Company NameActiflex Ltd
DirectorAmit Patel
Company StatusActive
Company Number08539084
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous NamesActipharm Finance Limited and Actiflex IT Development Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDr Amit Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Avenue
London
N13 6HD
Director NameMr Joshua Russel Miller
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkwood Flats
Oakleigh Road North
London
N20 0RX
Director NameMr Jignesh Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address112 Princes Avenue
London
N13 6HD

Location

Registered Address112 Princes Avenue
London
N13 6HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Shareholders

100 at £1Amit Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023Micro company accounts made up to 30 March 2022 (5 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 March 2021 (5 pages)
6 October 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 30 March 2020 (5 pages)
16 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 March 2019 (3 pages)
1 June 2020Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 112 Princes Avenue London N13 6HD on 1 June 2020 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
30 September 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
24 May 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
24 May 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
11 August 2015Appointment of Mr Amit Patel as a director on 31 July 2015 (2 pages)
11 August 2015Company name changed actiflex it development LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
11 August 2015Appointment of Mr Amit Patel as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page)
11 August 2015Company name changed actiflex it development LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
19 May 2015Termination of appointment of Joshua Russel Miller as a director on 31 August 2014 (1 page)
19 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2015Termination of appointment of Joshua Russel Miller as a director on 31 August 2014 (1 page)
25 February 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 25 February 2015 (1 page)
22 February 2015Accounts made up to 31 May 2014 (2 pages)
22 February 2015Accounts made up to 31 May 2014 (2 pages)
29 July 2014Company name changed actipharm finance LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
29 July 2014Company name changed actipharm finance LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
27 May 2013Director's details changed for Mr Jignesh Patel on 22 May 2013 (2 pages)
27 May 2013Director's details changed for Mr Jignesh Patel on 22 May 2013 (2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)