ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reflexis Systems (UK) Limited

Reflexis Systems (UK) Limited is a dissolved company incorporated on 9 April 1997 with the registered office located in London, City of London. Reflexis Systems (UK) Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 26 December 2024 (10 months ago)
Was 27 years old at the time of dissolution
Following liquidation
Company No
03347839
Private limited company
Age
28 years
Incorporated 9 April 1997
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2023 (2 years 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on 26 Aug 2023 (2 years 2 months ago)
Previous address was Central 40 Lime Tree Way Chineham Business Park Basingstoke Hampshire RG24 8GU England
Telephone
01256857310
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1967
Director • Senior Manager Finance • Czech • Lives in Czech Republic • Born in Jun 1987
Director • SVP/GM • British • Lives in UK • Born in May 1967
Zebra Diamond Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Psion Holdings Limited
Colleen Maura O'Sullivan and Lucie Kucerova are mutual people.
Active
Zebra Technologies Europe Limited
Colleen Maura O'Sullivan is a mutual person.
Active
Antuit UK Limited
Colleen Maura O'Sullivan and Lucie Kucerova are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.48M
Increased by £2.92M (+526%)
Turnover
£14.4M
Increased by £2.41M (+20%)
Employees
3
Decreased by 59 (-95%)
Total Assets
£12.76M
Increased by £4.54M (+55%)
Total Liabilities
-£12.33M
Increased by £2.62M (+27%)
Net Assets
£431K
Increased by £1.92M (-129%)
Debt Ratio (%)
97%
Decreased by 21.53% (-18%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 26 Dec 2024
Registered Address Changed
2 Years 2 Months Ago on 26 Aug 2023
Declaration of Solvency
2 Years 2 Months Ago on 26 Aug 2023
Chirag Patel Resigned
2 Years 3 Months Ago on 14 Jul 2023
Lucie Kucerova Appointed
2 Years 3 Months Ago on 14 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 20 Apr 2023
Inspection Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Registers Moved To Inspection Address
2 Years 7 Months Ago on 3 Apr 2023
Reflexis Systems Inc. (PSC) Resigned
3 Years Ago on 4 Mar 2022
Zebra Diamond Holdings Limited (PSC) Appointed
3 Years Ago on 4 Mar 2022
Get Credit Report
Discover Reflexis Systems (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Dec 2024
Return of final meeting in a members' voluntary winding up
Submitted on 26 Sep 2024
Liquidators' statement of receipts and payments to 13 August 2024
Submitted on 16 Sep 2024
Resolutions
Submitted on 26 Aug 2023
Declaration of solvency
Submitted on 26 Aug 2023
Registered office address changed from Central 40 Lime Tree Way Chineham Business Park Basingstoke Hampshire RG24 8GU England to 2nd Floor 110 Cannon Street London EC4N 6EU on 26 August 2023
Submitted on 26 Aug 2023
Appointment of Lucie Kucerova as a director on 14 July 2023
Submitted on 11 Aug 2023
Termination of appointment of Chirag Patel as a director on 14 July 2023
Submitted on 11 Aug 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 20 Apr 2023
Notification of Zebra Diamond Holdings Limited as a person with significant control on 4 March 2022
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year