Company NameFlex Software Limited
DirectorsMichael Stoddard and David Spicer
Company StatusLiquidation
Company Number03234912
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Stoddard
StatusCurrent
Appointed27 October 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr David Spicer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(27 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameBeth Warburton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Weald Rise
Harrow
Weald
Middlesex
HA3 7DG
Director NameSarah Waters
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence AddressHolly Lodge 13 Grange Gardens
Farnham Common
Slough
SL2 3HL
Director NameMarc Warburton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleInformation & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Weald Rise
Harrow
Weald
Middlesex
HA3 7DG
Secretary NameBeth Warburton
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Weald Rise
Harrow
Weald
Middlesex
HA3 7DG
Director NameDavid William John Little
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes, Welford On Avon
Warwickshire
CU37 8EA
Director NamePhillip James Burton Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 July 2020)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Terrace
Brixham
Devon
TQ5 8HB
Director NameDavid Huline-Dickens
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Park
Staines
Middlesex
TW18 4YJ
Director NameDr John Martin Nye
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 July 2020)
RoleR & D Director
Country of ResidenceWales
Correspondence Address8 Gogarth Road
Llandudno
Gwynedd
LL30 2AP
Wales
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(23 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(23 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMartin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.infoflex-cims.com
Telephone01923 896939
Telephone regionWatford

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at £1Mr Marc Warburton
58.72%
Ordinary
51 at £1Sarah Waters
29.65%
Ordinary
18 at £1Mrs Beth Warburton
10.47%
Ordinary
1 at £1M. Warburton
0.58%
Ordinary B
1 at £1Sarah Waters
0.58%
Ordinary B

Financials

Year2014
Net Worth£169,370
Cash£223,240
Current Liabilities£134,577

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

27 October 2020Registered office address changed from 59-61 High Street Rickmansworth Hertfordshire WD3 1RH to Southbank Central 30 Stamford Street London SE1 9LQ on 27 October 2020 (1 page)
27 October 2020Termination of appointment of David Huline-Dickens as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr Michael Stoddard as a secretary on 27 October 2020 (2 pages)
27 October 2020Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
12 October 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
21 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
18 August 2020Memorandum and Articles of Association (11 pages)
18 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2020Memorandum and Articles of Association (12 pages)
15 August 2020Change of share class name or designation (2 pages)
3 August 2020Appointment of Mr Wayne Andrew Story as a director on 30 July 2020 (2 pages)
3 August 2020Appointment of Mr Phillip David Rowland as a director on 30 July 2020 (2 pages)
31 July 2020Termination of appointment of Phillip James Burton Brown as a director on 30 July 2020 (1 page)
31 July 2020Termination of appointment of John Martin Nye as a director on 30 July 2020 (1 page)
31 July 2020Termination of appointment of Sarah Waters as a director on 30 July 2020 (1 page)
14 July 2020Cessation of Sarah Waters as a person with significant control on 2 January 2020 (1 page)
14 July 2020Cessation of Marc Warburton as a person with significant control on 2 January 2020 (1 page)
10 July 2020Notification of Chameleon Information Management Services Limited as a person with significant control on 2 January 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
1 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
1 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
18 July 2016Change of share class name or designation (2 pages)
18 July 2016Change of share class name or designation (2 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 November 2015Director's details changed for Sarah Waters on 20 October 2015 (2 pages)
2 November 2015Director's details changed for Sarah Waters on 20 October 2015 (2 pages)
23 October 2015Termination of appointment of David William John Little as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of David William John Little as a director on 22 October 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 172
(10 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 172
(10 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 172
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 172
(4 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 170
(9 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 170
(9 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 170
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 170
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 170
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
19 December 2013Resolutions
  • RES13 ‐ The seller/ purchase by company of 30 ord shares of £1.00 each (contract) be approved by company 13/12/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
19 December 2013Resolutions
  • RES13 ‐ The seller/ purchase by company of 30 ord shares of £1.00 each (contract) be approved by company 13/12/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (18 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (18 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (18 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (18 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (18 pages)
4 April 2012Termination of appointment of Beth Warburton as a director (2 pages)
4 April 2012Register(s) moved to registered inspection location (2 pages)
4 April 2012Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (2 pages)
4 April 2012Termination of appointment of Beth Warburton as a director (2 pages)
4 April 2012Register(s) moved to registered inspection location (2 pages)
4 April 2012Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2012Termination of appointment of Beth Warburton as a secretary (2 pages)
2 April 2012Termination of appointment of Beth Warburton as a secretary (2 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
16 August 2010Director's details changed for Beth Warburton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Huline-Dickens on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Beth Warburton on 1 October 2009 (2 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for David William John Little on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David Huline-Dickens on 1 October 2009 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Beth Warburton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Huline-Dickens on 1 October 2009 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for David William John Little on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David William John Little on 1 August 2010 (2 pages)
30 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
30 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
14 September 2009Return made up to 07/08/09; full list of members (6 pages)
14 September 2009Return made up to 07/08/09; full list of members (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Director appointed david huline-dickens (2 pages)
19 June 2009Director appointed phillip brown (2 pages)
19 June 2009Director appointed david huline-dickens (2 pages)
19 June 2009Director appointed phillip brown (2 pages)
19 June 2009Director appointed dr john nye (2 pages)
19 June 2009Director appointed dr john nye (2 pages)
2 September 2008Return made up to 07/08/08; full list of members (5 pages)
2 September 2008Return made up to 07/08/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2007Registered office changed on 10/12/07 from: 64 clarendon road watford WD17 1DA (1 page)
10 December 2007Registered office changed on 10/12/07 from: 64 clarendon road watford WD17 1DA (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 September 2007Return made up to 07/08/07; full list of members (3 pages)
7 September 2007Return made up to 07/08/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 07/08/06; full list of members (3 pages)
19 September 2006Return made up to 07/08/06; full list of members (3 pages)
18 October 2005Return made up to 07/08/05; full list of members (3 pages)
18 October 2005Return made up to 07/08/05; full list of members (3 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
11 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 April 2005Registered office changed on 11/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
11 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 August 2003Return made up to 07/08/03; full list of members (9 pages)
12 August 2003Return made up to 07/08/03; full list of members (9 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 August 2002Return made up to 07/08/02; full list of members (9 pages)
8 August 2002Return made up to 07/08/02; full list of members (9 pages)
9 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2000Return made up to 07/08/00; full list of members (8 pages)
31 October 2000Return made up to 07/08/00; full list of members (8 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 September 1999Return made up to 07/08/99; full list of members (6 pages)
22 September 1999Return made up to 07/08/99; full list of members (6 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 March 1999Ad 26/02/99--------- £ si 30@1=30 £ ic 170/200 (2 pages)
19 March 1999Ad 01/02/99--------- £ si 70@1=70 £ ic 100/170 (2 pages)
19 March 1999Ad 26/02/99--------- £ si 30@1=30 £ ic 170/200 (2 pages)
19 March 1999Ad 01/02/99--------- £ si 70@1=70 £ ic 100/170 (2 pages)
11 August 1998Return made up to 07/08/98; no change of members (4 pages)
11 August 1998Return made up to 07/08/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1997Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Return made up to 07/08/97; full list of members (6 pages)
29 October 1997Return made up to 07/08/97; full list of members (6 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 meadow way eastcote ruislip middlesex HA4 8TE (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 meadow way eastcote ruislip middlesex HA4 8TE (1 page)
3 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
3 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Incorporation (20 pages)
7 August 1996Incorporation (20 pages)