Whocanfixmycar.com Ltd

General information

Name:

Whocanfixmycar.com Limited

Office Address:

Floor 6, Suite 6A, West One Forth Banks NE1 3PA Newcastle Upon Tyne

Number: 07455738

Incorporation date: 2010-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whocanfixmycar.com Ltd can be reached at Floor 6, Suite 6A, West One, Forth Banks in Newcastle Upon Tyne. The area code is NE1 3PA. Whocanfixmycar has been operating in this business since the company was established in 2010. The reg. no. is 07455738. This enterprise's declared SIC number is 62090, that means Other information technology service activities. 31st December 2021 is the last time when company accounts were reported.

The company's trademark number is UK00003178089. They filed a trademark application on Wed, 3rd Aug 2016 and it was registered after three months. The trademark's registration will no longer be valid after Mon, 3rd Aug 2026.

David L. is the following firm's individual managing director, that was designated to this position in 2023. The business had been governed by Thorsten E. up until 2023. Additionally a different director, specifically Marcel S. resigned in 2023.

Trade marks

Trademark UK00003178089
Trademark image:-
Status:Registered
Filing date:2016-08-03
Date of entry in register:2016-11-04
Renewal date:2026-08-03
Owner name:Whocanfixmycar.com Limited
Owner address:17 Northumberland Square, North Shields, United Kingdom, NE30 1PX

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 27 September 2023

Latest update: 7 March 2024

People with significant control

The companies that control this firm include: Niterra Co Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nagoya-Shi 461-0005 at 1-1-1, Higashisakura, Higashi-Ku.

Niterra Co Ltd
Address: Urbannet Nagoya Nexta Bldg. 1-1-1, Higashisakura, Higashi-Ku, Nagoya-Shi 461-0005, Japan
Legal authority Japanese Company Law
Legal form Limited Company
Notified on 10 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Royal Dutch Shell Plc
Address: Shell Centre York Road, London, SE1 7NA, England
Legal authority England And Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 04366849
Notified on 30 July 2018
Ceased on 10 May 2023
Nature of control:
substantial control or influence
Active Capital Partners Ii Lp
Address: 2nd Floor Heathmans House 19 Heathmans Road, London, SW6 4TJ, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number Lp016101
Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control:
1/2 or less of shares
Active Private Equity Advisory Llp
Address: 6 Burnsall Street, London, SW3 3ST, England
Legal authority English
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc308319
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 29 August 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 May 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Registered office address changed from Floor 6, Suite 6a, West One Forth Banks Newcastle upon Tyne NE1 3PA England to 80 Cheapside London EC2V 6EE on 2023-11-06 (AD01)
filed on: 6th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Fitzhardinge Street

Post code:

W1H 6ED

City / Town:

Marylebone

Accountant/Auditor,
2012

Name:

Gpc Financial Management Ltd

Address:

5 Fitzhardinge Street

Post code:

W1H 6ED

City / Town:

Marylebone

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode