Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NEWFLEX HOLDINGS LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
11002668
Private Limited Company
Active

Company Overview

About Newflex Holdings Ltd
NEWFLEX HOLDINGS LIMITED was founded on 2017-10-09 and has its registered office in London. The organisation's status is listed as "Active". Newflex Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWFLEX HOLDINGS LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
 
Previous Names
CITIBASE HOLDINGS LIMITED09/03/2020
CBLH LIMITED28/11/2017
Filing Information
Company Number 11002668
Company ID Number 11002668
Date formed 2017-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 06/11/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 12:38:11
Primary Source:Companies House
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.

Company Officers of NEWFLEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PHILIP IRONS
Director 2018-02-14
DAVID MARCUS JOSEPH
Director 2017-12-06
STEVEN PAUL JUDE
Director 2017-12-06
IAN HENRY READ
Director 2017-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PHILIP IRONS FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP IRONS FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
TIMOTHY PHILIP IRONS NEWFLEX LEASES LIMITED Director 2018-02-14 CURRENT 1992-11-25 Active
TIMOTHY PHILIP IRONS NEWFLEX LIMITED Director 2018-02-14 CURRENT 2005-04-21 Active
TIMOTHY PHILIP IRONS NEWFLEX SPECIAL LEASES LIMITED Director 2018-02-14 CURRENT 2017-12-18 Active
DAVID MARCUS JOSEPH FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
DAVID MARCUS JOSEPH FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
DAVID MARCUS JOSEPH NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-20 CURRENT 2017-12-18 Active
DAVID MARCUS JOSEPH POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
DAVID MARCUS JOSEPH POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
DAVID MARCUS JOSEPH CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
DAVID MARCUS JOSEPH FREEDOM BUSINESS CENTRES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
DAVID MARCUS JOSEPH NEWFLEX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
DAVID MARCUS JOSEPH CITIB@SE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
DAVID MARCUS JOSEPH ONE ST. COLME STREET LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
DAVID MARCUS JOSEPH NEWFLEX LEASES LIMITED Director 1992-12-21 CURRENT 1992-11-25 Active
STEVEN PAUL JUDE FLHLG LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
STEVEN PAUL JUDE FLHAV LIMITED Director 2018-02-14 CURRENT 2018-02-02 Active - Proposal to Strike off
STEVEN PAUL JUDE NEWFLEX LIMITED Director 2018-02-14 CURRENT 2005-04-21 Active
STEVEN PAUL JUDE NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-20 CURRENT 2017-12-18 Active
STEVEN PAUL JUDE POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
STEVEN PAUL JUDE POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
STEVEN PAUL JUDE CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
STEVEN PAUL JUDE NEWFLEX LEASES LIMITED Director 2007-06-27 CURRENT 1992-11-25 Active
IAN HENRY READ FLHLG LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN HENRY READ FLHAV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN HENRY READ NEWFLEX SPECIAL LEASES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
IAN HENRY READ POP-UP BUSINESS CENTRES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
IAN HENRY READ POP-UP SERVICED OFFICES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
IAN HENRY READ PROPERTY PARTNERS LIMITED Director 2011-09-01 CURRENT 1999-05-07 Active
IAN HENRY READ MANOR HOUSE FARM LIMITED Director 2009-05-01 CURRENT 2007-06-05 Active
IAN HENRY READ CITYBASE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
IAN HENRY READ FREEDOM BUSINESS CENTRES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
IAN HENRY READ NEWFLEX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
IAN HENRY READ CITIB@SE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active - Proposal to Strike off
IAN HENRY READ ONE ST. COLME STREET LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off
IAN HENRY READ BARNSHIP LIMITED Director 1995-04-24 CURRENT 1995-04-18 Active
IAN HENRY READ NEWFLEX LEASES LIMITED Director 1992-12-21 CURRENT 1992-11-25 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-21CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-03AP01DIRECTOR APPOINTED FOZIA KANWAL
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-09RES15CHANGE OF COMPANY NAME 09/03/20
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP IRONS
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
2018-11-30AA01Current accounting period extended from 28/02/19 TO 31/03/19
2018-11-22MEM/ARTSARTICLES OF ASSOCIATION
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 110026680001
2018-11-14PSC02Notification of Newable Office Space Limited as a person with significant control on 2018-11-12
2018-11-14PSC07CESSATION OF DAVID MARCUS JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY READ
2018-08-20PSC04Change of details for Mr Ian Henry Read as a person with significant control on 2017-12-06
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 58839
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-04RES12Resolution of varying share rights or name
2018-07-04RES13SUB DIVISION/CONSOLIDATION 13/06/2018
2018-06-21SH0106/12/17 STATEMENT OF CAPITAL GBP 58236.76
2018-06-21SH08Change of share class name or designation
2018-06-21SH02Consolidation of shares on 2017-12-06
2018-06-21SH10Particulars of variation of rights attached to shares
2018-06-07AA01Previous accounting period shortened from 31/10/18 TO 28/02/18
2018-03-23AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05RES13THE DIRECTORS 06/12/2017
2018-01-05RES01ADOPT ARTICLES 06/12/2017
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • The directors 06/12/2017
  • Resolution of adoption of Articles of Association
2017-12-22AP01DIRECTOR APPOINTED MR STEVEN PAUL JUDE
2017-12-22AP01DIRECTOR APPOINTED MR DAVID MARCUS JOSEPH
2017-11-28RES15CHANGE OF NAME 22/11/2017
2017-11-28CERTNMCOMPANY NAME CHANGED CBLH LIMITED CERTIFICATE ISSUED ON 28/11/17
2017-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEWFLEX HOLDINGS 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 NEWFLEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWFLEX HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWFLEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWFLEX HOLDINGS LIMITED
Trademarks
We have not found any records of NEWFLEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWFLEX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEWFLEX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWFLEX HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWFLEX HOLDINGS 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 NEWFLEX HOLDINGS 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.