Company Name2 Flux Ltd
DirectorsElizabeth Thornton and Jenna Watson
Company StatusActive
Company NumberSC400633
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Elizabeth Thornton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Groathill Avenue
Edinburgh
EH4 2LR
Scotland
Director NameMrs Jenna Watson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Groathill Avenue
Edinburgh
EH4 2LR
Scotland

Contact

Websitewww.2flux.co.uk

Location

Registered AddressUnit 13
New Broompark
Edinburgh
Midlothian
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lewis Jenna & Latimer Elizabeth
100.00%
Ordinary

Financials

Year2014
Net Worth£973
Cash£1,340
Current Liabilities£2,142

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
9 May 2023Registered office address changed from 9 Groathill Avenue Edinburgh EH4 2LR Scotland to Unit 13 New Broompark Edinburgh Midlothian EH5 1RS on 9 May 2023 (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
7 November 2022Change of details for Mrs Jenna Esther Watson as a person with significant control on 7 November 2022 (2 pages)
6 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 31 May 2021 (8 pages)
4 January 2022Compulsory strike-off action has been discontinued (1 page)
3 January 2022Registered office address changed from 3 Hill Street Design House Edinburgh EH2 3JP Scotland to 9 Groathill Avenue Edinburgh EH4 2LR on 3 January 2022 (1 page)
3 January 2022Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (9 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 June 2018Change of details for Miss Jenna Esther Lewis as a person with significant control on 7 June 2018 (2 pages)
8 June 2018Change of details for Miss Elizabeth Latimer as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Jenna Lewis on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Elizabeth Latimer on 7 June 2018 (2 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
26 April 2016Registered office address changed from 19 Middlebank Avenue Dunfermline Fife KY11 8LR to 3 Hill Street Design House Edinburgh EH2 3JP on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 19 Middlebank Avenue Dunfermline Fife KY11 8LR to 3 Hill Street Design House Edinburgh EH2 3JP on 26 April 2016 (1 page)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 June 2014Director's details changed for Elizabeth Latimer on 1 September 2013 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Director's details changed for Elizabeth Latimer on 1 September 2013 (2 pages)
11 June 2014Director's details changed for Elizabeth Latimer on 1 September 2013 (2 pages)
11 June 2014Director's details changed for Jenna Lewis on 1 September 2013 (2 pages)
11 June 2014Director's details changed for Jenna Lewis on 1 September 2013 (2 pages)
11 June 2014Director's details changed for Jenna Lewis on 1 September 2013 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
23 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
23 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
25 September 2013Registered office address changed from 16/8 Easter Dalry Road Edinburgh Midlothian EH11 2TS on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 16/8 Easter Dalry Road Edinburgh Midlothian EH11 2TS on 25 September 2013 (1 page)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)