Company NameClikfix Ltd
DirectorGiles Richard Cookson
Company StatusActive
Company Number07220837
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Previous NameFournier Capital Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Giles Richard Cookson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Colin Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Secretary NameColin Wills
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMr Barrie Steven Rawlings
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Director NameMr Nicholas John Edward Taylor
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2010(1 day after company formation)
Appointment Duration10 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX

Location

Registered AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Barrie Rawlings
35.00%
Ordinary
35 at £1Colin Taylor
35.00%
Ordinary
30 at £1Nicholas Taylor
30.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

4 August 2023Director's details changed for Mr Giles Richard Cookson on 1 February 2023 (2 pages)
4 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
28 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
13 July 2020Notification of Giles Richard Cookson as a person with significant control on 1 May 2020 (2 pages)
13 July 2020Termination of appointment of Colin Taylor as a director on 30 April 2020 (1 page)
13 July 2020Cessation of Colin Taylor as a person with significant control on 30 April 2020 (1 page)
13 July 2020Termination of appointment of Nicholas John Edward Taylor as a director on 30 April 2020 (1 page)
13 July 2020Appointment of Mr Giles Richard Cookson as a director on 1 May 2020 (2 pages)
13 July 2020Cessation of Nick Taylor as a person with significant control on 30 April 2020 (1 page)
26 June 2020Withdraw the company strike off application (1 page)
13 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (1 page)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 June 2018Termination of appointment of Barrie Rawlings as a director on 16 January 2018 (1 page)
30 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 November 2013Registered office address changed from Room 3 Unit D1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Room 3 Unit D1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 21 November 2013 (1 page)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from Room 4 Unit D1-D2 the Maltings Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Room 4 Unit D1-D2 the Maltings Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Room 4 Unit D1-D2 the Maltings Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 4 June 2013 (1 page)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Nicholas Taylor as a director (2 pages)
16 May 2011Appointment of Barrie Rawlings as a director (2 pages)
16 May 2011Appointment of Nicholas Taylor as a director (2 pages)
16 May 2011Appointment of Barrie Rawlings as a director (2 pages)
27 October 2010Appointment of Colin Taylor as a director (2 pages)
27 October 2010Appointment of Colin Wills as a secretary (1 page)
27 October 2010Appointment of Colin Taylor as a director (2 pages)
27 October 2010Appointment of Colin Wills as a secretary (1 page)
15 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)