
Debtors 2012-11-30 £ 2,474
Debtors 2011-11-30 £ 3,416
Fixed Assets 2012-11-30 £ 22,577
Fixed Assets 2011-11-30 £ 28,926
Shareholder Funds 2012-11-30 £ 29,909
Shareholder Funds 2011-11-30 £ 82,818
Tangible Fixed Assets 2011-11-30 £ 1,146

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHOCANFIXMYCAR.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHOCANFIXMYCAR.COM LTD
Trademarks
We have not found any records of WHOCANFIXMYCAR.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHOCANFIXMYCAR.COM 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 (62090 - Other information technology service activities) as WHOCANFIXMYCAR.COM LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WHOCANFIXMYCAR.COM 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 WHOCANFIXMYCAR.COM 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 WHOCANFIXMYCAR.COM 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.