ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fixzy Limited

Fixzy Limited is an active company incorporated on 21 December 2016 with the registered office located in Edinburgh, City of Edinburgh. Fixzy Limited was registered 8 years ago.
Status
Active
Active since 4 years ago
Company No
SC553148
Private limited company
Scottish Company
Age
8 years
Incorporated 21 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2024 (11 months ago)
Next confirmation dated 24 September 2025
Due by 8 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
No 2 The Roundal Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
Address changed on 15 Dec 2022 (2 years 8 months ago)
Previous address was No 2 the Rouhal Roddinglaw Business Park Edinburgh EH12 9DB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Sep 1971
Director • Consultant • British • Lives in England • Born in May 1957
Director • Consultant • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluesource Information Limited
Robert Michael Wirszycz is a mutual person.
Active
Santhilea London Limited
Robert Michael Wirszycz is a mutual person.
Active
Blok London Limited
Robert Michael Wirszycz is a mutual person.
Active
Aruvr Limited
Robert Michael Wirszycz is a mutual person.
Active
Essence Smartcare UK Limited
Robert Michael Wirszycz is a mutual person.
Active
First Call Trade Services Limited
Mr Paul Greaves is a mutual person.
Active
Fixzy Data Limited
Mr Paul Greaves is a mutual person.
Active
Six By Nico (Holdings) Limited
Robert Michael Wirszycz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£18.54K
Increased by £3.16K (+21%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£123.02K
Increased by £17.62K (+17%)
Total Liabilities
-£2.41M
Increased by £976.66K (+68%)
Net Assets
-£2.28M
Decreased by £959.04K (+72%)
Debt Ratio (%)
1956%
Increased by 599.58% (+44%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Mr Robert Michael Wirszycz Appointed
11 Months Ago on 24 Sep 2024
Mr Brian David Hill Appointed
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 12 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 15 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 27 Oct 2022
Shares Cancelled
2 Years 10 Months Ago on 26 Oct 2022
Get Credit Report
Discover Fixzy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jan 2025
Statement of capital following an allotment of shares on 24 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 24 September 2024 with updates
Submitted on 24 Sep 2024
Appointment of Mr Robert Michael Wirszycz as a director on 24 September 2024
Submitted on 24 Sep 2024
Appointment of Mr Brian David Hill as a director on 24 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 6 February 2023 with updates
Submitted on 12 Mar 2023
Registered office address changed from No 2 the Rouhal Roddinglaw Business Park Edinburgh EH12 9DB to No 2 the Roundal Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 15 December 2022
Submitted on 15 Dec 2022
Statement of capital following an allotment of shares on 24 November 2022
Submitted on 24 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year