FLEX SOFTWARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FLEX SOFTWARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Liquidation.
FLEX SOFTWARE LIMITED was incorporated 27 years ago on 07/08/1996 and has the registered number: 03234912. The accounts status is DORMANT and accounts are next due on 30/06/2024.
FLEX SOFTWARE LIMITED was incorporated 27 years ago on 07/08/1996 and has the registered number: 03234912. The accounts status is DORMANT and accounts are next due on 30/06/2024.
FLEX SOFTWARE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SOUTHBANK CENTRAL
LONDON
SE1 9LQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STODDARD | Sep 1957 | British | Director | 2023-01-24 | CURRENT |
MR DAVID SPICER | Jan 1961 | British | Director | 2023-10-10 | CURRENT |
MR MICHAEL STODDARD | Secretary | 2020-10-27 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-08-07 UNTIL 1996-08-07 | RESIGNED | ||
SARAH WATERS | Jun 1964 | British | Director | 1996-08-07 UNTIL 2020-07-30 | RESIGNED |
MARC WARBURTON | Nov 1956 | British | Director | 1996-08-07 UNTIL 2021-07-28 | RESIGNED |
BETH WARBURTON | Apr 1957 | British | Director | 1996-08-07 UNTIL 2012-03-19 | RESIGNED |
MR WAYNE ANDREW STORY | Jan 1961 | British | Director | 2020-07-30 UNTIL 2022-12-31 | RESIGNED |
MR PHILLIP DAVID ROWLAND | Mar 1971 | British | Director | 2020-07-30 UNTIL 2022-02-28 | RESIGNED |
DR JOHN MARTIN NYE | Feb 1961 | British | Director | 2009-06-02 UNTIL 2020-07-30 | RESIGNED |
DAVID WILLIAM JOHN LITTLE | Apr 1936 | British | Director | 1999-02-26 UNTIL 2015-10-22 | RESIGNED |
DAVID HULINE-DICKENS | Apr 1951 | British | Director | 2009-06-02 UNTIL 2020-10-27 | RESIGNED |
PHILLIP JAMES BURTON BROWN | Dec 1958 | British | Director | 2009-06-02 UNTIL 2020-07-30 | RESIGNED |
MR MARTIN DAVID FRANKS | Apr 1974 | British | Director | 2022-01-18 UNTIL 2023-10-04 | RESIGNED |
BETH WARBURTON | Apr 1957 | British | Secretary | 1996-08-07 UNTIL 2012-03-19 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-08-07 UNTIL 1996-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chameleon Information Management Services Limited | 2020-01-02 | Rickmansworth Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sarah Waters | 2016-04-06 - 2020-01-02 | 6/1964 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Marc Warburton | 2016-04-06 - 2020-01-02 | 11/1956 | Harrow Weald Middlesex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-09-22 | 30-06-2020 | 503,816 Cash 2,337,212 equity |
ACCOUNTS - Final Accounts | 2019-09-19 | 30-06-2019 | 1,177,505 Cash 1,380,353 equity |
ACCOUNTS - Final Accounts | 2019-02-21 | 30-06-2018 | 771,055 Cash 1,096,753 equity |
ACCOUNTS - Final Accounts | 2018-02-02 | 30-06-2017 | 706,383 Cash 819,289 equity |
ACCOUNTS - Final Accounts preparation | 2016-11-02 | 30-06-2016 | 140,919 Cash 310,128 equity |
ACCOUNTS - Final Accounts preparation | 2016-03-30 | 30-06-2015 | 237,052 Cash 216,962 equity |
ACCOUNTS - Final Accounts preparation | 2015-03-05 | 30-06-2014 | 223,240 Cash 169,370 equity |