Company NameAflux Limited
DirectorAmit Malhotra
Company StatusActive
Company Number09120449
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Amit Malhotra
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
Director NameMichela Fabbri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleDesigner
Country of ResidenceFrance
Correspondence Address611 Rue Buffon
Les Gentiannes 2
Le Cannet
06110

Location

Registered AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

2 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 May 2017Registered office address changed from C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY to 207 Equitable House C/O Mantax Consulting, 10 Woolwich New Road London SE18 6AB on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY to 207 Equitable House C/O Mantax Consulting, 10 Woolwich New Road London SE18 6AB on 19 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
25 September 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom to C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY on 25 September 2015 (1 page)
25 September 2015Registered office address changed from C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY to C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Michela Fabbri as a director on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Michela Fabbri as a director on 1 August 2015 (1 page)
25 September 2015Termination of appointment of Michela Fabbri as a director on 1 August 2015 (1 page)
25 September 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom to C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY on 25 September 2015 (1 page)
25 September 2015Registered office address changed from C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY to C/O Mantax Consulting Limited 3 Wellington Street Thames House 2nd Floor London SE18 6NY on 25 September 2015 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1,000
(37 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1,000
(37 pages)