UKBizDB.co.uk

REFLEX DATA LIMITED

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

This company is commonly known as Reflex Data Limited. The company was founded 13 years ago and was given the registration number 07593586. The firm's registered office is in HULL. You can find them at 1 Earls Court, Priory Park East, Hull, East Riding Of Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:REFLEX DATA LIMITED
Company Number:07593586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Earls Court, Priory Park East, Hull, East Riding Of Yorkshire, HU4 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1762 Technology Dr, Ste 118, San Jose, United States,

Director12 January 2024Active
4908 Mirador Dr, Austin, Tx 78735, United States,

Director12 January 2024Active
1, Earls Court, Priory Park East, Hull, HU4 7DY

Director03 May 2011Active
1, Earls Court, Priory Park East, Hull, HU4 7DY

Director06 April 2011Active
1, Earls Court, Priory Park East, Hull, HU4 7DY

Director03 May 2011Active
1, Earls Court, Priory Park East, Hull, HU4 7DY

Director03 May 2011Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director06 April 2011Active

People with Significant Control

Erp Holdco Uk Limited
Notified on:12 January 2024
Status:Active
Country of residence:United Kingdom
Address:1 Earls Court, Priory Park East, Hull, East Riding, 1 Earls Court, Priory Park East, Hull, United Kingdom, HU4 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Janet Carol Alcock
Notified on:26 November 2021
Status:Active
Date of birth:November 1964
Nationality:British
Address:1, Earls Court, Hull, HU4 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Alcock
Notified on:06 April 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:1, Earls Court, Hull, HU4 7DY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Capital

Capital cancellation shares.

Download
2021-12-03Capital

Capital return purchase own shares.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-11Incorporation

Memorandum articles.

Download
2021-11-11Resolution

Resolution.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.