Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXERA SOFTWARE LIMITED
Company Information for

FLEXERA SOFTWARE LIMITED

LEVEL 2, 401 FARADAY STREET BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6GA,
Company Registration Number
06524874
Private Limited Company
Active

Company Overview

About Flexera Software Ltd
FLEXERA SOFTWARE LIMITED was founded on 2008-03-05 and has its registered office in Warrington. The organisation's status is listed as "Active". Flexera Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLEXERA SOFTWARE LIMITED
 
Legal Registered Office
LEVEL 2, 401 FARADAY STREET BIRCHWOOD PARK
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6GA
Other companies in SL6
 
Previous Names
ACRESSO SOFTWARE LIMITED16/10/2009
Filing Information
Company Number 06524874
Company ID Number 06524874
Date formed 2008-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB928569865  
Last Datalog update: 2024-03-06 23:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXERA SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLEXERA SOFTWARE LIMITED
The following companies were found which have the same name as FLEXERA SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEXERA SOFTWARE HOLDINGS LIMITED LEVEL 2, 401 FARADAY STREET BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6GA Active Company formed on the 2015-09-04
FLEXERA SOFTWARE INC British Columbia Voluntary dissolved Company formed on the 2014-01-22
FLEXERA SOFTWARE PTY LIMITED VIC 3128 Active Company formed on the 1991-06-19
FLEXERA SOFTWARE SINGAPORE PTE. LTD. ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2009-02-06
FLEXERA SOFTWARE INC Delaware Unknown
FLEXERA SOFTWARE KOREA INC Delaware Unknown
FLEXERA SOFTWARE LLC 300 PARK BLVD STE 400 ITASCA IL 60143 Active Company formed on the 2008-03-26
FLEXERA SOFTWARE HOLDINGS INC Delaware Unknown
FLEXERA SOFTWARE LLC Georgia Unknown
FLEXERA SOFTWARE INCORPORATED California Unknown
FLEXERA SOFTWARE INCORPORATED Michigan UNKNOWN
FLEXERA SOFTWARE LLC Michigan UNKNOWN
FLEXERA SOFTWARE INCORPORATED New Jersey Unknown
FLEXERA SOFTWARE LLC New Jersey Unknown
FLEXERA SOFTWARE LLC California Unknown
Flexera Software LLC Indiana Unknown
FLEXERA SOFTWARE LLC Georgia Unknown
FLEXERA SOFTWARE LLC Arizona Unknown
FLEXERA SOFTWARE LLC Singapore Active Company formed on the 2009-03-13

