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

FLEXIANT CORPORATION LIMITED

48 WARWICK STREET, LONDON, W1B,
Company Registration Number
07102862
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Flexiant Corporation Ltd
FLEXIANT CORPORATION LIMITED was founded on 2009-12-11 and had its registered office in 48 Warwick Street. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
FLEXIANT CORPORATION LIMITED
 
Legal Registered Office
48 WARWICK STREET
LONDON
W1B
Other companies in W1B
 
Filing Information
Company Number 07102862
Date formed 2009-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-17 06:55:07
Primary Source:Companies House
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 FLEXIANT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MARC BLIGH
Director 2009-12-15
RICHARD LAWRENCE HARGREAVES
Director 2013-08-28
GEORGE KNOX
Director 2012-01-06
JOHN DAVID WILLIAM POCOCK
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM FOLEY
Director 2013-07-17 2015-12-31
TONY LUCAS
Director 2009-12-15 2014-12-17
ROBERT THOMAS KARSSIENS
Director 2012-01-06 2013-03-28
LAURENCE CHARLES NEIL BLACKALL
Director 2009-12-15 2011-03-16
LAURENCE CHARLES NEIL BLACKALL
Director 2009-12-15 2011-03-16
MALCOLM PHILIP EDGECUMBE DUDLEY-WILLIAMS
Director 2009-12-11 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MARC BLIGH WRYMOUTH INNOVATION LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
ALEXANDER MARC BLIGH SILVERSCALE ASSOCIATES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
ALEXANDER MARC BLIGH SILVERSCALE ASSOCIATES 2016 LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2017-06-22
ALEXANDER MARC BLIGH FLEXIANT LIMITED Director 2009-12-15 CURRENT 2009-11-19 Dissolved 2017-09-28
ALEXANDER MARC BLIGH J27 LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-01-26
ALEXANDER MARC BLIGH SILVERSCALE ASSOCIATES 2014 LTD Director 1996-07-16 CURRENT 1996-07-15 Dissolved 2016-07-26
RICHARD LAWRENCE HARGREAVES ROAMER LABS LTD Director 2013-11-01 CURRENT 2013-10-02 Active - Proposal to Strike off
RICHARD LAWRENCE HARGREAVES FLEXIANT LIMITED Director 2013-08-28 CURRENT 2009-11-19 Dissolved 2017-09-28
RICHARD LAWRENCE HARGREAVES TXT2BUY LIMITED Director 2011-05-16 CURRENT 2009-01-23 Dissolved 2013-09-24
RICHARD LAWRENCE HARGREAVES NUMECENT HOLDINGS LTD Director 2010-05-27 CURRENT 2008-07-15 Active
RICHARD LAWRENCE HARGREAVES GCRYPT LTD Director 2007-01-31 CURRENT 2006-01-11 Liquidation
RICHARD LAWRENCE HARGREAVES BEDFORD ROW VCT PLC Director 2005-01-27 CURRENT 2005-01-04 Dissolved 2016-10-27
GEORGE KNOX FLEXIANT LIMITED Director 2012-01-06 CURRENT 2009-11-19 Dissolved 2017-09-28
GEORGE KNOX BRIGHTFIRE LIMITED Director 2010-11-01 CURRENT 2002-03-07 Dissolved 2016-03-17
JOHN DAVID WILLIAM POCOCK COGNITO IQ LIMITED Director 2015-12-18 CURRENT 2015-11-13 Active
JOHN DAVID WILLIAM POCOCK CASTLEGATE 665 LIMITED Director 2012-07-18 CURRENT 2011-11-25 Dissolved 2015-07-24
JOHN DAVID WILLIAM POCOCK CASTLEGATE HIGH PARK LIMITED Director 2012-07-18 CURRENT 1995-01-17 Liquidation
JOHN DAVID WILLIAM POCOCK SYNERGIE GLOBAL LTD Director 2012-05-10 CURRENT 2012-05-10 Active
JOHN DAVID WILLIAM POCOCK FLEXIANT LIMITED Director 2012-01-06 CURRENT 2009-11-19 Dissolved 2017-09-28
JOHN DAVID WILLIAM POCOCK YOUNG BRITISH-ENTREPRENEUR LTD Director 2009-01-28 CURRENT 2009-01-28 Active
JOHN DAVID WILLIAM POCOCK SYNVEST LIMITED Director 2007-10-01 CURRENT 2007-08-29 Active
JOHN DAVID WILLIAM POCOCK COGNITO LIMITED Director 2007-03-29 CURRENT 1992-06-15 Active
JOHN DAVID WILLIAM POCOCK MAVEN INCOME AND GROWTH VCT PLC Director 2007-03-01 CURRENT 2000-01-12 Active
JOHN DAVID WILLIAM POCOCK THE SHERBORNE SCHOOL FOUNDATION Director 2004-03-12 CURRENT 1998-12-21 Active

