Company NameFlux It Hardware Ltd
DirectorDaniel Taylor
Company StatusActive
Company Number08074472
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 10 months ago)
Previous NameDRMT Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Daniel Taylor
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address35 Queens Grove Road
London
E4 7BT
Secretary NameMr Daniel Taylor
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address35 Queens Grove Road
London
E4 7BT

Location

Registered AddressUnit 3 Ash Industrial Estate
Flex Meadow
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£8,104
Cash£19,270
Current Liabilities£11,812

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
9 June 2020Registered office address changed from 35 Queens Grove Road London E4 7BT to Unit 6B, Woodside Industrial Estate Woodside Thornwood Epping CM16 6LJ on 9 June 2020 (1 page)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 105
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 105
(3 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
9 February 2016Company name changed drmt LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed drmt LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Secretary's details changed for Mr Daniel Taylor on 1 December 2013 (1 page)
21 May 2014Secretary's details changed for Mr Daniel Taylor on 1 December 2013 (1 page)
21 May 2014Secretary's details changed for Mr Daniel Taylor on 1 December 2013 (1 page)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
20 May 2014Director's details changed for Mr Daniel Taylor on 1 December 2013 (2 pages)
20 May 2014Director's details changed for Mr Daniel Taylor on 1 December 2013 (2 pages)
20 May 2014Director's details changed for Mr Daniel Taylor on 1 December 2013 (2 pages)
16 December 2013Registered office address changed from 38 Chalford Walk Woodford Green IG8 8PH England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 38 Chalford Walk Woodford Green IG8 8PH England on 16 December 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 May 2012Incorporation (25 pages)
18 May 2012Incorporation (25 pages)