UKBizDB.co.uk

DIGITAL FLUX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Flux Limited. The company was founded 4 years ago and was given the registration number 12160733. The firm's registered office is in ROCHDALE. You can find them at Fisherfield Farm, Hargate Avenue, Rochdale, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DIGITAL FLUX LIMITED
Company Number:12160733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fisherfield Farm, Hargate Avenue, Rochdale, Lancashire, OL12 6BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Denewood Road, London, England, N6 4AJ

Director31 July 2020Active
Simfield Farm, Simfield Farm, Woodhouse Lane, Slaidburn, Clitheroe, England, BB7 3AH

Director16 August 2019Active
Simfield Farm, Simfield Farm, Woodhouse Lane, Slaidburn, Clitheroe, England, BB7 3AH

Director10 February 2021Active

People with Significant Control

Mr Joshua Elliot Kalms
Notified on:31 July 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Simfield Farm, Simfield Farm, Woodhouse Lane, Slaidburn, Clitheroe, England, BB7 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Andrew Macgill
Notified on:16 August 2019
Status:Active
Date of birth:April 1994
Nationality:English
Country of residence:England
Address:Simfield Farm, Simfield Farm, Woodhouse Lane, Slaidburn, Clitheroe, England, BB7 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-09Dissolution

Dissolution application strike off company.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Capital

Capital allotment shares.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2019-08-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.