Warning: file_put_contents(c/da127f815152fcaa66976acd4a01fb69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Flexifi Limited, G1 3NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEXIFI LIMITED

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

This company is commonly known as Flexifi Limited. The company was founded 7 years ago and was given the registration number SC546547. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:FLEXIFI LIMITED
Company Number:SC546547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director21 March 2018Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director01 May 2020Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director01 May 2020Active
107, Abercorn Street, Paisley, Scotland, PA3 4AT

Director29 September 2016Active
107, Abercorn Street, Paisley, Scotland, PA3 4AT

Director29 September 2016Active

People with Significant Control

Mr Gordon Davidson
Notified on:01 May 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Chambers
Notified on:21 March 2018
Status:Active
Date of birth:October 1979
Nationality:Scottish
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roderick Edward Owens
Notified on:29 September 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:107, Abercorn Street, Paisley, Scotland, PA3 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-02Capital

Capital allotment shares.

Download
2020-10-02Capital

Capital allotment shares.

Download
2020-01-27Address

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

Download
2019-10-10Address

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

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Accounts

Change account reference date company current extended.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.