This company is commonly known as Flodatix Limited. The company was founded 11 years ago and was given the registration number 08360378. The firm's registered office is in BASINGSTOKE. You can find them at Unit 7 Intec Business Park, Wade Road, Basingstoke, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | FLODATIX LIMITED |
---|---|---|
Company Number | : | 08360378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Intec Business Park, Wade Road, Basingstoke, England, RG24 8NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Secretary | 15 January 2013 | Active |
8795 Ralston Road, Suite 233, Arvada, United States, CO 80004 | Director | 14 June 2017 | Active |
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 15 January 2013 | Active |
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 15 January 2013 | Active |
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 15 January 2013 | Active |
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 15 January 2013 | Active |
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 22 January 2013 | Active |
3rd Floor Denman House, 20 Piccadilly, London, United Kingdom, W1J 0DG | Director | 22 January 2013 | Active |
Mr Andrew Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Mr Kevin John Forbes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Mr Dominic Patrick Joseph Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | Irish |
Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Mr Simon Kenneth Yeldham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Mr John Christopher Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-26 | Accounts | Accounts with accounts type small. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2022-01-19 | Capital | Second filing capital allotment shares. | Download |
2022-01-19 | Capital | Second filing capital allotment shares. | Download |
2022-01-19 | Capital | Second filing capital allotment shares. | Download |
2022-01-19 | Capital | Second filing capital allotment shares. | Download |
2022-01-19 | Capital | Second filing capital allotment shares. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Capital | Capital allotment shares. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Change of name | Certificate change of name company. | Download |
2020-10-27 | Change of name | Change of name notice. | Download |
2020-06-24 | Accounts | Accounts with accounts type small. | Download |
2020-06-17 | Capital | Capital allotment shares. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.