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

FLEXISCALE TECHNOLOGIES LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
03882689
Private Limited Company
Liquidation

Company Overview

About Flexiscale Technologies Ltd
FLEXISCALE TECHNOLOGIES LIMITED was founded on 1999-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Flexiscale Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEXISCALE TECHNOLOGIES LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in NG1
 
Previous Names
RUSSELL SPECIALTIES LIMITED13/02/2014
RUSSELL TECHNOLOGIES LIMITED19/05/2008
Filing Information
Company Number 03882689
Company ID Number 03882689
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 30/04/2023
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738132046  
Last Datalog update: 2023-11-06 12:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXISCALE TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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.

Company Officers of FLEXISCALE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NORMAN HINDS
Company Secretary 2013-11-07
RAJINDER SINGH BASI
Director 2014-01-23
NORMAN HINDS
Director 2013-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUKJINDER BASI
Director 1999-11-24 2013-11-11
MARK IAIN ANTHONY HOWELL
Company Secretary 2007-12-01 2013-11-06
MARK IAIN ANTHONY HOWELL
Director 2007-12-01 2013-10-06
DEAN JACKSON
Company Secretary 1999-11-24 2007-12-01
RICHARD STUART BARROW
Director 1999-11-24 2001-03-06
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-11-24 1999-11-24
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINDER SINGH BASI CASTLE PARK PROPERTY LIMITED Director 2014-12-23 CURRENT 2014-12-23 Liquidation
RAJINDER SINGH BASI EMNET UK LIMITED Director 2010-11-08 CURRENT 1998-07-08 Liquidation
RAJINDER SINGH BASI EMNET SOLUTIONS LIMITED Director 2008-08-20 CURRENT 2005-03-07 Dissolved 2016-07-29
RAJINDER SINGH BASI RUSSELL LAND SECURITIES LIMITED Director 2006-08-22 CURRENT 2006-05-11 Active - Proposal to Strike off
RAJINDER SINGH BASI BASI HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-05-12 Active
NORMAN HINDS OPEX TECHNOLOGY LTD Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2017-05-30

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
2023-10-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-13Voluntary liquidation Statement of affairs
2023-10-13Appointment of a voluntary liquidator
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Northgate House North Gate New Basford Nottingham NG7 7BQ England
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-07-04Compulsory strike-off action has been suspended
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-12-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA01Previous accounting period shortened from 31/05/20 TO 30/04/20
2020-12-08PSC04Change of details for Mr Rajinder Singh Basi as a person with significant control on 2020-12-03
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038826890001
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038826890002
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-06-02TM02Termination of appointment of Norman Hinds on 2019-05-20
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HINDS
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038826890001
2019-03-08SH08Change of share class name or designation
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 109050
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 2a Commerce Square the Lace Market Nottingham NG1 1HS
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 109050
2015-12-23AR0124/11/15 ANNUAL RETURN FULL LIST
2015-05-01AA01Current accounting period extended from 30/11/14 TO 31/05/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 109050
2014-12-16AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-21CH01Director's details changed for Mr Norman Hinds on 2014-11-01
2014-02-13RES15CHANGE OF NAME 12/02/2014
2014-02-13CERTNMCompany name changed russell specialties LIMITED\certificate issued on 13/02/14
2014-01-27AR0124/11/13 ANNUAL RETURN FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MR RAJINDER SINGH BASI
2013-12-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10SH0130/11/13 STATEMENT OF CAPITAL GBP 109050
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SUKJINDER BASI
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK HOWELL
2013-11-08TM01Termination of appointment of a director
2013-11-07AP01DIRECTOR APPOINTED MR NORMAN HINDS
2013-11-07AP03Appointment of Mr Norman Hinds as company secretary
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWELL
2013-11-07SH0106/11/13 STATEMENT OF CAPITAL GBP 100
2013-08-08AA30/11/12 TOTAL EXEMPTION FULL
2012-11-28AR0124/11/12 FULL LIST
2012-09-05AA30/11/11 TOTAL EXEMPTION FULL
2011-11-30AR0124/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKJINDER BASI / 01/11/2011
2011-08-03AA30/11/10 TOTAL EXEMPTION FULL
2010-11-25AR0124/11/10 FULL LIST
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 65 TROWELL ROAD, WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2EJ
2010-08-18AA30/11/09 TOTAL EXEMPTION FULL
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKJINDER BASI / 24/11/2009
2009-11-30AR0124/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKJINDER BASI / 24/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-05-16CERTNMCOMPANY NAME CHANGED RUSSELL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-12AA30/11/07 TOTAL EXEMPTION FULL
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 65 TROWELL ROAD, WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2EJ
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 21 RUSSELL DRIVE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2BA
2005-12-19363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-06363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-18363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-13363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-20363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-03-14288bDIRECTOR RESIGNED
2001-03-09363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 21 RUSSELL DRIVE WOLLATON NOTTINGHAM NG8 2BA
2001-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/01
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 114 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3HL
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-1588(2)RAD 24/12/99--------- £ SI 1@1=1 £ IC 1/2
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bSECRETARY RESIGNED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to FLEXISCALE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2023-10-30
Appointment of Liquidators2023-10-09
Resolutions for Winding-up2023-10-09
Petitions to Wind Up (Companies)2023-09-22
Fines / Sanctions
No fines or sanctions have been issued against FLEXISCALE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FLEXISCALE TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-01 £ 11,944
Taxation Social Security Due Within One Year 2012-12-01 £ 8,876
Trade Creditors Within One Year 2012-12-01 £ 3,068

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FLEXISCALE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 109,050
Cash Bank In Hand 2012-12-01 £ 12,702
Current Assets 2012-12-01 £ 42,865
Debtors 2012-12-01 £ 30,163
Fixed Assets 2012-12-01 £ 108,950
Shareholder Funds 2012-12-01 £ 139,871
Tangible Fixed Assets 2013-11-30 £ 108,950
Tangible Fixed Assets 2012-12-01 £ 108,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEXISCALE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXISCALE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of FLEXISCALE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXISCALE TECHNOLOGIES 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 (62030 - Computer facilities management activities) as FLEXISCALE TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FLEXISCALE TECHNOLOGIES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFLEXISCALE TECHNOLOGIES LIMITEDEvent Date2023-10-09
Company Number: 03882689 Name of Company: FLEXISCALE TECHNOLOGIES LIMITED Nature of Business: IT Services Registered office: Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ Type of Liqui…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXISCALE TECHNOLOGIES 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 FLEXISCALE TECHNOLOGIES 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.