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

FIXEDAIM LIMITED

The Old Post Office, 41-43 Market Place, Chippenham, WILTSHIRE, SN15 3HR,
Company Registration Number
03317098
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fixedaim Ltd
FIXEDAIM LIMITED was founded on 1997-02-12 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Fixedaim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIXEDAIM LIMITED
 
Legal Registered Office
The Old Post Office
41-43 Market Place
Chippenham
WILTSHIRE
SN15 3HR
Other companies in SN15
 
Filing Information
Company Number 03317098
Company ID Number 03317098
Date formed 1997-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709506629  
Last Datalog update: 2023-07-12 05:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIXEDAIM 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 FIXEDAIM LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE LAWRENCE
Company Secretary 2012-12-21
ADRIAN CHARLES LAWRENCE
Director 1997-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY DORIS JEANNE LAWRENCE
Company Secretary 1999-12-14 2012-12-21
SYLVIA TREBESS-LAWRENCE
Company Secretary 1997-02-28 1999-11-22
SYLVIA TREBESS-LAWRENCE
Director 1999-07-01 1999-11-22
CLIFFORD DONALD WING
Company Secretary 1997-02-12 1997-02-28
BONUSWORTH LIMITED
Director 1997-02-12 1997-02-28

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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-22Application to strike the company off the register
2023-02-15CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-08-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA01Previous accounting period extended from 28/02/20 TO 30/06/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-15SH0107/11/19 STATEMENT OF CAPITAL GBP 105
2019-10-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-07PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE LAWRENCE / 05/02/2018
2018-02-07PSC04PSC'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES LAWRENCE / 05/02/2018
2018-02-07CH01Director's details changed for Mr Adrian Charles Lawrence on 2018-02-05
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES LAWRENCE / 12/07/2017
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE LAWRENCE / 12/07/2017
2017-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE ANNE LAWRENCE on 2017-07-12
2017-07-12CH01Director's details changed for Mr Adrian Charles Lawrence on 2017-07-12
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 65 Saint Mary Street Chippenham Wiltshire SN15 3JF
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-05RES01ADOPT ARTICLES 05/01/17
2017-01-03SH08Change of share class name or designation
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0112/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0112/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0112/02/13 ANNUAL RETURN FULL LIST
2013-01-14AP03Appointment of Mrs Jacqueline Anne Lawrence as company secretary
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY AUDREY LAWRENCE
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0112/02/12 FULL LIST
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES LAWRENCE / 28/06/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES LAWRENCE / 28/06/2011
2011-04-21AR0112/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-02AR0112/02/10 FULL LIST
2009-12-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-04363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-01363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-07363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-07363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-25363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 6 BALMORAL CLOSE CHIPPENHAM WILTSHIRE SN14 0UT
2000-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-21288aNEW SECRETARY APPOINTED
1999-07-29288aNEW DIRECTOR APPOINTED
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-21363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 23 LOWDEN CHIPPENHAM WILTSHIRE SN15 2BP
1997-09-2588(2)RAD 18/08/97--------- £ SI 99@1=99 £ IC 1/100
1997-04-04288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-03-24288bSECRETARY RESIGNED
1997-03-14SRES01ALTER MEM AND ARTS 12/02/97
1997-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 FIXEDAIM 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 FIXEDAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIXEDAIM LIMITED 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 2012-02-29 £ 3,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
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 FIXEDAIM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,842
Cash Bank In Hand 2012-02-29 £ 2,882
Current Assets 2013-02-28 £ 2,842
Current Assets 2012-02-29 £ 7,020
Debtors 2012-02-29 £ 4,138
Shareholder Funds 2013-02-28 £ 3,233
Shareholder Funds 2012-02-29 £ 4,713
Tangible Fixed Assets 2013-02-28 £ 1,067
Tangible Fixed Assets 2012-02-29 £ 1,170

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4