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

FLEXIBLE SOFTWARE SOLUTIONS LTD

C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN,
Company Registration Number
05663363
Private Limited Company
Liquidation

Company Overview

About Flexible Software Solutions Ltd
FLEXIBLE SOFTWARE SOLUTIONS LTD was founded on 2005-12-28 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Flexible Software Solutions Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
FLEXIBLE SOFTWARE SOLUTIONS LTD
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE
14-16 CROSS STREET
READING
BERKSHIRE
RG1 1SN
Other companies in BA9
 
Filing Information
Company Number 05663363
Company ID Number 05663363
Date formed 2005-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts 
Last Datalog update: 2019-12-14 23:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXIBLE SOFTWARE SOLUTIONS LTD
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 FLEXIBLE SOFTWARE SOLUTIONS LTD
The following companies were found which have the same name as FLEXIBLE SOFTWARE SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEXIBLE SOFTWARE SOLUTIONS, LLC 600 VINE ST STE 2500 CINCINNATI OH 45202 Active Company formed on the 2005-06-21

Company Officers of FLEXIBLE SOFTWARE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE MACPHERSON
Company Secretary 2017-02-06
SIMON JOHN NICHOLSON KINGS
Director 2017-02-06
DERREN MARK STROUD
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRAY
Company Secretary 2013-08-16 2017-02-06
STEPHEN BRAY
Director 2010-12-13 2017-02-06
STEPHEN PAUL LAFFERTY
Director 2010-12-13 2017-02-06
GARY COWELL
Director 2006-02-01 2013-08-19
ROBERT MATTHEW HARWOOD SMITH
Company Secretary 2011-01-01 2013-08-16
ROBERT MATTHEW HARWOOD SMITH
Director 2005-12-28 2013-08-16
HELEN ELIZABETH HARWOOD SMITH
Company Secretary 2005-12-28 2011-01-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-12-28 2005-12-28
DUPORT DIRECTOR LIMITED
Nominated Director 2005-12-28 2005-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN NICHOLSON KINGS CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED Director 2016-06-21 CURRENT 1969-05-06 Active
DERREN MARK STROUD POLARIS CONSULTING (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2010-07-28 Liquidation
DERREN MARK STROUD POLARIS CONSULTING LIMITED Director 2017-12-12 CURRENT 2001-07-31 Liquidation
DERREN MARK STROUD TPG SERVICES LIMITED Director 2017-02-06 CURRENT 1993-09-01 Active
DERREN MARK STROUD CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED Director 2016-03-01 CURRENT 1969-05-06 Active
DERREN MARK STROUD TPG ENGINEERING LIMITED Director 2016-03-01 CURRENT 2015-03-02 Active - Proposal to Strike off
DERREN MARK STROUD TP GROUP LIMITED Director 2016-03-01 CURRENT 1996-01-29 Active
DERREN MARK STROUD WELLMAN DEFENCE LIMITED Director 2016-03-01 CURRENT 2012-04-18 Active - Proposal to Strike off
DERREN MARK STROUD TPG DESIGN AND TECHNOLOGY LIMITED Director 2016-03-01 CURRENT 2012-05-15 Active - Proposal to Strike off
DERREN MARK STROUD SHAW SHEET METAL COMPANY LIMITED Director 2016-03-01 CURRENT 2014-11-27 Liquidation
DERREN MARK STROUD WESTEK HOLDINGS LTD Director 2016-03-01 CURRENT 2015-02-12 Active - Proposal to Strike off
DERREN MARK STROUD HUNT THERMAL TECHNOLOGIES LIMITED Director 2016-03-01 CURRENT 1956-04-14 Liquidation
DERREN MARK STROUD SHAW LASER COMPANY LIMITED Director 2016-03-01 CURRENT 2015-02-12 Active - Proposal to Strike off
DERREN MARK STROUD SHAW SHEET METAL GROUP LIMITED Director 2016-03-01 CURRENT 2015-02-12 Liquidation
DERREN MARK STROUD SOUND ATTENUATORS LIMITED Director 2015-06-09 CURRENT 2002-03-26 Dissolved 2016-11-15

