Background WavePink WaveYellow Wave

FLEXTIME LIMITED (07383704)

FLEXTIME LIMITED (07383704) is a liquidation UK company. incorporated on 22 September 2010. with registered office in The Parklands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FLEXTIME LIMITED has been registered for 15 years. Current directors include KANE, Patrick Edward, MILL, Douglas, POWELL, Matthew James and 1 others.

Company Number
07383704
Status
liquidation
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
Cowgill Holloway Business Recovery Llp, The Parklands, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KANE, Patrick Edward, MILL, Douglas, POWELL, Matthew James, TAYLOR, Paul John
SIC Codes
70229, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXTIME LIMITED

FLEXTIME LIMITED is an liquidation company incorporated on 22 September 2010 with the registered office located in The Parklands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FLEXTIME LIMITED was registered 15 years ago.(SIC: 70229, 77320)

Status

liquidation

Active since 15 years ago

Company No

07383704

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 1 July 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 22 September 2019 (6 years ago)
Submitted on 25 September 2019 (6 years ago)

Next Due

Due by 3 November 2020
For period ending 22 September 2020
Contact
Address

Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands, BL6 4SD,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR
From: 18 March 2020To: 19 December 2023
Russel House Mill Road Langley Moor Durham DH7 8HJ
From: 27 September 2013To: 18 March 2020
Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ
From: 25 September 2010To: 27 September 2013
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 22 September 2010To: 25 September 2010
Timeline

7 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MILL, Douglas

Active
Littleburn Industrial Est, DurhamDH7 8HJ
Secretary
Appointed 22 Sept 2010

KANE, Patrick Edward

Active
Fourth Floor Unit 5b, The ParklandsBL6 4SD
Born March 1970
Director
Appointed 22 Sept 2010

MILL, Douglas

Active
Fourth Floor Unit 5b, The ParklandsBL6 4SD
Born December 1962
Director
Appointed 22 Sept 2010

POWELL, Matthew James

Active
Littleburn Industrial Estate, DurhamDH7 8HJ
Born August 1968
Director
Appointed 22 Sept 2010

TAYLOR, Paul John

Active
Littleburn Industrial Estate, DurhamDH7 8HJ
Born June 1967
Director
Appointed 22 Sept 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 Sept 2010
Resigned 22 Sept 2010

Persons with significant control

4

Mr Douglas Mill

Active
Fourth Floor Unit 5b, The ParklandsBL6 4SD
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul John Taylor

Active
Fourth Floor Unit 5b, The ParklandsBL6 4SD
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew James Powell

Active
Fourth Floor Unit 5b, The ParklandsBL6 4SD
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Patrick Edward Kane

Active
Fourth Floor Unit 5b, The ParklandsBL6 4SD
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 May 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 April 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2021
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
13 March 2021
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 March 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 March 2020
600600
Resolution
17 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Incorporation Company
22 September 2010
NEWINCIncorporation