About

Registered Number: 03787244
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Hawthorn House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA,

 

Immix Software Ltd was registered on 10 June 1999 and are based in Swansea. There are 12 directors listed for Immix Software Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Craig Anthony 25 March 2004 - 1
HARRISON, Stephen William 07 July 2015 - 1
BOOTH, Carol Ann 22 March 2000 12 September 2002 1
BROMLEY, Paul Harold 10 June 1999 16 May 2002 1
HEATH, Richard 15 March 2001 31 October 2002 1
MCCLURE, Neil James 22 March 2000 16 August 2001 1
THOMAS, Christopher Richard Clement 20 June 2002 08 June 2005 1
WIX, Alan Thomas Garrad 22 March 2000 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DADFORD, Paul Robert 10 June 1999 20 April 2000 1
HEWETT, Rachel 11 October 2007 14 October 2008 1
KING, Edward James 08 June 2005 11 August 2006 1
LLEWELLYN, Laura 14 October 2008 20 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 15 June 2020
RESOLUTIONS - N/A 25 February 2020
CONNOT - N/A 11 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 16 October 2018
PSC05 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 24 June 2010
TM02 - Termination of appointment of secretary 23 March 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 August 2008
353 - Register of members 08 August 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
363s - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
CERTNM - Change of name certificate 14 September 2006
CERTNM - Change of name certificate 30 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 02 October 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
CERTNM - Change of name certificate 16 May 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
AA - Annual Accounts 27 November 2001
CERTNM - Change of name certificate 30 October 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
225 - Change of Accounting Reference Date 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
287 - Change in situation or address of Registered Office 18 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.