Company Officers of FLEXERA SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK RYAN
Company Secretary 2008-04-01
JOSEPH WILLIAM FREDA
Director 2008-05-12
JAMES PATRICK RYAN
Director 2008-04-01
KRAIG STEPHEN WASHBURN
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KEVIN LINES
Director 2008-03-05 2008-05-12
SETH JOSEPH BORO
Company Secretary 2008-03-05 2008-04-01
SETH JOSEPH BORO
Director 2008-03-05 2008-04-01
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-03-05 2008-03-05
INSTANT COMPANIES LIMITED
Nominated Director 2008-03-05 2008-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH WILLIAM FREDA MANAGESOFT (UK) LIMITED Director 2010-04-30 CURRENT 1994-09-22 Dissolved 2013-09-07
JAMES PATRICK RYAN BRAINWARE TECHNOLOGIES LIMITED Director 2018-05-02 CURRENT 2013-12-13 Active
JAMES PATRICK RYAN BDNA UK LTD Director 2017-10-11 CURRENT 2016-02-09 Active
JAMES PATRICK RYAN FLEXERA SOFTWARE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2015-09-04 Active
KRAIG STEPHEN WASHBURN BRAINWARE TECHNOLOGIES LIMITED Director 2018-05-02 CURRENT 2013-12-13 Active
KRAIG STEPHEN WASHBURN FLEXERA SOFTWARE HOLDINGS LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Level 3, 401 Faraday Street Level 3, 401 Faraday Street Birchwood Park Birchwood, Warrington Cheshire England
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-07PSC05Change of details for Flexera Software Holdings Limited as a person with significant control on 2021-04-15
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23RES13Resolutions passed:
  • Approval of audit exemption/company business 20/09/2020
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 1 Bell Street Maidenhead SL6 1BU England
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20RES13Resolutions passed:
  • Audit exemption under section 479A 20/09/2020
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM FREDA
2020-07-23AP01DIRECTOR APPOINTED MR DANIEL JOSEPH SANDERS
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Joseph William Freda on 2019-10-08
2020-02-20PSC05Change of details for Flexera Software Holdings Limited as a person with significant control on 2019-10-08
2020-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK RYAN on 2019-10-08
2020-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM Malvern House 14-18 Bell Street Maidenhead Berkshire SL6 1BR
2019-08-14CH01Director's details changed for Mr Kraig Stephen Washburn on 2016-08-02
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK RYAN on 2019-08-07
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Mr James Patrick Ryan on 2016-01-01
2016-02-03AP01DIRECTOR APPOINTED MR KRAIG STEPHEN WASHBURN
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK RYAN / 27/01/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM FREDA / 27/01/2015
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0105/03/14 ANNUAL RETURN FULL LIST
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0105/03/13 ANNUAL RETURN FULL LIST
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0105/03/12 ANNUAL RETURN FULL LIST
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21MG01Particulars of a mortgage or charge / charge no: 1
2011-03-22AR0105/03/11 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0105/03/10 ANNUAL RETURN FULL LIST
2009-10-16RES15CHANGE OF NAME 09/10/2009
2009-10-16CERTNMCompany name changed acresso software LIMITED\certificate issued on 16/10/09
2009-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-04-02363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RYAN / 01/07/2008
2008-06-12288aDIRECTOR APPOINTED JOSEPH WILLIAM FREDA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES LINES
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SETH BORO
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED JAMES PATRICK RYAN
2008-04-1588(2)AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-03-28288aDIRECTOR AND SECRETARY APPOINTED SETH JOSEPH BORO LOGGED FORM
2008-03-28288aDIRECTOR AND SECRETARY APPOINTED SETH JOSEPH BORO
2008-03-28288aDIRECTOR APPOINTED JAMES KEVIN LINES LOGGED FORM
2008-03-28288aDIRECTOR APPOINTED JAMES KEVIN LINES
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM C/O KIRKLAND + ELLIS INTERNATIONAL LLP 30 ST. MARY AXE LONDON EC3A 8AF
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to FLEXERA SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEXERA SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FLEXERA SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXERA SOFTWARE LIMITED
Trademarks
We have not found any records of FLEXERA SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLEXERA SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £2,099 Training
Horsham District Council 2015-9 GBP £1,298 I.T. MAINT. CONTRACT
Portsmouth City Council 2015-3 GBP £2,298 Communications and computing
Norfolk County Council 2015-2 GBP £9,022 Packaging service
Warwick District Council 2014-10 GBP £1,298
Horsham District Council 2014-9 GBP £5,598 I.T. MAINT. CONTRACT
Gedling Borough Council 2014-6 GBP £649 Computing
St Helens Council 2014-6 GBP £1,500
South Gloucestershire Council 2013-12 GBP £1,749 Training Expenses
Salford City Council 2013-10 GBP £3,289 Computer Maintenance
Trafford Council 2013-9 GBP £5,238
Cumbria County Council 2013-8 GBP £52,588
Rushcliffe Borough Council 2013-5 GBP £819 Network Software
Salford City Council 2012-10 GBP £3,289 Computer Maintenance
South Gloucestershire Council 2012-8 GBP £1,149 Software Purchase
Derbyshire County Council 2012-3 GBP £3,498
Salford City Council 2011-10 GBP £9,992 Computer Software
Bristol City Council 2011-10 GBP £8,277 DESKTOP AND COLLABORATION
South Gloucestershire Council 2011-6 GBP £1,978 Training Expenses
South Gloucestershire Council 2011-4 GBP £1,149 Software Purchase
Salford City Council 2010-12 GBP £1,709 Computer Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLEXERA SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FLEXERA SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2018-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0049111010Commercial catalogues
2016-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-05-0070200080Articles of glass, n.e.s.
2016-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-11-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0184146000Hoods incorporating a fan, whether or not fitted with filters, having a maximum horizontal side <= 120 cm
2015-06-0084146000Hoods incorporating a fan, whether or not fitted with filters, having a maximum horizontal side <= 120 cm
2015-05-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-05-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-02-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-01-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2010-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-02-0171142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXERA SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEXERA SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.