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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-29AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2016
2016-09-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2016-08-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-08-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM ONE PORTLAND PLACE LONDON W1B 1PN
2016-07-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 68871.88
2016-04-26AR0131/12/15 FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-09ANNOTATIONOther
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071028620002
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 68871.88
2015-04-10SH0117/03/15 STATEMENT OF CAPITAL GBP 68871.88
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-18SH0123/12/14 STATEMENT OF CAPITAL GBP 68613.86
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 68613.86
2015-02-05AR0131/12/14 FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TONY LUCAS
2015-01-06SH0112/12/14 STATEMENT OF CAPITAL GBP 68238.86
2014-12-16SH0129/10/14 STATEMENT OF CAPITAL GBP 66401.36
2014-12-16SH0105/11/14 STATEMENT OF CAPITAL GBP 67626.36
2014-11-25SH0110/10/14 STATEMENT OF CAPITAL GBP 66377.70
2014-10-20SH0115/09/14 STATEMENT OF CAPITAL GBP 65752.70
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-16SH0120/08/14 STATEMENT OF CAPITAL GBP 65408.19
2014-07-29SH0116/07/14 STATEMENT OF CAPITAL GBP 65058.19
2014-07-11SH0112/06/14 STATEMENT OF CAPITAL GBP 64398.75
2014-05-30SH0115/05/14 STATEMENT OF CAPITAL GBP 63808.37
2014-05-27SH0128/04/14 STATEMENT OF CAPITAL GBP 62885.74
2014-04-29SH0103/04/14 STATEMENT OF CAPITAL GBP 61521.79
2014-04-29SH0119/03/14 STATEMENT OF CAPITAL GBP 61046.78
2014-04-29SH0112/02/14 STATEMENT OF CAPITAL GBP 60436.78
2014-01-27AR0131/12/13 FULL LIST
2014-01-02SH0113/12/13 STATEMENT OF CAPITAL GBP 60311.78
2014-01-02SH0127/11/13 STATEMENT OF CAPITAL GBP 58411.78
2014-01-02SH0119/11/13 STATEMENT OF CAPITAL GBP 58411.78
2013-11-26SH0125/10/13 STATEMENT OF CAPITAL GBP 58411.78
2013-10-22SH0111/10/13 STATEMENT OF CAPITAL GBP 57609.30
2013-10-21SH0125/09/13 STATEMENT OF CAPITAL GBP 56768.48
2013-10-14SH0129/08/13 STATEMENT OF CAPITAL GBP 52543.49
2013-10-11AP01DIRECTOR APPOINTED DR RICHARD LAWRENCE HARGREAVES
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17SH0123/07/13 STATEMENT OF CAPITAL GBP 12087.94
2013-07-22SH0131/05/13 STATEMENT OF CAPITAL GBP 38400.72
2013-07-22SH0125/04/13 STATEMENT OF CAPITAL GBP 37200.72
2013-07-22SH0125/03/13 STATEMENT OF CAPITAL GBP 35200.72
2013-07-22SH0121/02/13 STATEMENT OF CAPITAL GBP 33695.72
2013-07-22SH0101/02/13 STATEMENT OF CAPITAL GBP 33395.72
2013-07-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM FOLEY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KARSSIENS
2013-01-02AR0131/12/12 FULL LIST
2012-12-31SH0129/11/12 STATEMENT OF CAPITAL GBP 29515.72
2012-11-09SH0131/05/12 STATEMENT OF CAPITAL GBP 23470.94
2012-11-09SH0123/05/12 STATEMENT OF CAPITAL GBP 23455.82
2012-10-31SH0121/09/12 STATEMENT OF CAPITAL GBP 29515.72
2012-10-31SH0113/09/12 STATEMENT OF CAPITAL GBP 27916.79
2012-10-31SH0102/07/12 STATEMENT OF CAPITAL GBP 25794.29
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17RES01ADOPT ARTICLES 14/05/2012
2012-01-09AR0111/12/11 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BLACKALL
2012-01-09AP01DIRECTOR APPOINTED ROBERT THOMAS KARSSIENS
2012-01-09AP01DIRECTOR APPOINTED MR GEORGE KNOX
2012-01-09AP01DIRECTOR APPOINTED JOHN DAVID WILLIAM POCOCK
2012-01-05SH0122/12/11 STATEMENT OF CAPITAL GBP 21530.82
2012-01-05SH0104/10/11 STATEMENT OF CAPITAL GBP 19853.31
2012-01-05SH0128/10/11 STATEMENT OF CAPITAL GBP 19853.31
2012-01-05SH0130/11/11 STATEMENT OF CAPITAL GBP 19853.31
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-25SH0108/07/11 STATEMENT OF CAPITAL GBP 16984.94
2011-06-29ANNOTATIONClarification
2011-06-29RP04SECOND FILING FOR FORM SH01
2011-06-29RP04SECOND FILING FOR FORM SH01
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BLACKALL
2011-01-20AR0111/12/10 FULL LIST
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2009-12-16AP01DIRECTOR APPOINTED MR LAURENCE CHARLES NEIL BLACKALL
2009-12-15AP01DIRECTOR APPOINTED MR LAURENCE CHARLES NEIL BLACKALL
2009-12-15AP01DIRECTOR APPOINTED MR TONY LUCAS
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUDLEY-WILLIAMS
2009-12-15AP01DIRECTOR APPOINTED MR ALEXANDER MARC BLIGH
2009-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development

