Background WavePink WaveYellow Wave

FLEXIBOX INTERNATIONAL LIMITED (00394688)

FLEXIBOX INTERNATIONAL LIMITED (00394688) is an active UK company. incorporated on 13 April 1945. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). FLEXIBOX INTERNATIONAL LIMITED has been registered for 80 years. Current directors include HUGHES, Vanya Katreece, POWELL, Adam David.

Company Number
00394688
Status
active
Type
ltd
Incorporated
13 April 1945
Age
80 years
Address
Buckingham House, Slough, SL1 4LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HUGHES, Vanya Katreece, POWELL, Adam David
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBOX INTERNATIONAL LIMITED

FLEXIBOX INTERNATIONAL LIMITED is an active company incorporated on 13 April 1945 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). FLEXIBOX INTERNATIONAL LIMITED was registered 80 years ago.(SIC: 25620)

Status

active

Active since 80 years ago

Company No

00394688

LTD Company

Age

80 Years

Incorporated 13 April 1945

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FLEXIBOX LIMITED
From: 13 April 1945To: 8 February 1985
Contact
Address

Buckingham House 361-366 Buckingham Avenue Slough, SL1 4LU,

Timeline

12 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Apr 45
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Jun 18
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HUGHES, Christopher David

Active
Buckingham House, SloughSL1 4LU
Secretary
Appointed 31 Mar 2017

HUGHES, Vanya Katreece

Active
Buckingham House, SloughSL1 4LU
Born June 1978
Director
Appointed 14 Mar 2025

POWELL, Adam David

Active
Buckingham House, SloughSL1 4LU
Born April 1981
Director
Appointed 31 Mar 2017

BLAKEMORE, Christopher Martin

Resigned
5 Cross Barn, ColefordGL16 7PP
Secretary
Appointed 01 Jan 2002
Resigned 11 Jun 2003

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 08 Jan 2009

HANSON, John

Resigned
4 Stelfox Avenue, AltrinchamWA15 6UL
Secretary
Appointed N/A
Resigned 31 Mar 1999

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Secretary
Appointed 11 Jun 2003
Resigned 31 Jul 2007

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Secretary
Appointed 31 Mar 1999
Resigned 01 Jan 2002

POWELL, Adam David

Resigned
Buckingham Avenue, SloughSL1 4LU
Secretary
Appointed 17 Feb 2012
Resigned 31 Mar 2017

WHITING, David Michael

Resigned
Walnut Grove, High WycombeHP10 0AL
Secretary
Appointed 08 Jan 2009
Resigned 17 Feb 2012

ALVAREZ SANCHO, Ruben Raul

Resigned
Buckingham House, SloughSL1 4LU
Born May 1971
Director
Appointed 31 Mar 2017
Resigned 14 Mar 2025

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 30 Jul 1999
Resigned 25 Apr 2001

GANT, Roger Thomas

Resigned
4408 Pebble Beach Drive, Texas77573
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 1998

HANSON, John

Resigned
4 Stelfox Avenue, AltrinchamWA15 6UL
Born October 1943
Director
Appointed N/A
Resigned 31 Mar 1999

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1998

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed N/A
Resigned 23 Jul 1998

MITCHELL, David Cooper

Resigned
Michaels Avenue, StockportSK7 2PW
Born September 1948
Director
Appointed N/A
Resigned 31 Dec 2001

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 30 Jul 1999
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Born July 1952
Director
Appointed 30 Dec 2001
Resigned 31 Mar 2017

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Born July 1952
Director
Appointed 31 Dec 1999
Resigned 10 Mar 2000

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 24 May 2001
Resigned 08 Jan 2009

PICCA, Giovanni

Resigned
Via Grandi Ii, BressoFOREIGN
Born August 1937
Director
Appointed N/A
Resigned 30 Apr 1999

RICHARDSON, Frank James

Resigned
6 Rawlins Close, BanburyOX17 3HS
Born February 1954
Director
Appointed 08 Jan 2009
Resigned 31 Mar 2009

ROGERS, Alistair Michael

Resigned
Buckingham House, SloughSL1 4LU
Born March 1965
Director
Appointed 05 Jan 2018
Resigned 23 Nov 2022

SURAUD, Francois

Resigned
69 Rue Capucins, Rouen
Born December 1944
Director
Appointed N/A
Resigned 10 Mar 2000

TALLENTIRE, David Hugh

Resigned
Buckingham House, SloughSL1 4LU
Born February 1966
Director
Appointed 31 Mar 2009
Resigned 05 Jan 2018

WORMSLEY, Bertram Howard

Resigned
69 Hervey Road, LondonSE3 8BX
Born October 1930
Director
Appointed N/A
Resigned 03 Oct 1993

WRIGHT, Frederick Keith

Resigned
27 Queensgate, StockportSK7 1JT
Born February 1944
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Buckingham Avenue, SloughSL1 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company
18 March 2025
TM01Termination of Director
Termination Director Company
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Memorandum Articles
21 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date
19 July 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 June 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
6 February 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1995
MEM/ARTSMEM/ARTS
Resolution
27 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363b363b
Legacy
8 April 1992
288288
Legacy
23 March 1992
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
26 October 1990
288288
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
19 September 1988
363363
Legacy
14 September 1987
288288
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Legacy
12 September 1986
288288
Legacy
18 August 1986
363363
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Incorporation Company
13 April 1945
NEWINCIncorporation
Certificate Change Of Name Company
13 April 1945
CERTNMCertificate of Incorporation on Change of Name