Flexible Software Solutions Ltd

General information

Name:

Flexible Software Solutions Limited

Office Address:

C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading

Number: 05663363

Incorporation date: 2005-12-28

Dissolution date: 2019-10-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Flexible Software Solutions was founded on 2005-12-28 as a private limited company. The enterprise office was situated in Reading on C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street. The address postal code is RG1 1SN. The company registration number for Flexible Software Solutions Ltd was 05663363. Flexible Software Solutions Ltd had been active for 14 years up until dissolution date on 2019-10-30.

Within this specific company, many of director's duties had been performed by Claire M. and Derren S.. When it comes to these two people, Derren S. had managed the company the longest, having become a part of the Management Board on 2017.

The companies that controlled this firm were as follows: Tp Group Plc owned over 3/4 of company shares. This business could have been reached in Farnborough at Old Ively Road, GU14 0LX and was registered as a PSC under the registration number 03152034.

Financial data based on annual reports

Company staff

Claire M.

Role: Director

Appointed: 20 June 2018

Latest update: 30 November 2023

Derren S.

Role: Director

Appointed: 06 February 2017

Latest update: 30 November 2023

Claire M.

Role: Secretary

Appointed: 06 February 2017

Latest update: 30 November 2023

People with significant control

Tp Group Plc
Address: A2/1064 Cody Technology Park Old Ively Road, Farnborough, GU14 0LX, England
Legal authority Companies Act
Legal form Plc
Country registered Uk
Place registered Companies House Cardiff
Registration number 03152034
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
Stephen B.
Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control:
substantial control or influence
Stephen L.
Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 11 January 2019
Confirmation statement last made up date 28 December 2017
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Registered office address changed from A2/1064 Cody Technology Park Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX England to C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Thursday 10th January 2019 (AD01)
filed on: 10th, January 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode