General information

Name:

Reflexica Group Limited

Office Address:

International House 61 Mosley Street M2 3HZ Manchester

Number: 08244984

Incorporation date: 2012-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Manchester registered with number: 08244984. The firm was started in 2012. The main office of this company is located at International House 61 Mosley Street. The zip code for this address is M2 3HZ. The company currently known as Reflexica Group Ltd was known under the name Reflex Creativity until June 14, 2016 at which point the business name got changed. The firm's registered with SIC code 62012 meaning Business and domestic software development. The business most recent accounts describe the period up to 2022-10-31 and the latest annual confirmation statement was submitted on 2023-10-09.

In order to be able to match the demands of their customers, the limited company is continually directed by a body of two directors who are Daniel C. and Craig S.. Their constant collaboration has been of great importance to this limited company for twelve years.

  • Previous company's names
  • Reflexica Group Ltd 2016-06-14
  • Reflex Creativity Ltd 2012-10-09

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 09 October 2012

Latest update: 29 March 2024

Craig S.

Role: Director

Appointed: 09 October 2012

Latest update: 29 March 2024

People with significant control

Executives who have control over the firm are as follows: Daniel C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Craig S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Daniel C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Craig S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 February 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 March 2016
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts 08 July 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 08 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2023/10/02 director's details were changed (CH01)
filed on: 17th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode