Company NameFlux Funding Limited
Company StatusActive
Company Number10985517
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Michael Clayton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameAndrew Cooper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameRichard Joseph Waters
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered AddressNewgate House
Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
23 May 2022Notification of Andrew Cooper as a person with significant control on 6 April 2022 (2 pages)
23 May 2022Cessation of A J Cooper Holdings Ltd as a person with significant control on 6 April 2022 (1 page)
5 January 2022Amended total exemption full accounts made up to 30 September 2020 (6 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
7 June 2021Cessation of J M Clayton Holdings Ltd as a person with significant control on 31 May 2021 (1 page)
7 June 2021Notification of James Michael Clayton as a person with significant control on 31 May 2021 (2 pages)
3 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 July 2020Registered office address changed from PO Box 4385 10985517: Companies House Default Address Cardiff CF14 8LH to Newgate House Newgate Street Chester CH1 1DE on 6 July 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 April 2020Registered office address changed to PO Box 4385, 10985517: Companies House Default Address, Cardiff, CF14 8LH on 14 April 2020 (1 page)
10 January 2020Registered office address changed from Newgate House Newgate Street Chester CH1 1DE England to 7 Bell Yard London WC2A 2JR on 10 January 2020 (1 page)
30 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 November 2019Particulars of variation of rights attached to shares (2 pages)
29 November 2019Particulars of variation of rights attached to shares (2 pages)
29 November 2019Particulars of variation of rights attached to shares (2 pages)
29 November 2019Change of share class name or designation (2 pages)
22 November 2019Withdrawal of a person with significant control statement on 22 November 2019 (2 pages)
22 November 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
22 November 2019Notification of R J Waters Holdings Ltd as a person with significant control on 29 November 2018 (2 pages)
22 November 2019Notification of J M Clayton Holdings Ltd as a person with significant control on 29 November 2018 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 29 November 2018
  • GBP 105
(4 pages)
22 November 2019Notification of A J Cooper Holdings Ltd as a person with significant control on 29 November 2018 (2 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 120
(35 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 120
(35 pages)