Company NameIAN Flux Racing Limited
Company StatusActive
Company Number01158000
CategoryPrivate Limited Company
Incorporation Date24 January 1974(50 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Flux
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameCoral Flux
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(30 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameWilliam Flux
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(33 years, 3 months after company formation)
Appointment Duration17 years
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameJane Flux
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address16 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Secretary NameJane Flux
NationalityBritish
StatusResigned
Appointed28 May 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address16 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(29 years after company formation)
Appointment Duration16 years, 4 months (resigned 12 June 2019)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mr Ian Flux
60.00%
Ordinary
1 at £1Coral Flux
20.00%
Ordinary
1 at £1William Flux
20.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£3,058
Current Liabilities£5,343

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

16 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 July 2019Termination of appointment of Cheam Registrars Limited as a secretary on 12 June 2019 (1 page)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
29 September 2017Change of details for Mr Ian Flux as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Change of details for Mr Ian Flux as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Change of details for Mr Ian Flux as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 September 2017Change of details for Mr Ian Flux as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Ian Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Coral Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Ian Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Ian Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for William Flux on 19 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 September 2017Director's details changed for Coral Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for William Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Coral Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Ian Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for William Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Coral Flux on 19 September 2017 (2 pages)
28 September 2017Director's details changed for William Flux on 19 September 2017 (2 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(5 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5
(5 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 June 2010Director's details changed for William Flux on 1 November 2009 (2 pages)
16 June 2010Director's details changed for Coral Flux on 1 November 2009 (2 pages)
16 June 2010Director's details changed for Coral Flux on 1 November 2009 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Coral Flux on 1 November 2009 (2 pages)
16 June 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
16 June 2010Director's details changed for William Flux on 1 November 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Flux on 1 November 2009 (2 pages)
16 June 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
16 June 2010Director's details changed for William Flux on 1 November 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Flux on 1 November 2009 (2 pages)
16 June 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Flux on 1 November 2009 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
12 June 2009Return made up to 28/05/09; full list of members (4 pages)
12 June 2009Return made up to 28/05/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 July 2007Return made up to 28/05/07; full list of members (3 pages)
6 July 2007Return made up to 28/05/07; full list of members (3 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2004Return made up to 28/05/04; full list of members (6 pages)
14 June 2004Return made up to 28/05/04; full list of members (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 July 2003Return made up to 28/05/03; full list of members (8 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Return made up to 28/05/03; full list of members (8 pages)
3 July 2003New secretary appointed (2 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 February 2003Secretary resigned;director resigned (2 pages)
11 February 2003Secretary resigned;director resigned (2 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A, high street cheam surrey SM3 8RQ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 3A, high street cheam surrey SM3 8RQ (1 page)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 June 2001Return made up to 28/05/01; full list of members (6 pages)
6 June 2001Return made up to 28/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 May 1998Accounts for a small company made up to 31 January 1998 (2 pages)
19 May 1998Accounts for a small company made up to 31 January 1998 (2 pages)
18 June 1997Return made up to 28/05/97; full list of members (6 pages)
18 June 1997Return made up to 28/05/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (2 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (2 pages)
30 May 1996Return made up to 28/05/96; no change of members (4 pages)
30 May 1996Return made up to 28/05/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 January 1996 (2 pages)
10 April 1996Accounts for a small company made up to 31 January 1996 (2 pages)
7 June 1995Return made up to 28/05/95; no change of members (4 pages)
7 June 1995Return made up to 28/05/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (2 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (2 pages)
6 July 1994Return made up to 28/05/94; full list of members (5 pages)
6 July 1994Return made up to 28/05/94; full list of members (5 pages)
24 May 1994Accounts for a small company made up to 31 January 1994 (3 pages)
24 May 1994Accounts for a small company made up to 31 January 1994 (3 pages)
20 August 1993Return made up to 28/05/93; no change of members (4 pages)
20 August 1993Return made up to 28/05/93; no change of members (4 pages)
28 July 1993Accounts for a small company made up to 31 January 1993 (3 pages)
28 July 1993Accounts for a small company made up to 31 January 1993 (3 pages)
16 June 1992Return made up to 28/05/92; no change of members (4 pages)
16 June 1992Return made up to 28/05/92; no change of members (4 pages)
14 April 1992Accounts for a small company made up to 31 January 1992 (3 pages)
14 April 1992Accounts for a small company made up to 31 January 1992 (3 pages)
3 June 1991Return made up to 28/05/91; full list of members (5 pages)
3 June 1991Accounts for a small company made up to 31 January 1991 (4 pages)
3 June 1991Accounts for a small company made up to 31 January 1991 (4 pages)
3 June 1991Return made up to 28/05/91; full list of members (5 pages)
2 May 1991Registered office changed on 02/05/91 from: 11 beeches avenue carshalton beeches surrey SM5 3LB (1 page)
2 May 1991Registered office changed on 02/05/91 from: 11 beeches avenue carshalton beeches surrey SM5 3LB (1 page)
15 June 1990Return made up to 28/05/90; full list of members (4 pages)
15 June 1990Return made up to 28/05/90; full list of members (4 pages)
15 June 1990Accounts for a small company made up to 31 January 1990 (3 pages)
15 June 1990Accounts for a small company made up to 31 January 1990 (3 pages)
16 October 1989Registered office changed on 16/10/89 from: 81 south end croydon surrey CR0 1BG (1 page)
16 October 1989Registered office changed on 16/10/89 from: 81 south end croydon surrey CR0 1BG (1 page)
14 September 1989Accounts for a small company made up to 31 January 1989 (3 pages)
14 September 1989Return made up to 15/08/89; full list of members (4 pages)
14 September 1989Accounts for a small company made up to 31 January 1989 (3 pages)
14 September 1989Return made up to 15/08/89; full list of members (4 pages)
5 July 1988Registered office changed on 05/07/88 from: 16 abbot road guildford surrey GU1 3TA (1 page)
5 July 1988Registered office changed on 05/07/88 from: 16 abbot road guildford surrey GU1 3TA (1 page)
11 May 1988Accounts for a small company made up to 31 January 1988 (4 pages)
11 May 1988Return made up to 25/04/88; full list of members (4 pages)
11 May 1988Accounts for a small company made up to 31 January 1988 (4 pages)
11 May 1988Return made up to 25/04/88; full list of members (4 pages)
11 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 November 1987Return made up to 02/10/87; full list of members (4 pages)
5 November 1987Accounts for a small company made up to 31 January 1987 (3 pages)
5 November 1987Accounts for a small company made up to 31 January 1987 (3 pages)
5 November 1987Return made up to 02/10/87; full list of members (4 pages)
5 June 1986Return made up to 07/04/86; full list of members (4 pages)
5 June 1986Return made up to 07/04/86; full list of members (4 pages)
14 May 1986Accounts for a small company made up to 31 January 1986 (3 pages)
14 May 1986Accounts for a small company made up to 31 January 1986 (3 pages)