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

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to FLEXIANT CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-09-14
Appointment of Administrators2016-06-30
Fines / Sanctions
No fines or sanctions have been issued against FLEXIANT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding THE 'LOAN NOTE HOLDERS'
DEBENTURE 2011-04-05 Satisfied ALEX BLIGH AND TONY LUCAS
Filed Financial Reports
Annual Accounts
2013-12-31
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 FLEXIANT CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of FLEXIANT CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXIANT CORPORATION LIMITED
Trademarks
We have not found any records of FLEXIANT CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FLEXIANT LIMITED 2009-12-22 Outstanding

We have found 1 mortgage charges which are owed to FLEXIANT CORPORATION LIMITED

Income
Government Income
We have not found government income sources for FLEXIANT CORPORATION 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 (62012 - Business and domestic software development) as FLEXIANT CORPORATION 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 FLEXIANT CORPORATION 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 TypeMeetings of Creditors
Defending partyFLEXIANT CORPORATION LIMITEDEvent Date2016-09-09
In the High Court of Justice, Chancery Division case number 3298 Notice is hereby given, pursuant to Rule 2.35(4E) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of considering the Joint Administrators pre and post appointment remuneration, ability to charge category two disbursements and seek discharge from liability in accordance with paragraphs 58 and 98 of Schedule B1 to the Insolvency act 1986 and Rule 2.106 of the Insolvency Rules 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 28 September 2016, by which time and date votes must be received at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to Joint Administrators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 and 2.39. Date of appointment: 27 June 2016. Office holder details: Mark Supperstone, Andrew Pear and Ben Woodthorpe (IP Nos. 9734, 9016 and 18370) all of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. For further details contact: Neal Murphy, Email: neal.murphy@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyFLEXIANT CORPORATION LIMITEDEvent Date2016-06-27
In the High Court of Justice, Chancery Division Companies Court, London case number 3298 Mark Supperstone and Ben Woodthorpes (IP Nos 9734 and 18370 ), both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB and Andrew Pear (IP No 9016 ), of BM Advisory LLP , 82 St John Street, London, EC1M 4JN For further details contact: The Joint Administrators, Email: neal.murphy@resolvegroupuk.com. Alternative contact: Damilola Oni :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXIANT CORPORATION 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 FLEXIANT CORPORATION 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.