FLEXSIDE LIMITED - LONDON
Company Profile | Company Filings |
Overview
FLEXSIDE LIMITED is a Private Limited Company from LONDON and has the status: Active.
FLEXSIDE LIMITED was incorporated 33 years ago on 15/01/1991 and has the registered number: 02573747. The accounts status is DORMANT and accounts are next due on 31/01/2025.
FLEXSIDE LIMITED was incorporated 33 years ago on 15/01/1991 and has the registered number: 02573747. The accounts status is DORMANT and accounts are next due on 31/01/2025.
FLEXSIDE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
69 RADIPOLE ROAD
LONDON
SW6 5DN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NILS RABER | Sep 1999 | British | Director | 2022-01-09 | CURRENT |
MR MICHAEL DRYDEN | Nov 1993 | British | Director | 2021-08-19 | CURRENT |
MBC NOMINEES LIMITED | Corporate Nominee Director | 1991-01-15 UNTIL 1991-01-15 | RESIGNED | ||
JEREMY JAMES BEAMENT | Mar 1978 | British | Director | 2003-11-10 UNTIL 2006-06-27 | RESIGNED |
MBC SECRETARIES LIMITED | Corporate Nominee Secretary | 1991-01-15 UNTIL 1991-01-15 | RESIGNED | ||
ANNE ELIZABETH BEAMENT | Oct 1977 | Secretary | 2005-11-21 UNTIL 2006-06-27 | RESIGNED | |
SHAY ANDREW CASEY | Jan 1974 | Irish | Secretary | 2003-06-11 UNTIL 2005-04-22 | RESIGNED |
DAVID JONATHAN MADDOX | Dec 1970 | Secretary | 2000-07-01 UNTIL 2003-05-19 | RESIGNED | |
MORWENNA ADELA MONK | British | Secretary | 2006-05-26 UNTIL 2017-10-31 | RESIGNED | |
JOHN PURVIS | Sep 1956 | British | Secretary | RESIGNED | |
SOPHIE JANE QUAYLE | Dec 1964 | Secretary | 1994-03-25 UNTIL 2000-08-10 | RESIGNED | |
ZOE ADELA JAMES MONK | Aug 1956 | British | Director | 2006-05-26 UNTIL 2013-08-06 | RESIGNED |
MR BARRIE KEITH WEAVER | Dec 1946 | British | Director | 2012-04-21 UNTIL 2021-07-14 | RESIGNED |
MR ANTON HANS STERNBERG | Jan 1966 | German | Director | 2000-07-01 UNTIL 2003-06-23 | RESIGNED |
BRIAN CAMWY ROBERTS | Sep 1963 | British | Director | RESIGNED | |
ANTHONY VALENTINE RACTLIFF | Mar 1967 | British | Director | RESIGNED | |
MR GEORGIOS ANDREOU | Jun 1975 | Cypriot | Director | 2021-08-19 UNTIL 2022-01-09 | RESIGNED |
CHRISTOPHER ANTHONY MONK | Aug 1953 | British | Director | 2006-05-26 UNTIL 2017-10-31 | RESIGNED |
MR NATHAN KEY | May 1993 | British | Director | 2019-02-08 UNTIL 2021-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nils Raber | 2022-07-19 | 9/1999 | Ownership of shares 25 to 50 percent | |
Mr Michael Dryden | 2022-01-09 | 11/1993 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Nathan James Key | 2017-11-01 - 2021-09-30 | 5/1993 | London | Ownership of shares 25 to 50 percent |
Ms Angela Wendy Hawksley | 2016-04-06 - 2021-07-14 | 3/2016 | Bath Somerset | Ownership of shares 25 to 50 percent |
Mr Barrie Keith Weaver | 2016-04-06 - 2021-07-01 | 12/1946 | Bath Somerset | Ownership of shares 25 to 50 percent |
Mr Christopher Anthony Monk | 2016-04-06 - 2017-10-31 | 8/1953 | Chelmsford Essex | Ownership of shares 25 to 50 percent |
Ms Zoe Adela James Monk | 2016-04-06 - 2017-10-31 | 8/1956 | Chelmsford Essex | Ownership of shares 25 to 50 percent |
Mr Georgios Andreou | 2016-04-06 | 6/1975 | Cyprus 3020 | Ownership of shares 25 to 50 percent |
Dr Adrian Andreou | 2016-04-06 | 8/1976 | Bradford-On-Avon | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FLEXSIDE LIMITED | 2024-01-31 | 30-04-2023 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2023-01-17 | 30-04-2022 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2022-02-01 | 30-04-2021 | £3 Cash £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2021-01-28 | 30-04-2020 | £3 Cash £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2020-01-09 | 30-04-2019 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2019-02-12 | 30-04-2018 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2018-03-27 | 30-04-2017 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2017-01-19 | 30-04-2016 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2016-01-15 | 30-04-2015 | £3 equity |
Dormant Company Accounts - FLEXSIDE LIMITED | 2015-01-27 | 30-04-2014 | £3 equity |