General information

Name:

Promixx Ltd

Office Address:

14 Trade Street CF10 5DT Cardiff

Number: 07832790

Incorporation date: 2011-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Cardiff under the ID 07832790. This firm was set up in 2011. The office of this firm is situated at 14 Trade Street . The postal code is CF10 5DT. The firm official name switch from Whey Forward Health Industries to Promixx Limited took place on 2019-11-14. This enterprise's registered with SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 31st March 2023 is the last time the accounts were filed.

The enterprise has obtained five trademarks, all are valid. The first trademark was obtained in 2016 and the last one in 2017. The trademark which will become invalid first, that is in July, 2026 is SHAKEFRESH.

Current directors chosen by the business include: John C. formally appointed in 2019 in January, David M. formally appointed on 2018-05-22 and Joseph F. formally appointed 13 years ago. In order to help the directors in their tasks, the business has been utilizing the skillset of Ruth D. as a secretary since the appointment on 2021-11-30.

  • Previous company's names
  • Promixx Limited 2019-11-14
  • Whey Forward Health Industries Ltd. 2011-11-02

Trade marks

Trademark UK00003187712
Trademark image:-
Status:Registered
Filing date:2016-09-26
Date of entry in register:2016-12-23
Renewal date:2026-09-26
Owner name:Whey Forward Health Industries Ltd.
Owner address:Unit B8, West Point Industrial Estate, Penarth Road, CARDIFF, United Kingdom, CF11 8JQ
Trademark UK00003174657
Trademark image:-
Trademark name:SHAKEFRESH
Status:Registered
Filing date:2016-07-14
Date of entry in register:2016-10-14
Renewal date:2026-07-14
Owner name:Whey Forward Health Industries Ltd.
Owner address:Unit B8, West Point Industrial Estate, Penarth Road, CARDIFF, United Kingdom, CF11 8JQ
Trademark UK00003176463
Trademark image:-
Trademark name:MIIXR
Status:Registered
Filing date:2016-07-25
Date of entry in register:2016-10-21
Renewal date:2026-07-25
Owner name:Whey Forward Health Industries Ltd.
Owner address:B8 West Point Industrial Estate, Penarth Road, Cardiff, United Kingdom, CF11 8JQ
Trademark UK00003194318
Trademark image:-
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-01-27
Renewal date:2026-11-01
Owner name:Whey Forward Health Industries Ltd.
Owner address:Unit B8, West Point Industrial Estate, Penarth Road, CARDIFF, United Kingdom, CF11 8JQ
Trademark UK00003217631
Trademark image:-
Trademark name:X-BLADE
Status:Application Published
Filing date:2017-03-09
Owner name:Whey Forward Health Industries Ltd.
Owner address:Unit B8, West Point Industrial Estate, Penarth Road, CARDIFF, United Kingdom, CF11 8JQ

Financial data based on annual reports

Company staff

Ruth D.

Role: Secretary

Appointed: 30 November 2021

Latest update: 7 March 2024

John C.

Role: Director

Appointed: 23 January 2019

Latest update: 7 March 2024

David M.

Role: Director

Appointed: 22 May 2018

Latest update: 7 March 2024

Joseph F.

Role: Director

Appointed: 02 November 2011

Latest update: 7 March 2024

People with significant control

Joe F. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Joe F.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2011-11-02
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 17 April 2013
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Closest Companies - by postcode