Company NameAdflex Limited
DirectorsPatrick Bermingham and Darryl Hughes
Company StatusActive
Company Number02579576
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NamePatrick Bermingham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurntwood House 7 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameDarryl Hughes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(13 years, 2 months after company formation)
Appointment Duration20 years
RoleTechnical
Country of ResidenceEngland
Correspondence AddressBurntwood House 7 Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameDarryl Hughes
NationalityBritish
StatusCurrent
Appointed27 April 2004(13 years, 2 months after company formation)
Appointment Duration20 years
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence AddressBurntwood House 7 Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NamePatrick Joseph Conlon
NationalityBritish
StatusResigned
Appointed04 February 1993(2 years after company formation)
Appointment Duration3 years (resigned 04 February 1996)
RoleCompany Director
Correspondence Address9 Box Lane
Barking
Essex
Ig11
Secretary NameAlisa Pearlstone
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address30 Brook Road
Brentwood
Essex
CM14 4PT

Contact

Websiteadflex.co.uk
Email address[email protected]
Telephone01277 268755
Telephone regionBrentwood

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Patrick Bermingham
100.00%
Ordinary

Financials

Year2014
Net Worth£845,812
Cash£599,579
Current Liabilities£191,764

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

15 September 2011Delivered on: 17 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £128,377 and all other monies due or to become due.
Particulars: 19 goldsmith road london,. Fixed charge over all rental income and.
Outstanding
5 May 2004Delivered on: 6 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 1 camms terrace dagenham essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 March 2006Delivered on: 30 March 2006
Satisfied on: 30 April 2008
Persons entitled: Close Invoice Finance Limited

Classification: Fixed charge over non vesting debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
23 September 2000Delivered on: 25 September 2000
Satisfied on: 29 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 camms terrace rambeys road dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Amended total exemption small company accounts made up to 28 February 2014 (7 pages)
7 July 2015Amended total exemption small company accounts made up to 28 February 2014 (7 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Amended accounts made up to 28 February 2013 (7 pages)
27 February 2014Amended accounts made up to 28 February 2013 (7 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Secretary's details changed for Darryl Hughes on 24 February 2014 (1 page)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Director's details changed for Darryl Hughes on 24 February 2014 (2 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Secretary's details changed for Darryl Hughes on 24 February 2014 (1 page)
26 February 2014Director's details changed for Patrick Bermingham on 24 February 2014 (2 pages)
26 February 2014Director's details changed for Darryl Hughes on 24 February 2014 (2 pages)
26 February 2014Director's details changed for Patrick Bermingham on 24 February 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 June 2013Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 4 June 2013 (1 page)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 January 2013Amended accounts made up to 29 February 2012 (7 pages)
6 January 2013Amended accounts made up to 29 February 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Director's details changed for Patrick Bermingham on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Darryl Hughes on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Patrick Bermingham on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Darryl Hughes on 22 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 June 2008Return made up to 04/02/08; full list of members (4 pages)
20 June 2008Return made up to 04/02/08; full list of members (4 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 August 2007Particulars of mortgage/charge (4 pages)
25 August 2007Particulars of mortgage/charge (4 pages)
16 April 2007Return made up to 04/02/07; full list of members (7 pages)
16 April 2007Return made up to 04/02/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
13 February 2006Return made up to 04/02/06; full list of members (7 pages)
13 February 2006Return made up to 04/02/06; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
14 May 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
14 May 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Secretary resigned (2 pages)
4 May 2004Secretary resigned (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Return made up to 04/02/04; full list of members (6 pages)
30 March 2004Return made up to 04/02/04; full list of members (6 pages)
30 June 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
30 June 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
7 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
27 February 2001Return made up to 04/02/01; full list of members (6 pages)
27 February 2001Return made up to 04/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 July 2000Registered office changed on 25/07/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
25 July 2000Registered office changed on 25/07/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
30 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
30 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
3 April 2000Return made up to 04/02/00; full list of members (10 pages)
3 April 2000Return made up to 04/02/00; full list of members (10 pages)
26 May 1999Return made up to 04/02/99; full list of members (5 pages)
26 May 1999Return made up to 04/02/99; full list of members (5 pages)
13 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
13 March 1999Accounts for a small company made up to 28 February 1997 (6 pages)
13 March 1999Accounts for a small company made up to 28 February 1997 (6 pages)
13 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
13 June 1997Accounts for a small company made up to 28 February 1995 (8 pages)
13 June 1997Accounts for a small company made up to 29 February 1996 (8 pages)
13 June 1997Accounts for a small company made up to 28 February 1995 (8 pages)
13 June 1997Accounts for a small company made up to 29 February 1996 (8 pages)
20 March 1997Return made up to 04/02/97; full list of members (4 pages)
20 March 1997Return made up to 04/02/97; full list of members (4 pages)
20 March 1997Registered office changed on 20/03/97 from: 399-401 high street stratford london E15 4OZ (1 page)
20 March 1997Registered office changed on 20/03/97 from: 399-401 high street stratford london E15 4OZ (1 page)
21 March 1996Secretary resigned (2 pages)
21 March 1996Return made up to 04/02/96; full list of members (5 pages)
21 March 1996Return made up to 04/02/96; full list of members (5 pages)
21 March 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
16 May 1995Full accounts made up to 28 February 1994 (14 pages)
16 May 1995Full accounts made up to 28 February 1994 (14 pages)
16 May 1995Return made up to 04/02/95; full list of members (12 pages)
16 May 1995Return made up to 04/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1991Incorporation (16 pages)
4 February 1991Incorporation (16 pages)