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
2019-10-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-10
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM A2/1064 Cody Technology Park Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX England
2019-01-04600Appointment of a voluntary liquidator
2019-01-04LIQ01Voluntary liquidation declaration of solvency
2018-06-29AP01DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN NICHOLSON KINGS
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-09-26PSC02Notification of Tp Group Plc as a person with significant control on 2017-03-01
2017-09-26PSC07CESSATION OF STEPHEN PAUL LAFFERTY AS A PSC
2017-09-26PSC07CESSATION OF STEPHEN BRAY AS A PSC
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-09AA01Current accounting period extended from 06/02/17 TO 31/12/17
2017-03-02AA01Previous accounting period shortened from 07/02/17 TO 06/02/17
2017-03-01AA01Previous accounting period shortened from 31/12/17 TO 07/02/17
2017-02-10AP01DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS
2017-02-10AP01DIRECTOR APPOINTED MR DERREN MARK STROUD
2017-02-10AP03Appointment of Ms Claire Louise Macpherson as company secretary on 2017-02-06
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAFFERTY
2017-02-10TM02Termination of appointment of Stephen Bray on 2017-02-06
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Cale House Station Road Wincanton Somerset BA9 9FE
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-10CH01Director's details changed for Mr Stephen Bray on 2016-04-01
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0128/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0128/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0128/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12AP03SECRETARY APPOINTED MR STEPHEN BRAY
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD SMITH
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY COWELL
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD SMITH
2013-07-23SH1923/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-23CAP-SSSOLVENCY STATEMENT DATED 03/07/13
2013-07-23SH20STATEMENT BY DIRECTORS
2013-07-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 03/07/2013
2013-07-23RES06REDUCE ISSUED CAPITAL 03/07/2013
2013-01-24AR0128/12/12 NO CHANGES
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15RP04SECOND FILING WITH MUD 28/12/11 FOR FORM AR01
2012-05-15ANNOTATIONClarification
2012-01-19AR0128/12/11 FULL LIST
2012-01-19AP03SECRETARY APPOINTED MR ROBERT MATTHEW HARWOOD SMITH
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY HELEN HARWOOD SMITH
2011-11-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0129/12/10 FULL LIST
2011-01-26AR0128/12/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL LAFFERTY
2011-01-16AP01DIRECTOR APPOINTED MR STEPHEN BRAY
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, UNIT 12, NORTH STREET WORKSHOPS, STOKE SUB HAMDON, SOMERSET, TA14 6QR
2011-01-07SH0113/12/10 STATEMENT OF CAPITAL GBP 200
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-17AR0128/12/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW HARWOOD SMITH / 01/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COWELL / 01/01/2010
2009-01-24363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2008-01-07363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: OSBORNE HOUSE 80 LOWER STREET, MERRIOTT, SOMERSET, TA16 5NW
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: OSBORNE HOUSE, 80 LOWER STREET, MARRIOTT, TA16 5NW
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-1188(2)RAD 28/12/05--------- £ SI 98@1=98 £ IC 2/100
2005-12-28288bDIRECTOR RESIGNED
2005-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-28288bSECRETARY RESIGNED
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

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



Licences & Regulatory approval
We could not find any licences issued to FLEXIBLE SOFTWARE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against FLEXIBLE SOFTWARE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEXIBLE SOFTWARE SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-12-31

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 FLEXIBLE SOFTWARE SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of FLEXIBLE SOFTWARE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXIBLE SOFTWARE SOLUTIONS LTD
Trademarks
We have not found any records of FLEXIBLE SOFTWARE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXIBLE SOFTWARE SOLUTIONS 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 FLEXIBLE SOFTWARE SOLUTIONS 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
No properties were found where FLEXIBLE SOFTWARE SOLUTIONS LTD 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 FLEXIBLE SOFTWARE SOLUTIONS LTD 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 FLEXIBLE SOFTWARE SOLUTIONS 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.