Company NameFLOX Limited
Company StatusActive
Company Number11174409
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 3 months ago)
Previous NameThrive Multi Visual Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Muhammad Imtiaz Shamsuddin
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMare Street Studios Unit 107
203/213 Mare Street
London
E8 3JS
Director NameMr Luke Anthony William Robinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed04 February 2019(1 year after company formation)
Appointment Duration5 years, 3 months
RoleChief Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressMare Street Studios Unit 107
203/213 Mare Street
London
E8 3JS
Director NameMr Nils Hugelmann
Date of BirthJuly 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed10 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMare Street Studios Unit 107
203/213 Mare Street
London
E8 3JS
Director NameMs Claire Jayne Lewis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Main Street
Southwick
Peterborough
PE8 5BL
Director NameMr Imtiaz Shamsuddin
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Golborne Road
London
W10 5PS

Location

Registered AddressMare Street Studios Unit 107
203/213 Mare Street
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

23 February 2024Director's details changed for Mr Nils Hugelmann on 19 January 2024 (2 pages)
23 February 2024Confirmation statement made on 23 February 2024 with updates (5 pages)
26 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2024Statement of capital following an allotment of shares on 5 January 2024
  • GBP 2.89677
(3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
29 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
28 September 2023Second filing of a statement of capital following an allotment of shares on 29 November 2021
  • GBP 1.344149
(4 pages)
28 September 2023Director's details changed for Mr Nils Hugelmann on 1 January 2023 (2 pages)
28 September 2022Confirmation statement made on 26 September 2022 with updates (6 pages)
26 September 2022Director's details changed for Muhammad Imtiaz Shamsuddin on 22 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Muhammad Imtiaz Shamsuddin on 1 August 2022 (2 pages)
22 September 2022Change of details for Flox (Us), Inc. as a person with significant control on 30 November 2021 (2 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
8 August 2022Registered office address changed from Unit 5.19, 332 Ladbroke Grove London W10 5AD England to Mare Street Studios Unit 107 203/213 Mare Street London E8 3JS on 8 August 2022 (1 page)
7 February 2022Statement of capital following an allotment of shares on 29 November 2021
  • GBP 1.344149
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
(4 pages)
20 December 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr imtiaz shamsuddin (2 pages)
7 December 2021Notification of Flox (Us), Inc. as a person with significant control on 30 November 2021 (2 pages)
7 December 2021Cessation of Employee Trustee Limited as a person with significant control on 30 November 2021 (1 page)
7 December 2021Termination of appointment of Imtiaz Shamsuddin as a director on 29 January 2018 (1 page)
7 December 2021Cessation of Imtiaz Shamsuddin as a person with significant control on 30 November 2021 (1 page)
19 November 2021Appointment of Muhammad Imtiaz Shamsuddin as a director on 29 January 2018 (2 pages)
26 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 October 2021Change of details for Mr Imtiaz Shamsuddin as a person with significant control on 1 July 2020 (2 pages)
22 October 2021Director's details changed for Mr Luke Anthony William Robinson on 1 May 2021 (2 pages)
12 October 2021Director's details changed for Mr Nils Hugelmann on 31 December 2020 (2 pages)
10 November 2020Director's details changed for Mr Imtiaz Shamsuddin on 10 November 2020 (2 pages)
10 November 2020Confirmation statement made on 26 September 2020 with updates (6 pages)
10 November 2020Director's details changed for Mr Imtiaz Shamsuddin on 26 September 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 June 2020Resolutions
  • RES13 ‐ Share option plan 21/05/2020
(1 page)
16 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2020Memorandum and Articles of Association (30 pages)
12 June 2020Registered office address changed from Unit 411, Canalot Studios 222 Kensal Road London W10 5BN England to Unit 5.19, 332 Ladbroke Grove London W10 5AD on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Nils Hugelmann as a director on 10 June 2020 (2 pages)
10 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan approved 21/05/2020
(1 page)
4 June 2020Registered office address changed from Unit 411 Canalot Production Studios 222 Kensal Road London London W10 4BN England to Unit 411, Canalot Studios 222 Kensal Road London W10 5BN on 4 June 2020 (1 page)
1 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1.318574
(3 pages)
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1.18556
(3 pages)
6 January 2020Registered office address changed from 84 Canon Street Shrewsbury Shropshire SY2 5HF United Kingdom to Unit 411 Canalot Production Studios 222 Kensal Road London London W10 4BN on 6 January 2020 (1 page)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
7 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1.13016
(3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 September 2019Notification of Imtiaz Shamsuddin as a person with significant control on 26 June 2019 (2 pages)
26 September 2019Cessation of Claire Jayne Lewis as a person with significant control on 6 June 2019 (1 page)
26 September 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 1
(3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 1.02216
(3 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 May 2019Statement of company's objects (2 pages)
27 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
27 February 2019Notification of Claire Jayne Lewis as a person with significant control on 12 July 2018 (2 pages)
6 February 2019Appointment of Mr Luke Anthony William Robinson as a director on 4 February 2019 (2 pages)
3 January 2019Notification of Employee Trustee Limited as a person with significant control on 12 July 2018 (2 pages)
30 December 2018Cessation of Claire Jayne Lewis as a person with significant control on 14 December 2018 (1 page)
30 December 2018Termination of appointment of Claire Jayne Lewis as a director on 19 December 2018 (1 page)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 20/12/2021 as it was factually inaccurate or was derived from something factually inaccurate.
(12 pages)