Warning: file_put_contents(c/25e89d1c981b8e77084cd19c81c3a9dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Flexx Digital Ltd, BN3 3RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEXX DIGITAL LTD

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

This company is commonly known as Flexx Digital Ltd. The company was founded 17 years ago and was given the registration number 06019541. The firm's registered office is in HOVE. You can find them at Buzzer 3, 68 Goldstone Villas, Hove, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FLEXX DIGITAL LTD
Company Number:06019541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Buzzer 3, 68 Goldstone Villas, Hove, East Sussex, BN3 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buzzer 3, 68 Goldstone Villas, Hove, England, BN3 3RU

Director05 December 2006Active
Buzzer 3, 68 Goldstone Villas, Hove, England, BN3 3RU

Director01 August 2013Active
Flat 1, 96 St James Street, Brighton, BN2 1TP

Secretary05 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 December 2006Active

People with Significant Control

Flexx Holdings Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:5, Park Avenue, Hove, England, BN3 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Wardrope
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Australian,British
Country of residence:England
Address:Buzzer 3, 68 Goldstone Villas, Hove, England, BN3 3RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emily Rose Wardrope
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Buzzer 3, 68 Goldstone Villas, Hove, England, BN3 3RU
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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.