Company NameSuperflux Limited
DirectorsAnab Jain and Jon Ardern
Company StatusActive
Company Number06601242
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Anab Jain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleForesight Research And Speculative Design
Country of ResidenceUnited Kingdom
Correspondence Address206 Tressillian Road
London
SE4 1XY
Director NameMr Jon Ardern
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(3 years after company formation)
Appointment Duration12 years, 11 months
RoleForesight Research And Speculative Design
Country of ResidenceUnited Kingdom
Correspondence Address206 Tressillian Road
London
SE4 1XY
Secretary NameNo Worries Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence AddressUnit 18 Elysium Gate
126 New King's Road
London
SW6 4LZ

Contact

Websitesuperflux.in
Email address[email protected]

Location

Registered Address206 Tressillian Road
London
SE4 1XY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Shareholders

50 at £1Miss Anab Jain
50.00%
Ordinary
50 at £1Mr Jon Ardern
50.00%
Ordinary

Financials

Year2014
Net Worth£30,946
Cash£114,063
Current Liabilities£43,194

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
27 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
30 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
28 June 2021Director's details changed for Miss Anab Jain on 1 April 2021 (2 pages)
28 June 2021Director's details changed for Mr Jon Ardern on 1 April 2021 (2 pages)
25 June 2021Change of details for Miss Anab Jain as a person with significant control on 1 April 2021 (2 pages)
9 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
25 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
4 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 December 2018Amended micro company accounts made up to 31 May 2018 (3 pages)
29 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
10 June 2013Register inspection address has been changed from 35 Offord Road London N1 1EA United Kingdom (1 page)
10 June 2013Register inspection address has been changed from 35 Offord Road London N1 1EA United Kingdom (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Miss Anab Jain on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Miss Anab Jain on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Jon Ardern on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from , 35 Offord Road, London, N1 1EA, United Kingdom on 7 March 2012 (1 page)
7 March 2012Director's details changed for Miss Anab Jain on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Miss Anab Jain on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from , 35 Offord Road, London, N1 1EA, United Kingdom on 7 March 2012 (1 page)
7 March 2012Director's details changed for Miss Anab Jain on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Jon Ardern on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Jon Ardern on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 35 Offord Road London N1 1EA United Kingdom on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Jon Ardern on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Jon Ardern on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Jon Ardern on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 35 Offord Road London N1 1EA United Kingdom on 7 March 2012 (1 page)
7 March 2012Director's details changed for Miss Anab Jain on 7 March 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Appointment of Mr Jon Ardern as a director on 1 June 2011 (2 pages)
16 November 2011Appointment of Mr Jon Ardern as a director on 1 June 2011 (2 pages)
16 November 2011Appointment of Mr Jon Ardern as a director on 1 June 2011 (2 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
31 May 2011Register inspection address has been changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ (1 page)
31 May 2011Register inspection address has been changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ (1 page)
6 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
22 September 2010Termination of appointment of No Worries Company Services Limited as a secretary (1 page)
22 September 2010Registered office address changed from , Unit 18 Elysium Gate, 126 New King's Road, London, SW6 4LZ, United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from , Unit 18 Elysium Gate, 126 New King's Road, London, SW6 4LZ, United Kingdom on 22 September 2010 (1 page)
22 September 2010Termination of appointment of No Worries Company Services Limited as a secretary (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Secretary's details changed for No Worries Company Services Limited on 23 May 2010 (1 page)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Miss Anab Jain on 23 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Miss Anab Jain on 23 May 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Secretary's details changed for No Worries Company Services Limited on 23 May 2010 (1 page)
4 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
4 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Allotment 23/05/2008
(1 page)
2 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Allotment 23/05/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 May 2008Incorporation (13 pages)
23 May 2008Incorporation (13 pages)