FLUX SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FLUX SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09882195

Incorporation date

20/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon04/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2025
Registered office address changed from 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21
dot icon03/02/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon18/12/2022
Statement of affairs
dot icon18/12/2022
Resolutions
dot icon18/12/2022
Appointment of a voluntary liquidator
dot icon18/12/2022
Registered office address changed from 1 Morecambe Avenue Caversham Reading RG4 7NL England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-12-18
dot icon29/11/2022
Termination of appointment of Robert James Collings as a secretary on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon04/11/2022
Termination of appointment of Matty Seth Cusden-Ross as a director on 2022-11-01
dot icon27/07/2022
Resolutions
dot icon30/06/2022
Registered office address changed from People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW England to 1 Morecambe Avenue Caversham Reading RG4 7NL on 2022-06-30
dot icon23/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-20
dot icon09/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/07/2021
Registered office address changed from Office N101, People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW England to People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW on 2021-07-30
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon24/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Resolutions
dot icon26/02/2021
Registered office address changed from Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA England to Office N101, People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW on 2021-02-26
dot icon17/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon08/12/2020
Appointment of Robert James Collings as a secretary on 2020-12-01
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon06/08/2020
Resolutions
dot icon27/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Notification of a person with significant control statement
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon02/12/2019
Cessation of Matty Seth Cusden-Ross as a person with significant control on 2018-12-20
dot icon18/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/06/2019
Registered office address changed from 2nd Floor, Aldgate Tower Leman Street London E18FA England to Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA on 2019-06-09
dot icon09/06/2019
Registered office address changed from 41 Luke Street London EC2A 4DP England to Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA on 2019-06-09
dot icon25/01/2019
Resolutions
dot icon17/01/2019
Resolutions
dot icon11/01/2019
Appointment of Mr Andreas Haug as a director on 2018-12-20
dot icon03/01/2019
Appointment of Mr Yann Marie Ranchere as a director on 2018-12-20
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon21/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon13/12/2018
Resolutions
dot icon11/12/2018
Director's details changed for Ms Veronique Barbosa on 2018-11-01
dot icon11/12/2018
Change of details for Mr Matty Seth Cusden-Ross as a person with significant control on 2018-11-01
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/08/2018
Registered office address changed from 56 Addison Road Reading Berkshire RG1 8EN England to 41 Luke Street London EC2A 4DP on 2018-08-15
dot icon14/05/2018
Second filing of Confirmation Statement dated 19/11/2017
dot icon14/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-06
dot icon14/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-13
dot icon14/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-06
dot icon14/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-06
dot icon04/04/2018
Change of details for Mr Matty Seth Cusden-Ross as a person with significant control on 2017-09-05
dot icon04/12/2017
Change of details for Mr Matty Seth Cusden-Ross as a person with significant control on 2017-03-08
dot icon03/12/2017
19/11/17 Statement of Capital gbp 140.0897
dot icon03/12/2017
Director's details changed for Ms Veronique Barbosa on 2017-03-08
dot icon03/12/2017
Director's details changed for Mr Matty Seth Cusden-Ross on 2017-03-08
dot icon03/12/2017
Change of details for Mr Matty Seth Cusden-Ross as a person with significant control on 2017-03-08
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon20/09/2017
Change of share class name or designation
dot icon20/09/2017
Particulars of variation of rights attached to shares
dot icon20/09/2017
Resolutions
dot icon15/09/2017
Appointment of Mr Rogan James Angelini-Hurll as a director on 2017-09-08
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon04/09/2017
Resolutions
dot icon30/08/2017
Statement of capital on 2017-08-30
dot icon30/08/2017
Statement by Directors
dot icon30/08/2017
Solvency Statement dated 24/08/17
dot icon30/08/2017
Resolutions
dot icon01/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/07/2017
Sub-division of shares on 2017-06-21
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon08/03/2017
Registered office address changed from 2 Stoneyard Lane London Barnet (London Borough) E14 0BY United Kingdom to 56 Addison Road Reading Berkshire RG1 8EN on 2017-03-08
dot icon18/01/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon05/12/2016
Director's details changed for Ms Veronique Barbosa on 2016-12-05
dot icon30/11/2016
Appointment of Ms Veronique Barbosa as a director on 2016-11-29
dot icon30/11/2016
Director's details changed
dot icon30/11/2016
Director's details changed for Ms Veronique Barbosa on 2016-11-29
dot icon29/11/2016
Director's details changed for Mr Matty Seth Cusden-Ross on 2016-11-29
dot icon29/11/2016
Appointment of Mr Thomas Reay as a director on 2016-11-29
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/09/2016
Statement of capital following an allotment of shares on 2016-09-11
dot icon08/06/2016
Resolutions
dot icon20/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
19/11/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusden-Ross, Matty Seth
Director
20/11/2015 - 01/11/2022
3
Reay, Thomas
Director
29/11/2016 - Present
-
Ranchere, Yann Marie
Director
20/12/2018 - Present
5
Angelini-Hurll, Rogan James
Director
08/09/2017 - Present
6
Barbosa, Veronique
Director
29/11/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About FLUX SYSTEMS LIMITED

FLUX SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/11/2015 with the registered office located at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLUX SYSTEMS LIMITED?

toggle

FLUX SYSTEMS LIMITED is currently Dissolved. It was registered on 20/11/2015 and dissolved on 04/05/2026.

Where is FLUX SYSTEMS LIMITED located?

toggle

FLUX SYSTEMS LIMITED is registered at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does FLUX SYSTEMS LIMITED do?

toggle

FLUX SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FLUX SYSTEMS LIMITED?

toggle

The latest filing was on 04/02/2026: Return of final meeting in a creditors' voluntary winding up.