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 14 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 Information | Role | Appointed | Status |
---|
Profile West, Suite 2, Floor 1, 950 Great West Road, Brentford, England, TW8 9ES | Director | 28 January 2012 | Active |
55a, St Asaph Road, London, United Kingdom, SE4 2EB | Director | 19 January 2011 | Active |
Profile West, Suite 2, Floor 1, 950 Great West Road, Brentford, England, TW8 9ES | Director | 28 January 2012 | Active |
People with Significant 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 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 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 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 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
|
---|
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 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
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)