PHIXFLOW LTD
CAMBRIDGE CENTERVIEW SOLUTIONS LTD ACCIPIA LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WS
Company number 05065889
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address ST. JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 30 June 2016 GBP 9,975 . The most likely internet sites of PHIXFLOW LTD are www.phixflow.co.uk, and www.phixflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Phixflow Ltd is a Private Limited Company. The company registration number is 05065889. Phixflow Ltd has been working since 08 March 2004. The present status of the company is Active. The registered address of Phixflow Ltd is St Johns Innovation Centre Cowley Road Cambridge Cb4 0ws. . HUMPHRIES, Andrew Timothy is a Secretary of the company. COALES, David Andrew is a Director of the company. HUMPHRIES, Andrew Timothy is a Director of the company. The company operates in "Business and domestic software development".


Current Directors

Secretary
HUMPHRIES, Andrew Timothy
Appointed Date: 08 March 2004

Director
COALES, David Andrew
Appointed Date: 08 March 2004
62 years old

Director
HUMPHRIES, Andrew Timothy
Appointed Date: 08 March 2004
61 years old

Persons With Significant Control

Mr David Andrew Coales
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Timothy Humphries
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHIXFLOW LTD Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,975

15 Jul 2016
Memorandum and Articles of Association
15 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 33 more events
13 Oct 2005
Resolutions
  • RES13 ‐ Subdivision,emi shr opt 04/10/05

13 Oct 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2005
Return made up to 08/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/05

08 Mar 2004
Incorporation

PHIXFLOW LTD Charges

12 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…