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

CLIXIFIX LIMITED

UNIT S3 AND S4, CYGNET WAY, HOUGHTON LE SPRING, DH4 5QY,
Company Registration Number
08039614
Private Limited Company
Active

Company Overview

About Clixifix Ltd
CLIXIFIX LIMITED was founded on 2012-04-20 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active". Clixifix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLIXIFIX LIMITED
 
Legal Registered Office
UNIT S3 AND S4
CYGNET WAY
HOUGHTON LE SPRING
DH4 5QY
Other companies in DL16
 
Previous Names
JCCO 301 LIMITED14/06/2012
Filing Information
Company Number 08039614
Company ID Number 08039614
Date formed 2012-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB167420411  
Last Datalog update: 2024-04-06 20:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIXIFIX 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.

Company Officers of CLIXIFIX LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BARRETT
Company Secretary 2013-07-08
RICHARD JAMES BARRETT
Director 2013-07-03
LEIGH DAVID CRESSWELL
Director 2013-07-03
JAMES THOMAS FARRELL
Director 2013-07-03
KELVIN FRANK HARRISON
Director 2016-07-01
BARRY DAVID SMITH
Director 2013-07-03
JULIE SMITH
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
CS SECRETARIES LIMITED
Company Secretary 2012-04-20 2013-07-03
MICHAEL JAMES BLOOD
Director 2012-04-20 2013-07-03
CS DIRECTORS LIMITED
Director 2012-04-20 2013-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BARRETT PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
RICHARD JAMES BARRETT PARTNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 2010-10-18 Active
KELVIN FRANK HARRISON TRAVELTEK GROUP HOLDINGS LIMITED Director 2017-02-23 CURRENT 2016-09-07 Active
KELVIN FRANK HARRISON TRAVELTEK GROUP LIMITED Director 2016-10-10 CURRENT 2015-05-14 Active
KELVIN FRANK HARRISON MYHEALTHSPECIALIST LIMITED Director 2015-05-21 CURRENT 2012-02-24 Active
KELVIN FRANK HARRISON ASSET CENTRAL (EUROPE) LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
KELVIN FRANK HARRISON INNOVATIVE GREEN TECHNOLOGIES LTD Director 2012-04-16 CURRENT 2011-04-15 Dissolved 2017-05-02
KELVIN FRANK HARRISON JEE LIMITED Director 2010-05-20 CURRENT 1998-06-10 Active
KELVIN FRANK HARRISON ALDERSLADE LTD Director 2005-05-23 CURRENT 2005-05-23 Active
BARRY DAVID SMITH INSIDE STRATEGIC LAND LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
BARRY DAVID SMITH JCCO DORMANT LIMITED Director 2014-02-28 CURRENT 2011-02-10 Active - Proposal to Strike off
BARRY DAVID SMITH LANCING HOMES LIMITED Director 2007-02-26 CURRENT 2000-06-08 Dissolved 2014-07-10
BARRY DAVID SMITH ALEXANDER DEVELOPMENTS (NORTH EAST) LIMITED Director 1995-01-01 CURRENT 1991-11-27 Dissolved 2014-07-10

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
2024-03-26Unaudited abridged accounts made up to 2023-06-30
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2022-05-23PSC08Notification of a person with significant control statement
2022-05-18PSC07CESSATION OF JULIE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-08-24SH0115/05/20 STATEMENT OF CAPITAL GBP 165.4
2020-05-28MEM/ARTSARTICLES OF ASSOCIATION
2020-05-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-19SH0115/05/20 STATEMENT OF CAPITAL GBP 164.1
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080396140002
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-18RES13Resolutions passed:
  • 20/11/2018
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM Suite 1 Durhamgate Development Centre Green Lane Spennymoor County Durham DL16 6FY
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 128.4
2018-05-22SH0127/02/18 STATEMENT OF CAPITAL GBP 128.4
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 080396140002
2018-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080396140001
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AP01DIRECTOR APPOINTED MR KELVIN FRANK HARRISON
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 127.2
2016-07-14SH0130/06/16 STATEMENT OF CAPITAL GBP 127.20
2016-07-07SH10Particulars of variation of rights attached to shares
2016-07-06RES01ADOPT ARTICLES 06/07/16
2016-07-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16
2016-07-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16
2016-07-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16
2016-07-01ANNOTATIONClarification
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0120/04/16 FULL LIST
2016-05-17AR0120/04/16 FULL LIST
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30SH02Sub-division of shares on 2013-07-03
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-13SH02Sub-division of shares on 2013-07-03
2013-08-01SH0103/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-25AA01Current accounting period extended from 30/04/14 TO 30/06/14
2013-07-25AP03Appointment of Mr Richard James Barrett as company secretary
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
2013-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-22RES01ADOPT ARTICLES 03/07/2013
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080396140001
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2013-07-03AP01DIRECTOR APPOINTED RICHARD JAMES BARRETT
2013-07-03AP01DIRECTOR APPOINTED JAMES THOMAS FARRELL
2013-07-03AP01DIRECTOR APPOINTED LEIGH DAVID CRESSWELL
2013-07-03AP01DIRECTOR APPOINTED BARRY DAVID SMITH
2013-07-03AP01DIRECTOR APPOINTED JULIE SMITH
2013-04-29AR0120/04/13 FULL LIST
2012-06-14RES15CHANGE OF NAME 13/06/2012
2012-06-14CERTNMCOMPANY NAME CHANGED JCCO 301 LIMITED CERTIFICATE ISSUED ON 14/06/12
2012-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-20NEWINCCERTIFICATE 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLIXIFIX 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 CLIXIFIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding PARTNER CONSTRUCTION LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2018-06-30
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 CLIXIFIX LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-20 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIXIFIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIXIFIX LIMITED
Trademarks
We have not found any records of CLIXIFIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIXIFIX 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 (62012 - Business and domestic software development) as CLIXIFIX LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLIXIFIX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIXIFIX 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 CLIXIFIX 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.