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

FIZZ BENEFITS LIMITED

26 HIGH STREET, RICKMANSWORTH, WD3 1ER,
Company Registration Number
08168144
Private Limited Company
Active

Company Overview

About Fizz Benefits Ltd
FIZZ BENEFITS LIMITED was founded on 2012-08-03 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Fizz Benefits 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
FIZZ BENEFITS LIMITED
 
Legal Registered Office
26 HIGH STREET
RICKMANSWORTH
WD3 1ER
Other companies in N20
 
Filing Information
Company Number 08168144
Company ID Number 08168144
Date formed 2012-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB158395863  
Last Datalog update: 2024-03-06 08:23:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIZZ BENEFITS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABJ ACCOUNTANTS LTD   CAMERON & ASSOCIATES LIMITED   CHHAYA HARE WILSON LIMITED   LEE & CO ACCOUNTANCY LIMITED   LEE & CO COMPANY SECRETARIES LIMITED   LEE ACCOUNTING SERVICES LTD   REGENT CAPITAL PARTNERS 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 FIZZ BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
ZOE AMANDA TAIT TAYLOR
Company Secretary 2013-05-17
JASON DAVID TAYLOR
Director 2012-08-03
ANDREW GRAHAM ALEXANDER WALKER
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN HEATHER
Director 2016-12-08 2017-10-06
GRAHAM JOHN LIPSCOMB
Director 2014-06-10 2016-03-16
JEFFREY HOWARD MENDLESOHN
Director 2013-02-20 2013-03-12
BARBARA KAHAN
Director 2012-08-03 2012-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DAVID TAYLOR PMI FIZZ LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-07-04
JASON DAVID TAYLOR GREYSTONES ONE LIMITED Director 2012-12-08 CURRENT 2012-12-03 Dissolved 2015-11-24
ANDREW GRAHAM ALEXANDER WALKER 426 WEST LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
ANDREW GRAHAM ALEXANDER WALKER INCOSTA LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
ANDREW GRAHAM ALEXANDER WALKER ENSCO 1532 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2017-08-08
ANDREW GRAHAM ALEXANDER WALKER ENSCO 1523 LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-04-18
ANDREW GRAHAM ALEXANDER WALKER ENSCO 2017 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
ANDREW GRAHAM ALEXANDER WALKER ENSCO 1517 LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
ANDREW GRAHAM ALEXANDER WALKER ENSCO 1520 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2016-12-27
ANDREW GRAHAM ALEXANDER WALKER ENSCO 1504 LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
ANDREW GRAHAM ALEXANDER WALKER ENSCO 497 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
ANDREW GRAHAM ALEXANDER WALKER ENSCO 498 LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
ANDREW GRAHAM ALEXANDER WALKER ENSCO 472 LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-11-01
ANDREW GRAHAM ALEXANDER WALKER DPD INVESTMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-11
ANDREW GRAHAM ALEXANDER WALKER NEXUS PROFESSIONAL NETWORK (SCOTLAND) LIMITED Director 2014-01-27 CURRENT 2012-08-06 Dissolved 2014-10-24
ANDREW GRAHAM ALEXANDER WALKER PAYMENT TERM FINANCE LIMITED Director 2014-01-27 CURRENT 2012-03-08 Dissolved 2018-01-16
ANDREW GRAHAM ALEXANDER WALKER ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Director 1997-04-22 CURRENT 1991-04-10 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
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081681440003
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 081681440004
2023-09-04Unaudited abridged accounts made up to 2022-12-31
2023-05-04Purchase of own shares
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 081681440003
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681440003
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
2022-08-09RES01ADOPT ARTICLES 09/08/22
2022-08-09MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05DIRECTOR APPOINTED MR PAUL ALLAN GOODWIN
2022-07-05AP01DIRECTOR APPOINTED MR PAUL ALLAN GOODWIN
2022-06-29AAMDAmended accounts made up to 2021-12-31
2022-04-29Unaudited abridged accounts made up to 2021-12-31
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 081681440002
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681440002
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-07SH0123/06/20 STATEMENT OF CAPITAL GBP 116511.575
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK CORDWELL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19SH0121/08/19 STATEMENT OF CAPITAL GBP 109663.05
2019-09-19RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAccordance with the terms of the share acquisition agreement to be entered into between the company 21/08/2019Resolution of adoption of Articles of Assoc...
2019-08-22AP01DIRECTOR APPOINTED GRAHAM JARVIS
2019-08-21AP01DIRECTOR APPOINTED MR WARREN CHRISTOPHER JOY
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England
2018-12-12AP01DIRECTOR APPOINTED IAN DEREK CORDWELL
2018-12-12SH0119/09/18 STATEMENT OF CAPITAL GBP 107788
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 102788
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 101538
2018-02-15SH0115/12/17 STATEMENT OF CAPITAL GBP 101538.0
2018-02-12RES13"RELEVANT SECURITIES" 15/12/2017
2018-02-12RES01ADOPT ARTICLES 15/12/2017
2018-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • "Relevant securities" 15/12/2017
  • Resolution of adoption of Articles of Association
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN HEATHER
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 101488
2017-01-17SH0108/12/16 STATEMENT OF CAPITAL GBP 101488
2017-01-17SH08Change of share class name or designation
2017-01-16AP01DIRECTOR APPOINTED MR ANDREW GRAHAM ALEXANDER WALKER
2017-01-16AP01DIRECTOR APPOINTED MR CHRIS HEATHER
2017-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-01-10RES01ADOPT ARTICLES 08/12/2016
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2633
2016-03-16AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIPSCOMB
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM Brook Point 1412 High Road London N20 9BH
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIPSCOMB
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081681440001
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2633
2015-04-22AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR GRAHAM JOHN LIPSCOMB
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-13AR0127/02/14 FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 4TH FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH UNITED KINGDOM
2014-03-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2013-05-17AP03SECRETARY APPOINTED MRS ZOE AMANDA TAIT TAYLOR
2013-05-17SH0101/04/13 STATEMENT OF CAPITAL GBP 100
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MENDLESOHN
2013-02-27AR0127/02/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR JEFFREY HOWARD MENDLESOHN
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-08-07AP01DIRECTOR APPOINTED MR JASON LEWIS DAVID TAYLOR
2012-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to FIZZ BENEFITS 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 FIZZ BENEFITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FIZZ BENEFITS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FIZZ BENEFITS LIMITED

Intangible Assets
Patents
We have not found any records of FIZZ BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIZZ BENEFITS LIMITED
Trademarks
We have not found any records of FIZZ BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIZZ BENEFITS 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 (63120 - Web portals) as FIZZ BENEFITS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIZZ BENEFITS 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 FIZZ BENEFITS 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 FIZZ BENEFITS 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.