FIZZ BENEFITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFIZZ BENEFITS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08168144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIZZ BENEFITS LIMITED?

    • Web portals (63120) / Information and communication

    Where is FIZZ BENEFITS LIMITED located?

    Registered Office Address
    Ags, Unit 1 Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIZZ BENEFITS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIZZ BENEFITS LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for FIZZ BENEFITS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    8 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    8 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    8 pagesRP01CS01

    Confirmation statement made on Oct 16, 2025 with updates

    10 pagesCS01

    Termination of appointment of Graham Jarvis as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Paul Allan Goodwin as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Andrew Graham Alexander Walker as a director on Sep 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 121,388.50
    11 pagesSH01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Dec 05, 2024

    • Capital: GBP 121,388.50
    11 pagesSH06

    Confirmation statement made on Oct 16, 2024 with updates

    10 pagesCS01

    Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on Jan 03, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on May 21, 2024

    • Capital: GBP 121,150
    5 pagesSH01

    Satisfaction of charge 081681440003 in full

    1 pagesMR04

    Registration of charge 081681440004, created on Jan 23, 2024

    39 pagesMR01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    12 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 04, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Registration of charge 081681440003, created on Aug 30, 2022

    40 pagesMR01

    Who are the officers of FIZZ BENEFITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Zoe Amanda Tait
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    Secretary
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    178366750001
    JOY, Warren Christopher
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    Director
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    United KingdomBritish161195530003
    TAYLOR, Jason Lewis David
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    Director
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    EnglandBritish247029610001
    CORDWELL, Ian Derek
    Stirling Court Yard
    Stirling Way
    WD6 2FX Borehamwood
    5
    England
    Director
    Stirling Court Yard
    Stirling Way
    WD6 2FX Borehamwood
    5
    England
    EnglandBritish80095620010
    GOODWIN, Paul Allan
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    Director
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    EnglandBritish177403330002
    HEATHER, Christopher Alan
    Stirling Way
    WD6 2FX Borehamwood
    4 Stirling Court Yard,
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    4 Stirling Court Yard,
    Hertfordshire
    England
    EnglandBritish187495960001
    JARVIS, Graham
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    Director
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    EnglandBritish261706000001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish78286720001
    LIPSCOMB, Graham John
    1412 High Road
    N20 9BH London
    Brook Point
    Director
    1412 High Road
    N20 9BH London
    Brook Point
    United KingdomBritish150584960001
    MENDLESOHN, Jeffrey Howard
    Floor Brook Point
    1412 High Road
    N20 9BH London
    4th
    United Kingdom
    Director
    Floor Brook Point
    1412 High Road
    N20 9BH London
    4th
    United Kingdom
    EnglandBritish14797340002
    WALKER, Andrew Graham Alexander
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    Director
    Castle Court 2
    Castle Gate Way
    DY1 4RH Dudley
    Ags, Unit 1
    United Kingdom
    ScotlandBritish52483780004

    What are the latest statements on persons with significant control for FIZZ BENEFITS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0