Company NameStudyflex Limited
DirectorRachel Lambert
Company StatusActive
Company Number05141119
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRachel Lambert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Highlands Road
Barton On Sea
New Milton
Hants
BH25 7BL
Director NameCatherine Thorp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address111 Barton Way
Croxley Green
Watford
WD3 3PB
Director NamePeter John Thorp
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2013)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address111 Barton Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PB
Secretary NamePeter John Thorp
NationalityBritish
StatusResigned
Appointed09 June 2004(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2013)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address111 Barton Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PB
Director NameAllison Carter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2014)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Singleton Way
Totton
Hampshire
SO40 8XW
Director NameLucien Carter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2015)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Singleton Way
Totton
Southampton
Hampshire
SO40 8XW
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.studyflex.com
Email address[email protected]
Telephone023 80668224
Telephone regionSouthampton / Portsmouth

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Lucien Dominic Carter
50.00%
Ordinary
50 at £1Rachel Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£42,845
Cash£23,252
Current Liabilities£13,856

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 June 2020Second filing of Confirmation Statement dated 28/09/2016 (4 pages)
22 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
19 March 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 19 March 2018 (1 page)
16 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 15/06/2020 shareholders details.
(6 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2015Termination of appointment of Lucien Carter as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Lucien Carter as a director on 31 October 2015 (1 page)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
19 December 2014Termination of appointment of Allison Carter as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Allison Carter as a director on 19 December 2014 (1 page)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (18 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (18 pages)
11 November 2014Director's details changed for Rachel Lambert Walker on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Rachel Lambert Walker on 11 November 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Registered office address changed from , 61-65 High Street, Totton, Southampton, Hampshire, SO40 9HL to 120 Pall Mall London SW1Y 5EA on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from , 61-65 High Street, Totton, Southampton, Hampshire, SO40 9HL to 120 Pall Mall London SW1Y 5EA on 16 September 2014 (2 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

Statement of capital on 2014-06-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
(6 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

Statement of capital on 2014-06-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
(6 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/11/2014
(6 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 February 2013Termination of appointment of Peter Thorp as a director (1 page)
5 February 2013Termination of appointment of Peter Thorp as a secretary (1 page)
5 February 2013Termination of appointment of Peter Thorp as a director (1 page)
5 February 2013Termination of appointment of Peter Thorp as a secretary (1 page)
7 September 2012Appointment of Rachel Lambert Walker as a director (3 pages)
7 September 2012Appointment of Rachel Lambert Walker as a director (3 pages)
24 July 2012Termination of appointment of Catherine Thorp as a director (1 page)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
24 July 2012Termination of appointment of Catherine Thorp as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 September 2011Registered office address changed from , 37 Gayfere Road, Stoneleigh, Epsom, Surrey, KT17 2JY on 13 September 2011 (1 page)
13 September 2011Registered office address changed from , 37 Gayfere Road, Stoneleigh, Epsom, Surrey, KT17 2JY on 13 September 2011 (1 page)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Lucien Carter on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Allison Carter on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Lucien Carter on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Allison Carter on 27 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 28/05/09; full list of members (5 pages)
23 June 2009Return made up to 28/05/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2008Return made up to 28/05/08; full list of members (5 pages)
30 June 2008Return made up to 28/05/08; full list of members (5 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 28/05/07; full list of members (3 pages)
18 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
14 June 2006Return made up to 28/05/06; full list of members (3 pages)
14 June 2006Return made up to 28/05/06; full list of members (3 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
20 October 2005Registered office changed on 20/10/05 from: mitchell rodrigues & co, york court alt grove, st george's road, london SW19 4DZ (1 page)
20 October 2005Registered office changed on 20/10/05 from: mitchell rodrigues & co york court alt grove st george's road london SW19 4DZ (1 page)
27 July 2005Return made up to 28/05/05; full list of members (8 pages)
27 July 2005Return made up to 28/05/05; full list of members (8 pages)
23 November 2004Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2004Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page)
21 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
28 May 2004Incorporation (19 pages)
28 May 2004Incorporation (19 pages)