Company NameReflexica Group Ltd
DirectorsDaniel Cookson and Craig Daniel Shepherd
Company StatusActive
Company Number08244984
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Previous NameReflex Creativity Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Cookson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Craig Daniel Shepherd
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ

Contact

Websitewww.reflexcreativity.co.uk

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £0.01Craig Shepherd
50.00%
Ordinary
50 at £0.01Daniel Cookson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,777
Cash£4,658
Current Liabilities£899

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 October 2021Change of details for Mr Daniel Cookson as a person with significant control on 31 July 2021 (2 pages)
16 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr Daniel Cookson on 1 October 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 June 2019Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to International House 61 Mosley Street Manchester M2 3HZ on 16 June 2019 (1 page)
8 June 2019Director's details changed for Mr Craig Daniel Shepherd on 1 June 2019 (2 pages)
8 June 2019Director's details changed for Mr Daniel Cookson on 1 June 2019 (2 pages)
14 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 August 2018Change of details for Mr Craig Daniel Shepherd as a person with significant control on 18 August 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 June 2016Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Peter House Oxford Street Manchester M1 5AN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England to Peter House Oxford Street Manchester M1 5AN on 30 June 2016 (1 page)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-11
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-11
(3 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 March 2016Director's details changed for Mr Craig Daniel Shepherd on 1 March 2016 (2 pages)
6 March 2016Registered office address changed from 38 Digby Road Rochdale Lancashire OL11 1TR to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 6 March 2016 (1 page)
6 March 2016Director's details changed for Mr Craig Daniel Shepherd on 1 March 2016 (2 pages)
6 March 2016Director's details changed for Mr Daniel Cookson on 1 March 2016 (2 pages)
6 March 2016Director's details changed for Mr Daniel Cookson on 1 March 2016 (2 pages)
6 March 2016Registered office address changed from 38 Digby Road Rochdale Lancashire OL11 1TR to Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 6 March 2016 (1 page)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 November 2014Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Craig Daniel Shepherd on 1 September 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)