Background WavePink WaveYellow Wave

REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567)

REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567) is an active UK company. incorporated on 20 October 1989. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REFLEX DIGITAL SOLUTIONS (UK) LTD has been registered for 36 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
02434567
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEX DIGITAL SOLUTIONS (UK) LTD

REFLEX DIGITAL SOLUTIONS (UK) LTD is an active company incorporated on 20 October 1989 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REFLEX DIGITAL SOLUTIONS (UK) LTD was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02434567

LTD Company

Age

36 Years

Incorporated 20 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

REFLEX OFFICE EQUIPMENT AND BUSINESS SYSTEMS LIMITED
From: 5 December 1989To: 16 March 2005
SELECTA LIMITED
From: 20 October 1989To: 5 December 1989
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

Unit 6 Britten Road Robert Cort Industrial Estate Reading Berkshire RG2 0AU
From: 20 October 1989To: 7 August 2017
Timeline

24 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Funding Round
Mar 11
Director Left
Aug 12
New Owner
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Nov 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

BLISSETT, Sonya Mary

Resigned
17 Brechin Court, ReadingRG1 5DH
Secretary
Appointed N/A
Resigned 01 Aug 1993

MURPHY, Derrick James

Resigned
Unit 6 Britten Road, ReadingRG2 0AU
Secretary
Appointed 28 Sept 1993
Resigned 02 Aug 2017

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

BLISSETT, Sonya Mary

Resigned
17 Brechin Court, ReadingRG1 5DH
Born October 1968
Director
Appointed 19 Mar 1991
Resigned 01 Aug 1993

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 12 Jun 2018
Resigned 19 Mar 2020

KEENE, Roger Norton

Resigned
Unit 6 Britten Road, ReadingRG2 0AU
Born February 1949
Director
Appointed N/A
Resigned 01 Aug 2012

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

MURPHY, Derrick James

Resigned
Unit 6 Britten Road, ReadingRG2 0AU
Born April 1966
Director
Appointed N/A
Resigned 02 Aug 2017

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BL
Born October 1970
Director
Appointed 02 Aug 2017
Resigned 30 Sept 2023

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1968
Director
Appointed 02 Aug 2017
Resigned 12 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Hawkfield Way, BristolBS14 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017

Mr Roger Norton Keene

Ceased
Knights Way, ReadingRG4 8RJ
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2017

Mr Derrick James Murphy

Ceased
Hawkfield Way, BristolBS14 0BL
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Memorandum Articles
29 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Resolution
23 February 1994
RESOLUTIONSResolutions
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
30 May 1991
287Change of Registered Office
Legacy
17 April 1991
288288
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363aAnnual Return
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1989
224224
Legacy
2 November 1989
287Change of Registered Office
Legacy
2 November 1989
288288
Incorporation Company
20 October 1989
NEWINCIncorporation