General information

Name:

Fiixxy Limited

Office Address:

Office 31 Cobalt Square 83-85 Hagley Road B16 8QG Birmingham

Number: 10606539

Incorporation date: 2017-02-07

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Fiixxy Ltd with Companies House Reg No. 10606539 has been on the market for seven years. This particular Private Limited Company can be contacted at Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham and its postal code is B16 8QG. Up till now Fiixxy Ltd switched it’s listed name three times. Until Friday 22nd February 2019 this company used the name F11xxy. Later on this company used the name Our Isles which was used up till Friday 22nd February 2019 when the currently used name was agreed on. The company's registered with SIC code 47910 - Retail sale via mail order houses or via Internet. Fiixxy Limited released its account information for the financial year up to 2019-12-31. Its most recent annual confirmation statement was filed on 2020-11-02.

Regine L. is this particular company's single director, that was assigned to lead the company in 2020. The following firm had been supervised by Yoyo L. up until 2020. In addition another director, including Gary B. resigned on Friday 29th May 2020.

  • Previous company's names
  • Fiixxy Ltd 2019-02-22
  • F11xxy Ltd 2019-02-20
  • Our Isles Limited 2019-02-19
  • Jdc Classics Holdings Limited 2017-02-07

Financial data based on annual reports

Company staff

Regine L.

Role: Secretary

Appointed: 25 June 2020

Latest update: 19 April 2024

Regine L.

Role: Director

Appointed: 25 June 2020

Latest update: 19 April 2024

People with significant control

Regine L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Regine L.
Notified on 25 June 2020
Nature of control:
over 3/4 of shares
Yoyo L.
Notified on 29 May 2020
Ceased on 25 June 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary B.
Notified on 30 January 2019
Ceased on 29 May 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin R.
Notified on 7 February 2017
Ceased on 31 January 2019
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 16 November 2021
Confirmation statement last made up date 02 November 2020
Annual Accounts
Start Date For Period Covered By Report 2017-02-07
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 17 January 2018
Date Approval Accounts 17 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Closest Companies - by postcode