Company NameFlonix Ltd
DirectorDaniel Mark Lamb
Company StatusActive
Company NumberSC341802
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NameFlonix IT Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Mark Lamb
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressWillowview Redgorton
Perth
PH1 3EL
Scotland
Secretary NameMr Anthony Richard Tanner
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBracketriggs
Sma Glen
Crieff
Perthshire
PH7 3LW
Scotland
Director NameMr Leon John Warne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Riverview Business Park Friarton Road
Perth
PH2 8DF
Scotland

Contact

Websitewww.flonix.co.uk
Email address[email protected]
Telephone01738 500400
Telephone regionPerth

Location

Registered AddressWillowview
Redgorton
Perth
PH1 3EL
Scotland
ConstituencyOchil and South Perthshire
WardStrathtay

Shareholders

7 at £0.1Daniel Lamb
70.00%
Ordinary
3 at £0.1Leon Warne
30.00%
Ordinary

Financials

Year2014
Net Worth£3,516
Cash£7,461
Current Liabilities£33,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

2 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 August 2020Registered office address changed from Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF Scotland to Willowview Redgorton Perth PH1 3EL on 27 August 2020 (1 page)
27 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
6 February 2020Cessation of Leon John Warne as a person with significant control on 1 February 2020 (1 page)
6 February 2020Termination of appointment of Leon John Warne as a director on 1 February 2020 (1 page)
6 February 2020Change of details for Mr Daniel Mark Lamb as a person with significant control on 1 February 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 January 2017Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3UQ to Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3UQ to Unit 5 Riverview Business Park Friarton Road Perth PH2 8DF on 30 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Director's details changed for Mr Leon John Warne on 1 October 2015 (2 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Director's details changed for Mr Leon John Warne on 1 October 2015 (2 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Director's details changed for Mr Daniel Mark Lamb on 1 February 2016 (2 pages)
9 May 2016Director's details changed for Mr Daniel Mark Lamb on 1 February 2016 (2 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 10
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 10
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Appointment of Mr Leon John Warne as a director on 1 May 2014 (2 pages)
8 June 2015Appointment of Mr Leon John Warne as a director on 1 May 2014 (2 pages)
8 June 2015Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3TW to Unit 2 Inveralmond Way Perth PH1 3UQ on 8 June 2015 (1 page)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3TW to Unit 2 Inveralmond Way Perth PH1 3UQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Unit 2 Inveralmond Way Perth PH1 3TW to Unit 2 Inveralmond Way Perth PH1 3UQ on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Leon John Warne as a director on 1 May 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Company name changed flonix it solutions LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed flonix it solutions LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
1 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Daniel Mark Lamb on 23 April 2011 (2 pages)
1 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Daniel Mark Lamb on 23 April 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 October 2010Termination of appointment of Anthony Tanner as a secretary (1 page)
28 October 2010Termination of appointment of Anthony Tanner as a secretary (1 page)
19 October 2010Registered office address changed from 2Nd Floor 5 St John Street Perth PH1 5PP on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 2Nd Floor 5 St John Street Perth PH1 5PP on 19 October 2010 (1 page)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Daniel Mark Lamb on 22 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Daniel Mark Lamb on 22 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 November 2009Registered office address changed from 5 St. John Street Perth PH1 5SP United Kingdom on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr Daniel Mark Lamb on 21 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Daniel Mark Lamb on 21 October 2009 (3 pages)
19 November 2009Registered office address changed from 5 St. John Street Perth PH1 5SP United Kingdom on 19 November 2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth PH2 8DG scotland (1 page)
16 June 2009Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth PH2 8DG scotland (1 page)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2008Incorporation (13 pages)
23 April 2008Incorporation (13 pages)