UKBizDB.co.uk

FLODATIX LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Secretary15 January 2013Active
8795 Ralston Road, Suite 233, Arvada, United States, CO 80004

Director14 June 2017Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director15 January 2013Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director15 January 2013Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director15 January 2013Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director15 January 2013Active
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director22 January 2013Active
3rd Floor Denman House, 20 Piccadilly, London, United Kingdom, W1J 0DG

Director22 January 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation in administration proposals.

Download
2024-02-06Address

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

Download
2024-02-06Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Resolution

Resolution.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-01-19Capital

Second filing capital allotment shares.

Download
2022-01-19Capital

Second filing capital allotment shares.

Download
2022-01-19Capital

Second filing capital allotment shares.

Download
2022-01-19Capital

Second filing capital allotment shares.

Download
2022-01-19Capital

Second filing capital allotment shares.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Change of name

Certificate change of name company.

Download
2020-10-27Change of name

Change of name notice.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-06-17Capital

Capital allotment shares.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.