Reflex Holdings Ltd

DataGardener
reflex holdings ltd
live
Micro

Reflex Holdings Ltd

03299323Private Limited With Share Capital

Kimarland West Green Road, Hartley Wintney, Hook, RG278JW
Incorporated

31/12/1996

Company Age

29 years

Directors

3

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Reflex Holdings Ltd (03299323) is a private limited with share capital incorporated on 31/12/1996 (29 years old) and registered in hook, RG278JW. The company operates under SIC code 70100 and is classified as Micro.

Reflex holdings ltd is a company based out of integra house, vaughan court celtic springs, newport, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 31/12/1996
RG278JW
2 employees

Financial Overview

Total Assets

£690.8K

Liabilities

£23

Net Assets

£690.7K

Cash

£0

Key Metrics

2

Employees

3

Directors

503

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Capital Cancellation Shares
Category:Capital
Date:18-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:18-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Capital Cancellation Shares
Category:Capital
Date:23-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:23-04-2018
Capital Cancellation Shares
Category:Capital
Date:22-12-2017
Capital Return Purchase Own Shares
Category:Capital
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:19-07-2016
Capital Cancellation Shares
Category:Capital
Date:28-06-2016
Resolution
Category:Resolution
Date:28-06-2016
Resolution
Category:Resolution
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2014
Termination Secretary Company With Name
Category:Officers
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:15-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:28-06-2013
Termination Director Company With Name
Category:Officers
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2008
Legacy
Category:Annual Return
Date:22-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Resolution
Category:Resolution
Date:19-12-2007
Legacy
Category:Officers
Date:11-09-2007
Legacy
Category:Capital
Date:03-09-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:20-08-2007
Resolution
Category:Resolution
Date:15-08-2007
Resolution
Category:Resolution
Date:15-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2007
Legacy
Category:Mortgage
Date:08-03-2007
Legacy
Category:Mortgage
Date:08-03-2007
Legacy
Category:Mortgage
Date:08-03-2007
Legacy
Category:Mortgage
Date:08-03-2007
Legacy
Category:Annual Return
Date:03-02-2007
Legacy
Category:Officers
Date:01-12-2006
Legacy
Category:Officers
Date:03-07-2006
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Officers
Date:26-06-2006
Legacy
Category:Officers
Date:15-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Annual Return
Date:31-01-2006
Legacy
Category:Capital
Date:11-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2005
Legacy
Category:Address
Date:12-04-2005
Legacy
Category:Mortgage
Date:09-04-2005
Legacy
Category:Annual Return
Date:24-02-2005
Legacy
Category:Annual Return
Date:14-02-2005
Legacy
Category:Annual Return
Date:14-02-2005

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date04/09/2025
Latest Accounts31/12/2024

Trading Addresses

Kimarland, West Green Road, Hartley Wintney, Hook, RG278JWRegistered

Related Companies

2

Contact

01633563000
Kimarland West Green Road, Hartley Wintney, Hook, RG278JW