Flexiinternational Software Limited LONDON


Founded in 1991, Flexiinternational Software, classified under reg no. 02608610 is an active company. Currently registered at Third Floor EC4M 7AN, London the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/07/30 Flexiinternational Software Limited is no longer carrying the name The Dodge Group.

The firm has one director. Stefan B., appointed on 25 June 1998. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flexiinternational Software Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608610
Date of Incorporation Wed, 8th May 1991
Industry Business and domestic software development
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Eriska Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2016

Stefan B.

Position: Director

Appointed: 25 June 1998

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2000

Resigned: 08 July 2014

Julia B.

Position: Secretary

Appointed: 13 July 1999

Resigned: 31 October 2000

Peter L.

Position: Director

Appointed: 30 June 1998

Resigned: 29 March 1999

Mark B.

Position: Director

Appointed: 01 January 1997

Resigned: 13 July 1999

Jeremy W.

Position: Director

Appointed: 05 September 1996

Resigned: 30 June 1998

John A.

Position: Director

Appointed: 05 September 1996

Resigned: 30 June 1998

Mark B.

Position: Secretary

Appointed: 02 May 1996

Resigned: 13 July 1999

David S.

Position: Director

Appointed: 02 May 1996

Resigned: 27 August 1996

Stephen L.

Position: Director

Appointed: 02 May 1996

Resigned: 04 October 1996

Thomas D.

Position: Secretary

Appointed: 01 April 1993

Resigned: 02 May 1996

Thomas D.

Position: Director

Appointed: 01 April 1993

Resigned: 02 May 1996

William F.

Position: Director

Appointed: 30 June 1992

Resigned: 05 October 1994

Loretta H.

Position: Director

Appointed: 30 June 1992

Resigned: 05 October 1994

Frank D.

Position: Director

Appointed: 30 June 1992

Resigned: 30 June 1998

John L.

Position: Director

Appointed: 30 June 1992

Resigned: 31 March 1993

Alan H.

Position: Director

Appointed: 30 June 1992

Resigned: 16 February 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Stefan B. The abovementioned PSC.

Stefan B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

The Dodge Group July 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand444 383689 5931 059 724446 183370 100401 271205 328
Current Assets3 643 7783 896 0824 205 0343 039 9572 963 1483 489 4443 878 390
Debtors3 199 3953 206 4893 145 3102 593 7742 593 0483 089 3633 673 062
Net Assets Liabilities3 575 4893 833 9074 144 5862 993 1162 915 9623 443 8723 848 596
Property Plant Equipment    1 198603206
Other
Accumulated Depreciation Impairment Property Plant Equipment    706651 062
Average Number Employees During Period  24433
Balances Amounts Owed By Related Parties    2 347 1612 772 363 
Creditors68 28962 17560 44846 84148 38446 17530 000
Creditors Free-text Comment     46 175 
Fixed Assets    1 198603206
Increase From Depreciation Charge For Year Property Plant Equipment    70595397
Net Current Assets Liabilities3 575 4893 833 9074 144 5862 993 1162 914 7643 443 2693 848 390
Property Plant Equipment Gross Cost    1 2681 2681 268
Total Additions Including From Business Combinations Property Plant Equipment    1 268  
Total Assets Less Current Liabilities3 575 4893 833 9074 144 5862 993 1162 915 9623 445 0623 848 596

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, September 2017
Free Download (4 pages)

Company search