Company NameFluxx Limited
Company StatusActive
Company Number07605422
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jenny Burns
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Stephen David Dyde
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingston Business Park Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5FE
Director NameMr James Metford Frost
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingston Business Park Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5FE
Director NameMr George Peter Forrest King
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingston Business Park Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5FE
Director NameRichard John Poole
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingston Business Park Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5FE
Director NameMr Paul Martin Dawson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Paul Chung Shang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Hatton Wall
London
EC1N 8HX
Director NameMs Sarah Louise Parkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingston Business Park Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5FE

Contact

Websitefluxx.uk.com

Location

Registered Address9 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £0.01Richard John Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£298,299
Cash£121,102
Current Liabilities£886,528

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (2 weeks, 6 days from now)

Filing History

8 June 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
5 June 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 1,335.3
(3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
5 December 2022Statement of company's objects (2 pages)
5 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2022Memorandum and Articles of Association (45 pages)
16 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
26 April 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 1,315.3
(3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
23 December 2021Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 1,220.30
(6 pages)
23 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
19 November 2021Appointment of Mrs Jenny Burns as a director on 19 November 2021 (2 pages)
8 November 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 1,280.3
(3 pages)
8 November 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,310.3
(3 pages)
8 November 2021Termination of appointment of Paul Martin Dawson as a director on 15 October 2021 (1 page)
6 October 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,244.3
(3 pages)
30 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 July 2021Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 1,220.30
(4 pages)
15 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
9 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,227.8
(3 pages)
23 March 2021Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 1,000
(4 pages)
20 March 2021Memorandum and Articles of Association (10 pages)
20 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,220.3
(3 pages)
15 March 2021Appointment of Mrs Sarah Louise Parkinson as a director on 2 March 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 5-9 Hatton Wall London EC1N 8HX to 9 Marshalsea Road London SE1 1EP on 19 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 November 2018Cancellation of shares. Statement of capital on 27 April 2018
  • GBP 1,024.64
(4 pages)
13 November 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,030.64
(4 pages)
19 June 2018Purchase of own shares. (2 pages)
21 May 2018Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,026.14
(4 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 April 2018Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 1,024.64
(4 pages)
25 April 2018Purchase of own shares. (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
31 July 2017Cancellation of shares. Statement of capital on 17 June 2016
  • GBP 1,024.64
(4 pages)
31 July 2017Cancellation of shares. Statement of capital on 17 June 2016
  • GBP 1,024.64
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,024.64
(3 pages)
12 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 July 2017Notification of Richard John Poole as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 July 2017Notification of Richard John Poole as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,024.64
(3 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Purchase of own shares. (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,024.64
(3 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,024.64
(3 pages)
16 February 2016Director's details changed for Richard John Poole on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Richard John Poole on 1 January 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Purchase of own shares. (5 pages)
20 January 2016Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 1,024.64
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1,030
(4 pages)
20 January 2016Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 1,024.64
(4 pages)
20 January 2016Purchase of own shares. (5 pages)
20 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1,030
(4 pages)
8 December 2015Termination of appointment of Paul Chung Shang as a director on 6 November 2015 (1 page)
8 December 2015Termination of appointment of Paul Chung Shang as a director on 6 November 2015 (1 page)
3 June 2015Appointment of Mr Paul Chung Shang as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Paul Chung Shang as a director on 1 May 2015 (2 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Appointment of Mr Paul Chung Shang as a director on 1 May 2015 (2 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Appointment of Mr Paul Martin Dawson as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Paul Martin Dawson as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Paul Martin Dawson as a director on 1 January 2015 (2 pages)
10 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
12 February 2014Registered office address changed from 75 Carter Lane London EC4V 5EP England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 75 Carter Lane London EC4V 5EP England on 12 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 January 2013Sub-division of shares on 21 January 2013 (5 pages)
29 January 2013Sub-division of shares on 21 January 2013 (5 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 20 June 2011 (1 page)
15 April 2011Incorporation (48 pages)
15 April 2011Incorporation (48 pages)