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

FLEXEYE LTD

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
04852559
Private Limited Company
Liquidation

Company Overview

About Flexeye Ltd
FLEXEYE LTD was founded on 2003-07-31 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". Flexeye Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLEXEYE LTD
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY
THE WALK
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in GU9
 
Previous Names
FLEXEYE TECHNOLOGY LIMITED11/03/2013
FRONTWIRE GROUP LIMITED23/12/2008
DIGITAL DEFENCE LIMITED12/07/2007
Filing Information
Company Number 04852559
Company ID Number 04852559
Date formed 2003-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2019-11-27 13:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXEYE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS 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 FLEXEYE LTD
The following companies were found which have the same name as FLEXEYE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Flexeye Inc. 612 S Flower St, Ste 821 Los Angeles CA 90017 Active Company formed on the 2011-06-28
FLEXEYE IT SERVICES PRIVATE LIMITED GROUND FLOOR BLOCK 1 CYBER PEARL HITEC CITY HYDERABAD Telangana 500081 ACTIVE Company formed on the 2010-06-28

Company Officers of FLEXEYE LTD

Current Directors
Officer Role Date Appointed
JAMES CESSFORD
Director 2012-01-26
RICHARD JOHN SAVILLE
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN PAUL EWART ANDERSON
Company Secretary 2003-07-31 2016-10-11
JUSTIN PAUL EWART ANDERSON
Director 2006-08-01 2016-10-11
CHRISTOPHER CHARLES PILLING
Director 2015-10-29 2016-08-01
ALED EUROS MILES
Director 2006-08-01 2009-09-08
ELKE ANNETTE ANDERSON
Director 2009-02-11 2009-08-16
ELKE ANNETTE ANDERSON
Director 2003-07-31 2007-12-12
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-07-31 2003-07-31
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CESSFORD CESSFORD CONSULTING LIMITED Director 2009-11-08 CURRENT 2007-11-07 Active - Proposal to Strike off

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
2021-12-30Voluntary liquidation. Return of final meeting of creditors
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-19
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-19
2018-09-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2018-09-04LIQ02Voluntary liquidation Statement of affairs
2018-09-04600Appointment of a voluntary liquidator
2018-09-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-20
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-29RES01ADOPT ARTICLES 29/05/18
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-24RES13Resolutions passed:
  • The company has approved an increase in the number of its authorised ordinary shares by 122,876,492. 31/05/2017
2017-07-20PSC07CESSATION OF JUSTIN PAUL EWART ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 622.052103
2017-07-20SH0120/07/17 STATEMENT OF CAPITAL GBP 622.052103
2017-07-18SH0118/07/17 STATEMENT OF CAPITAL GBP 411.472515
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PAUL EWART ANDERSON
2016-10-12TM02Termination of appointment of Justin Paul Ewart Anderson on 2016-10-11
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048525590003
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048525590004
2016-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES PILLING
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 130.7
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-02-01RES12VARYING SHARE RIGHTS AND NAMES
2016-01-07AP01DIRECTOR APPOINTED MR CHRIS PILLING
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 130.7
2015-08-26AR0131/07/15 FULL LIST
2015-08-26AD02SAIL ADDRESS CHANGED FROM: C/O FLEXEYE TECHNOLOGY LIMITED 2ND FLOOR HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ UNITED KINGDOM
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 01/08/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 01/01/2015
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 130.7
2014-09-01AR0131/07/14 FULL LIST
2014-09-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CESSFORD / 25/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CESSFORD / 25/08/2014
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-21AR0131/07/13 FULL LIST
2013-08-15SH0129/03/13 STATEMENT OF CAPITAL GBP 130.7
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048525590003
2013-04-10MISCAMENDED 123 DATED 16/07/09
2013-04-09RES13SUBDIVISION 27/03/2013
2013-03-11RES15CHANGE OF NAME 22/02/2013
2013-03-11CERTNMCOMPANY NAME CHANGED FLEXEYE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/03/13
2013-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-08RES13COMPANY SHARE ENTITLEMENT 22/02/2013
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15AR0131/07/12 FULL LIST
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 31/07/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 31/07/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 31/07/2012
2012-02-23AP01DIRECTOR APPOINTED MR JAMES CESSFORD
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17AR0131/07/11 FULL LIST
2011-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-16AD02SAIL ADDRESS CREATED
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 31/07/2011
2010-08-27AR0131/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 26/08/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 26/08/2010
2010-08-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE OLD MALT HOUSE, 33 THE STREET, SHALFORD GUILDFORD SURREY GU5 0AL
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-2888(2)AD 25/08/09 GBP SI 5995008@0.000002=11.990016 GBP IC 52.869636/64.859652
2009-09-2888(2)AD 27/08/09-15/09/09 GBP SI 21184818@0.000002=42.369636 GBP IC 10.5/52.869636
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR ELKE ANDERSON
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR ALED MILES
2009-09-08363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-11123NC INC ALREADY ADJUSTED 16/07/09
2009-08-04RES04GBP NC 100/168.3875 16/07/2009
2009-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ANDERSON / 22/04/2009
2009-03-12288aDIRECTOR APPOINTED ELKE ANNETTE ANDERSON
2008-12-22CERTNMCOMPANY NAME CHANGED FRONTWIRE GROUP LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-09-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-1188(2)CAPITALS NOT ROLLED UP
2008-09-10MISCFORM 882 ALLOTMENT ON 18/08/08 173,568 AT £0.000002285
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ELKE ANDERSON
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ELKE ANDERSON / 15/08/2008
2008-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ANDERSON / 15/08/2008
2008-06-06122S-DIV
2008-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-19RES13OPTION DEED APPROVED 30/04/2008
2008-05-19RES13AGREEMENT APPROVED 30/04/2008
2008-05-19RES12VARYING SHARE RIGHTS AND NAMES
2008-05-1988(2)AD 30/04/08 GBP SI 216960@0.000022=4.77312 GBP IC 7/11.77312
2008-03-13122S-DIV
2008-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-11RES12VARYING SHARE RIGHTS AND NAMES
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-15225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12CERTNMCOMPANY NAME CHANGED DIGITAL DEFENCE LIMITED CERTIFICATE ISSUED ON 12/07/07
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01122S-DIV 03/11/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FLEXEYE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-24
Resolution2018-08-24
Fines / Sanctions
No fines or sanctions have been issued against FLEXEYE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding BARCLAYS BANK PLC
2013-07-11 Satisfied RIVERTRADE LIMITED
RENT DEPOSIT DEED 2010-07-20 Satisfied ST. MARTINS PROPERTY INVESTMENTS LIMITED
DEBENTURE 2007-06-25 Satisfied RIVERTRADE LIMITED
Intangible Assets
Patents
We have not found any records of FLEXEYE LTD registering or being granted any patents
Domain Names

FLEXEYE LTD owns 1 domain names.

flexeye.co.uk  

Trademarks
We have not found any records of FLEXEYE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXEYE LTD. 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 (62012 - Business and domestic software development) as FLEXEYE LTD 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
Business rates information was found for FLEXEYE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 2nd Floor Hays House Millmead Guildford GU2 4HJ 23,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
FLEXEYE LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 1,226,135

CategoryAward Date Award/Grant
SASSI - Smart Asset/Smart Security Integration : Collaborative Research and Development 2013-04-01 £ 427,295
EyeHub : Feasibility Study 2013-04-01 £ 798,840

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FLEXEYE LTD 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.