UKBizDB.co.uk

FLEXITECH SOLUTIONS LTD

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

This company is commonly known as Flexitech Solutions Ltd. The company was founded 13 years ago and was given the registration number 07498207. The firm's registered office is in HOUNSLOW. You can find them at Quest House, Suite 2 Ground Floor, 125-135 Staines Road, Hounslow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FLEXITECH SOLUTIONS LTD
Company Number:07498207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Quest House, Suite 2 Ground Floor, 125-135 Staines Road, Hounslow, United Kingdom, TW3 3JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Profile West, Suite 2, Floor 1, 950 Great West Road, Brentford, England, TW8 9ES

Director28 January 2012Active
55a, St Asaph Road, London, United Kingdom, SE4 2EB

Director19 January 2011Active
Profile West, Suite 2, Floor 1, 950 Great West Road, Brentford, England, TW8 9ES

Director28 January 2012Active

People with Significant Control

Mr Marc Perussich
Notified on:01 December 2017
Status:Active
Date of birth:August 1981
Nationality:Italian
Country of residence:England
Address:Profile West, Suite 2, Floor 1, Brentford, England, TW8 9ES
Nature of control:
  • Significant influence or control
Mr Ashish Sahasrabuddhe
Notified on:01 December 2017
Status:Active
Date of birth:June 1979
Nationality:Australian
Country of residence:England
Address:Profile West, Suite 2, Floor 1, Brentford, England, TW8 9ES
Nature of control:
  • Significant influence or control
Mr David Peter Dolheguy
Notified on:01 December 2017
Status:Active
Date of birth:August 1978
Nationality:Australian
Country of residence:England
Address:Profile West, Suite 2, Floor 1, Brentford, England, TW8 9ES
Nature of control:
  • Significant influence or control
Mr David Harris
Notified on:01 December 2017
Status:Active
Date of birth:January 1979
Nationality:Australian
Country of residence:England
Address:Profile West, Suite 2, Floor 1, Brentford, England, TW8 9ES
Nature of control:
  • Significant influence or control
Mr David Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashish Sahasabuddhe
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:Australian
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Dolheguy
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:Australian
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Perussich
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
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 (6 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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Address

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

Download
2018-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Address

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

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.