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

CHEETAHFIX LIMITED

Hyde Park House, 5 Manfred Road, London, SW15 2RS,
Company Registration Number
08122729
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cheetahfix Ltd
CHEETAHFIX LIMITED was founded on 2012-06-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cheetahfix Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHEETAHFIX LIMITED
 
Legal Registered Office
Hyde Park House
5 Manfred Road
London
SW15 2RS
Other companies in W1J
 
Filing Information
Company Number 08122729
Company ID Number 08122729
Date formed 2012-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-22 08:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEETAHFIX 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 CHEETAHFIX LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JON HOUSTOUN
Director 2017-06-30
RAPID ADDITION LIMITED
Director 2012-06-28
MAGALIE CLEMENCE SUZANNE VALADIER
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KOUTROMANOS
Director 2012-06-28 2017-06-30
TAURI SOFTWARE SYSTEMS (PTY) LTD
Director 2012-06-28 2017-06-30
KEVIN PAUL SMITH
Director 2012-06-28 2015-11-19
SIMON EDWARD LEIGHTON-PORTER
Director 2012-06-28 2013-09-09
MCS FORMATIONS LIMITED
Company Secretary 2012-06-28 2013-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGALIE CLEMENCE SUZANNE VALADIER RAPID ADDITION HOLDINGS LIMITED Director 2015-10-26 CURRENT 2015-06-16 Active
MAGALIE CLEMENCE SUZANNE VALADIER RAPID ADDITION LIMITED Director 2015-08-03 CURRENT 2003-10-24 Active
MAGALIE CLEMENCE SUZANNE VALADIER ASTERIX FINANCIAL LTD Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-12-27

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-31DS01Application to strike the company off the register
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MAGALIE CLEMENCE SUZANNE VALADIER
2019-07-23AP01DIRECTOR APPOINTED COLIN ANDREW FRANCIS GAY
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-05-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CH01Director's details changed for Magalie Clemence Suzanne Valadier on 2018-10-01
2018-08-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 3464.98
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM International House 1-6 Yarmouth Place London W1J 7BU
2018-02-12PSC05Change of details for Rapid Addition Limited as a person with significant control on 2017-06-30
2018-02-09PSC07CESSATION OF STEPHEN LYLE BURRELL AS A PSC
2018-02-09PSC07CESSATION OF PETER KOUTROMANOS AS A PSC
2018-02-09PSC07CESSATION OF MARIA KOUTROMANOS AS A PSC
2018-02-09PSC07CESSATION OF LOUIS STEPHANUS VENTER AS A PSC
2018-02-08CH02Director's details changed for Rapid Addition Limited on 2018-02-08
2018-02-08PSC05Change of details for Rapid Addition Limited as a person with significant control on 2018-02-08
2018-01-05RES12Resolution of varying share rights or name
2018-01-05RES01ADOPT ARTICLES 30/06/2017
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 3464.98
2017-12-19SH0130/06/17 STATEMENT OF CAPITAL GBP 3464.98
2017-12-18SH0130/06/17 STATEMENT OF CAPITAL GBP 1632.48
2017-12-14AP01DIRECTOR APPOINTED KEVIN JON HOUSTOUN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TAURI SOFTWARE SYSTEMS (PTY) LTD
2017-12-08AP01DIRECTOR APPOINTED MAGALIE CLEMENCE SUZANNE VALADIER
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KOUTROMANOS
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS STEPHANUS VENTER
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA KOUTROMANOS
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LYLE BURRELL
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KOUTROMANOS
2017-07-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPID ADDITION LIMITED
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 999.98
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-30AA30/06/16 TOTAL EXEMPTION FULL
2016-10-01DISS40DISS40 (DISS40(SOAD))
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 999.98
2016-09-30AR0128/06/16 FULL LIST
2016-09-27GAZ1FIRST GAZETTE
2016-07-08AA30/06/15 TOTAL EXEMPTION FULL
2016-07-08AA30/06/15 TOTAL EXEMPTION FULL
2016-06-08DISS40DISS40 (DISS40(SOAD))
2016-06-07GAZ1FIRST GAZETTE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 999.98
2015-07-23AR0128/06/15 FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COUTROMANOS / 31/10/2014
2015-06-04AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 999.98
2014-08-12AR0128/06/14 FULL LIST
2014-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAURI SOFTWARE SYSTEMS (PTY) LTD / 20/05/2013
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COUTROMANOS / 20/05/2013
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEIGHTON-PORTER
2013-07-19AR0128/06/13 FULL LIST
2013-07-19SH0101/07/13 STATEMENT OF CAPITAL GBP 999.98
2013-07-08SH0103/06/13 STATEMENT OF CAPITAL GBP 999.98
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED
2013-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-06-28NEWINCCERTIFICATE 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 CHEETAHFIX 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 CHEETAHFIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEETAHFIX 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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2020-06-30

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 CHEETAHFIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-28 £ 14,000
Cash Bank In Hand 2012-06-28 £ 64,523
Current Assets 2012-06-28 £ 73,523
Fixed Assets 2012-06-28 £ 994,638
Shareholder Funds 2012-06-28 £ 1,068,161
Tangible Fixed Assets 2012-06-28 £ 110,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEETAHFIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEETAHFIX LIMITED
Trademarks
We have not found any records of CHEETAHFIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEETAHFIX 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 CHEETAHFIX 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 CHEETAHFIX 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 CHEETAHFIX 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 CHEETAHFIX 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.