Reflex Limited LONDON


Reflex started in year 1995 as Private Limited Company with registration number 03131814. The Reflex company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 40 Clifton Street. Postal code: EC2A 4DX. Since Tuesday 4th August 1998 Reflex Limited is no longer carrying the name L C D Direct.

The company has 2 directors, namely John C., Stuart B.. Of them, Stuart B. has been with the company the longest, being appointed on 4 August 2021 and John C. has been with the company for the least time - from 19 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reflex Limited Address / Contact

Office Address 40 Clifton Street
Town London
Post code EC2A 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131814
Date of Incorporation Wed, 29th Nov 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

John C.

Position: Director

Appointed: 19 September 2023

Stuart B.

Position: Director

Appointed: 04 August 2021

Sajan S.

Position: Director

Appointed: 04 August 2021

Resigned: 13 October 2023

Alpesh U.

Position: Director

Appointed: 04 August 2021

Resigned: 29 September 2023

Simon M.

Position: Director

Appointed: 15 February 2019

Resigned: 14 February 2020

Yagnesh D.

Position: Director

Appointed: 17 October 2018

Resigned: 04 August 2021

Andrew R.

Position: Director

Appointed: 20 December 2017

Resigned: 31 July 2019

Crispin P.

Position: Director

Appointed: 14 October 2016

Resigned: 27 December 2017

Michael A.

Position: Director

Appointed: 11 July 2016

Resigned: 04 August 2021

Roland D.

Position: Director

Appointed: 23 April 2003

Resigned: 30 June 2016

William J.

Position: Director

Appointed: 23 April 2003

Resigned: 04 August 2021

Mary P.

Position: Secretary

Appointed: 22 April 2003

Resigned: 25 April 2003

William J.

Position: Secretary

Appointed: 30 April 2001

Resigned: 04 August 2021

Allan M.

Position: Director

Appointed: 04 January 2001

Resigned: 11 January 2002

Christopher B.

Position: Director

Appointed: 06 November 2000

Resigned: 01 November 2001

Nicholas H.

Position: Director

Appointed: 27 April 2000

Resigned: 22 April 2003

John W.

Position: Director

Appointed: 27 April 2000

Resigned: 22 April 2003

Christopher W.

Position: Secretary

Appointed: 23 September 1999

Resigned: 06 April 2001

Christopher W.

Position: Director

Appointed: 23 September 1999

Resigned: 06 April 2001

Jonathan B.

Position: Director

Appointed: 04 January 1999

Resigned: 15 November 1999

Andrew R.

Position: Director

Appointed: 23 July 1998

Resigned: 14 January 1999

Michael N.

Position: Director

Appointed: 23 July 1998

Resigned: 25 February 2000

Brian J.

Position: Director

Appointed: 23 July 1998

Resigned: 22 December 1998

Timothy R.

Position: Secretary

Appointed: 29 November 1995

Resigned: 15 November 1999

Andrew B.

Position: Director

Appointed: 29 November 1995

Resigned: 04 August 2021

Jarrod S.

Position: Secretary

Appointed: 29 November 1995

Resigned: 29 November 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Aura Futures Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Reflex Audio Visual Limited that entered Reading, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aura Futures Limited

40 Clifton Street, London, EC2A 4DX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12282373
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reflex Audio Visual Limited

1 Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QX, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4718834
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L C D Direct August 4, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (25 pages)

Company search