About

Registered Number: 03901131
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: 123 St. James's Street, Brighton, East Sussex, BN2 1TH

 

Klix Corporation Ltd was founded on 30 December 1999 and are based in Brighton. Boyce, James Ewart is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, James Ewart 26 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 14 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 11 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 November 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 09 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 13 May 2009
AAMD - Amended Accounts 13 May 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
287 - Change in situation or address of Registered Office 27 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 31 October 2001
225 - Change of Accounting Reference Date 25 September 2001
363s - Annual Return 08 March 2001
395 - Particulars of a mortgage or charge 25 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.