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 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 | ||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES CESSFORD |
||
RICHARD JOHN SAVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN PAUL EWART ANDERSON |
Company Secretary | ||
JUSTIN PAUL EWART ANDERSON |
Director | ||
CHRISTOPHER CHARLES PILLING |
Director | ||
ALED EUROS MILES |
Director | ||
ELKE ANNETTE ANDERSON |
Director | ||
ELKE ANNETTE ANDERSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CESSFORD CONSULTING LIMITED | Director | 2009-11-08 | CURRENT | 2007-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-19 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM Wey Court West Union Road Farnham Surrey GU9 7PT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 29/05/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF JUSTIN PAUL EWART ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 622.052103 | |
SH01 | 20/07/17 STATEMENT OF CAPITAL GBP 622.052103 | |
SH01 | 18/07/17 STATEMENT OF CAPITAL GBP 411.472515 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN PAUL EWART ANDERSON | |
TM02 | Termination of appointment of Justin Paul Ewart Anderson on 2016-10-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048525590003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048525590004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES PILLING | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 130.7 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 01/02/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR CHRIS PILLING | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 130.7 | |
AR01 | 31/07/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O FLEXEYE TECHNOLOGY LIMITED 2ND FLOOR HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 01/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 130.7 | |
AR01 | 31/07/14 FULL LIST | |
AD04 | REGISTER(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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CESSFORD / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CESSFORD / 25/08/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
SH01 | 29/03/13 STATEMENT OF CAPITAL GBP 130.7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048525590003 | |
MISC | AMENDED 123 DATED 16/07/09 | |
RES13 | SUBDIVISION 27/03/2013 | |
RES15 | CHANGE OF NAME 22/02/2013 | |
CERTNM | COMPANY NAME CHANGED FLEXEYE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | COMPANY SHARE ENTITLEMENT 22/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 31/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 31/07/2012 | |
AP01 | DIRECTOR APPOINTED MR JAMES CESSFORD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 31/07/2011 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SAVILLE / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 26/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAUL EWART ANDERSON / 26/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE OLD MALT HOUSE, 33 THE STREET, SHALFORD GUILDFORD SURREY GU5 0AL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 25/08/09 GBP SI 5995008@0.000002=11.990016 GBP IC 52.869636/64.859652 | |
88(2) | AD 27/08/09-15/09/09 GBP SI 21184818@0.000002=42.369636 GBP IC 10.5/52.869636 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELKE ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALED MILES | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 16/07/09 | |
RES04 | GBP NC 100/168.3875 16/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ANDERSON / 22/04/2009 | |
288a | DIRECTOR APPOINTED ELKE ANNETTE ANDERSON | |
CERTNM | COMPANY NAME CHANGED FRONTWIRE GROUP LIMITED CERTIFICATE ISSUED ON 23/12/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
MISC | FORM 882 ALLOTMENT ON 18/08/08 173,568 AT £0.000002285 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELKE ANDERSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELKE ANDERSON / 15/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ANDERSON / 15/08/2008 | |
122 | S-DIV | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | OPTION DEED APPROVED 30/04/2008 | |
RES13 | AGREEMENT APPROVED 30/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 30/04/08 GBP SI 216960@0.000022=4.77312 GBP IC 7/11.77312 | |
122 | S-DIV | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DIGITAL DEFENCE LIMITED CERTIFICATE ISSUED ON 12/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 03/11/06 |
Appointmen | 2018-08-24 |
Resolution | 2018-08-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | RIVERTRADE LIMITED | ||
RENT DEPOSIT DEED | Satisfied | ST. MARTINS PROPERTY INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | RIVERTRADE LIMITED |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FLEXEYE LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Category | 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.
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. |