UKBizDB.co.uk

REFLEX DATA SYSTEMS LIMITED

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

This company is commonly known as Reflex Data Systems Limited. The company was founded 31 years ago and was given the registration number 02767946. 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 SYSTEMS LIMITED
Company Number:02767946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63120 - Web portals

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
50 Stratton Street, London, W1X 6NX

Nominee Secretary25 November 1992Active
Reflex House, Tokenspire Business Park, Hull Road, Beverley, England, HU17 0TB

Secretary18 March 1993Active
1, Earls Court, Priory Park East, Hull, England, HU4 7DY

Director01 November 2003Active
1, Earls Court, Priory Park East, Hull, England, HU4 7DY

Director01 May 2000Active
3 The Fairway, West Ella, Hull, HU10 7SA

Director01 January 2000Active
1, Earls Court, Priory Park East, Hull, England, HU4 7DY

Director01 July 2005Active
1, Earls Court, Priory Park East, Hull, England, HU4 7DY

Director03 May 2011Active
50 Stratton Street, London, W1X 5FL

Nominee Director25 November 1992Active
Reflex House, Tokenspire Business Park, Hull Road, Beverley, England, HU17 0TB

Director10 December 1995Active
1, Earls Court, Priory Park East, Hull, England, HU4 7DY

Director18 March 1993Active
Reflex House, Tokenspire Business Park, Hull Road, Beverley, England, HU17 0TB

Director10 December 1995Active
1, Earls Court, Priory Park East, Hull, England, HU4 7DY

Director18 March 1993Active
Hawthorne House, 42 South Newbald Road North Newbald, York, YO4 3SX

Director10 December 1995Active
Hawthorne House, 42 South Newbald Road North Newbald, York, YO4 3SX

Director18 March 1993Active

People with Significant Control

Reflex Data Systems (Holdings) Limited
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:1 Earls Court, Henry Boot Way, Hull, England, HU4 7DY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-18Officers

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.