Background WavePink WaveYellow Wave

D-FLEX LIMITED (05903304)

D-FLEX LIMITED (05903304) is an active UK company. incorporated on 11 August 2006. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. D-FLEX LIMITED has been registered for 19 years. Current directors include UNDERWOOD, Christopher John, Dr.

Company Number
05903304
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
8 Kingston Drive, Sale, M33 2FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
UNDERWOOD, Christopher John, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D-FLEX LIMITED

D-FLEX LIMITED is an active company incorporated on 11 August 2006 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. D-FLEX LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05903304

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

8 Kingston Drive Sale, M33 2FS,

Previous Addresses

Suite 19 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF
From: 12 May 2014To: 27 June 2019
the Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS
From: 14 January 2013To: 12 May 2014
Daresbury Hd2 Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4AD
From: 11 August 2006To: 14 January 2013
Timeline

3 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 11
Director Left
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

UNDERWOOD, Christopher John, Dr

Active
8 Kingston Drive, SaleM33 2FS
Born July 1957
Director
Appointed 22 Jun 2007

POOLE, Linda Margaret

Resigned
Hill Top Farm Little Sognall, StaffordST21 6NF
Secretary
Appointed 18 Aug 2006
Resigned 02 Apr 2008

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 11 Aug 2006
Resigned 24 Aug 2006

POOLE, John William Christopher

Resigned
Hill Top Farm, EccleshallST21 6NF
Born April 1931
Director
Appointed 18 Aug 2006
Resigned 13 Aug 2011

SHARLAND, Charles Alan

Resigned
The Cliff Cliff Side, WilmslowSK9 4AF
Born August 1960
Director
Appointed 02 Apr 2008
Resigned 08 Aug 2011

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee director
Appointed 11 Aug 2006
Resigned 24 Aug 2006

Persons with significant control

1

Dr Chris Underwood

Active
Kingston Drive, SaleM33 2FS
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2009
AR01AR01
Legacy
6 January 2009
363aAnnual Return
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
2 June 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
88(2)R88(2)R
Legacy
30 October 2006
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Incorporation Company
11 August 2006
NEWINCIncorporation