Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEX SOFTWARE LIMITED
Company Information for

FLEX SOFTWARE LIMITED

SOUTHBANK CENTRAL, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
03234912
Private Limited Company
Liquidation

Company Overview

About Flex Software Ltd
FLEX SOFTWARE LIMITED was founded on 1996-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Flex Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLEX SOFTWARE LIMITED
 
Legal Registered Office
SOUTHBANK CENTRAL
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in WD3
 
Filing Information
Company Number 03234912
Company ID Number 03234912
Date formed 1996-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB858422111  
Last Datalog update: 2024-03-06 08:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEX SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLEX SOFTWARE LIMITED
The following companies were found which have the same name as FLEX SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEX SOFTWARE SOLUTIONS LIMITED WYE WHEELWRIGHT DRIVE DEWSBURY WEST YORKSHIRE WF13 4JB Active - Proposal to Strike off Company formed on the 2009-11-30
FLEX SOFTWARE SOLUTION - DEVELOPMENT & WEB CONSULTING LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2013-11-11
FLEX SOFTWARE CONSULTING INC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-06-06
FLEX SOFTWARE LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-12-11

Company Officers of FLEX SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JAMES BURTON BROWN
Director 2009-06-02
DAVID HULINE-DICKENS
Director 2009-06-02
JOHN MARTIN NYE
Director 2009-06-02
MARC WARBURTON
Director 1996-08-07
SARAH WATERS
Director 1996-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM JOHN LITTLE
Director 1999-02-26 2015-10-22
BETH WARBURTON
Company Secretary 1996-08-07 2012-03-19
BETH WARBURTON
Director 1996-08-07 2012-03-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-08-07 1996-08-07
WATERLOW NOMINEES LIMITED
Nominated Director 1996-08-07 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES BURTON BROWN CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED Director 2005-07-07 CURRENT 1995-06-23 Liquidation
DAVID HULINE-DICKENS CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED Director 2005-07-07 CURRENT 1995-06-23 Liquidation
JOHN MARTIN NYE CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED Director 2005-07-07 CURRENT 1995-06-23 Liquidation
MARC WARBURTON CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED Director 1995-06-23 CURRENT 1995-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Voluntary liquidation declaration of solvency
2024-01-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-30Appointment of a voluntary liquidator
2023-10-10DIRECTOR APPOINTED MR DAVID SPICER
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2023-07-27Register inspection address changed from Somerset House Temple Street Birmingham B2 5DJ to Southbank Central 30 Stamford Street London SE1 9LQ
2023-07-26CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2023-01-24DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC WARBURTON
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2020-10-27AA01Current accounting period extended from 30/06/21 TO 30/09/21
2020-10-27AP03Appointment of Mr Michael Stoddard as company secretary on 2020-10-27
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 59-61 High Street Rickmansworth Hertfordshire WD3 1RH
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HULINE-DICKENS
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-09-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18MEM/ARTSARTICLES OF ASSOCIATION
2020-08-18RES12Resolution of varying share rights or name
2020-08-15SH08Change of share class name or designation
2020-08-03AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN NYE
2020-07-14PSC07CESSATION OF SARAH WATERS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC02Notification of Chameleon Information Management Services Limited as a person with significant control on 2020-01-02
2019-09-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 172
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-02-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 172
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 172
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-18SH08Change of share class name or designation
2016-06-06RES12VARYING SHARE RIGHTS AND NAMES
2016-06-06RES01ADOPT ARTICLES 06/06/16
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02CH01Director's details changed for Sarah Waters on 2015-10-20
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHN LITTLE
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 172
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 172
2015-02-26SH0111/02/15 STATEMENT OF CAPITAL GBP 172
2015-02-26RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-02-26RES01ADOPT ARTICLES 26/02/15
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 170
2014-08-13AR0123/07/14 ANNUAL RETURN FULL LIST
2014-01-07SH06Cancellation of shares. Statement of capital on 2014-01-07 GBP 170
2014-01-07SH03Purchase of own shares
2013-12-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-12-19RES13Resolutions passed:
  • The seller/ purchase by company of 30 ord shares of £1.00 each (contract) be approved by company 13/12/2013
  • Resolution of authority to purchase own shares out of capital
2013-12-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0123/07/13 ANNUAL RETURN FULL LIST
2012-10-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0107/08/12 ANNUAL RETURN FULL LIST
2012-04-04AD03Register(s) moved to registered inspection location
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BETH WARBURTON
2012-04-04AD02SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM
2012-04-02RES01ADOPT ARTICLES 19/03/2012
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY BETH WARBURTON
2011-10-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-23AR0107/08/11 FULL LIST
2010-10-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-19AR0107/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOHN LITTLE / 01/08/2010
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-16AD02SAIL ADDRESS CREATED
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH WARBURTON / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULINE-DICKENS / 01/10/2009
2010-03-30AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-09-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19288aDIRECTOR APPOINTED PHILLIP BROWN
2009-06-19288aDIRECTOR APPOINTED DR JOHN NYE
2009-06-19288aDIRECTOR APPOINTED DAVID HULINE-DICKENS
2008-09-02363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 64 CLARENDON ROAD WATFORD WD17 1DA
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-10-18363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-11225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW
2005-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-10-31363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-22363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-30288aNEW DIRECTOR APPOINTED
1998-08-11363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-29363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 1 MEADOW WAY EASTCOTE RUISLIP MIDDLESEX HA4 8TE
1996-09-03225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-08-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FLEX SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-01-29
Appointment of Liquidators2024-01-29
Notices to Creditors2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against FLEX SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEX SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEX SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of FLEX SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEX SOFTWARE LIMITED
Trademarks
We have not found any records of FLEX SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEX SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FLEX SOFTWARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLEX SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEX SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEX SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.