ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Firmex International Limited

Firmex International Limited is an active company incorporated on 9 October 2017 with the registered office located in Cardiff, South Glamorgan. Firmex International Limited was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 11 days ago
Company No
11001918
Private limited company
Age
8 years
Incorporated 9 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 October 2025 (3 months ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Small
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
4385
11001918 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 25 Nov 2025 (1 month ago)
Previous address was
Telephone
020 33718476
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • American • Lives in United States • Born in May 1976
Director • British • Lives in UK • Born in Sep 1978
Capvest Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Datasite UK Ltd
Anjali Gianchandani and Matthew Gustaf Steinhilber are mutual people.
Active
Mergerlinks Limited
Anjali Gianchandani and Matthew Gustaf Steinhilber are mutual people.
Active
Datasite Holdings UK Limited
Anjali Gianchandani and Matthew Gustaf Steinhilber are mutual people.
Active
Datasite UK Holdco Ltd
Matthew Gustaf Steinhilber is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£1.3M
Decreased by £2.31M (-64%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 3 (+16%)
Total Assets
£2.93M
Decreased by £3.34M (-53%)
Total Liabilities
-£2.72M
Decreased by £2.97M (-52%)
Net Assets
£212.12K
Decreased by £373.12K (-64%)
Debt Ratio (%)
93%
Increased by 2.09% (+2%)
Latest Activity
Compulsory Gazette Notice
11 Days Ago on 30 Dec 2025
Confirmation Submitted
2 Months Ago on 21 Oct 2025
Small Accounts Submitted
3 Months Ago on 19 Sep 2025
Patricia Ann Elias Resigned
5 Months Ago on 1 Aug 2025
Matthew Gustaf Steinhilber Appointed
5 Months Ago on 1 Aug 2025
Matthew Gustaf Steinhilber Appointed
5 Months Ago on 1 Aug 2025
Patricia Ann Elias Resigned
5 Months Ago on 1 Aug 2025
Registered Address Changed
1 Year Ago on 10 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 24 Sep 2024
Get Credit Report
Discover Firmex International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2025
Submitted on 25 Nov 2025
Submitted on 25 Nov 2025
Submitted on 25 Nov 2025
Submitted on 25 Nov 2025
Confirmation statement made on 8 October 2025 with no updates
Submitted on 21 Oct 2025
Termination of appointment of Patricia Ann Elias as a secretary on 1 August 2025
Submitted on 30 Sep 2025
Appointment of Matthew Gustaf Steinhilber as a director on 1 August 2025
Submitted on 30 Sep 2025
Appointment of Matthew Gustaf Steinhilber as a secretary on 1 August 2025
Submitted on 30 Sep 2025
Termination of appointment of Patricia Ann Elias as a director on 1 August 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year