Background WavePink WaveYellow Wave

FLEXIBLE SECURITIES LIMITED (01991786)

FLEXIBLE SECURITIES LIMITED (01991786) is an active UK company. incorporated on 20 February 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEXIBLE SECURITIES LIMITED has been registered for 40 years. Current directors include TRUELL, Michael Mark.

Company Number
01991786
Status
active
Type
ltd
Incorporated
20 February 1986
Age
40 years
Address
Vestry House, London, EC4R 0EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TRUELL, Michael Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE SECURITIES LIMITED

FLEXIBLE SECURITIES LIMITED is an active company incorporated on 20 February 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEXIBLE SECURITIES LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01991786

LTD Company

Age

40 Years

Incorporated 20 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Vestry House Laurence Pountney Hill London, EC4R 0EH,

Previous Addresses

Hill Farm Kelvedon Road Inworth Colchester Essex CO5 9SX
From: 20 February 1986To: 30 October 2012
Timeline

20 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Jun 10
Funding Round
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
New Owner
Mar 19
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 25
New Owner
Jul 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TRUELL, Michael Mark

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born June 1993
Director
Appointed 05 Apr 2017

GOZZETT, Kim

Resigned
115 Parkanaur Avenue, Southend On SeaSS1 3JD
Secretary
Appointed 28 Nov 2000
Resigned 20 Apr 2004

TRUELL, Edmund George Imjin Fosbroke

Resigned
105 Ravenscourt Road, LondonW6 0UJ
Secretary
Appointed N/A
Resigned 28 Nov 2000

WOLLEY, Hugh Seymour

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Secretary
Appointed 05 Apr 2017
Resigned 11 Feb 2019

KJ ASSET MANAGEMENT LIMITED

Resigned
101 New London Road, ChelmsfordCM2 0PP
Corporate secretary
Appointed 20 Apr 2004
Resigned 14 Dec 2012

BELKIN, Jeffrey Philip

Resigned
Sherriff Road, LondonNW6 2AU
Born February 1961
Director
Appointed 17 Aug 2011
Resigned 31 Dec 2014

DE BOUCAUD, Cedriane Marie

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1969
Director
Appointed 17 Nov 2016
Resigned 05 Apr 2017

GOZZETT, Kim

Resigned
Hill Farm, ColchesterCO5 9SX
Born November 1970
Director
Appointed 01 Apr 2008
Resigned 17 Aug 2011

TRUELL, Edmund George Imjin Fosbroke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1962
Director
Appointed N/A
Resigned 05 Apr 2017

TRUELL, Lynne Corinna

Resigned
Cornhill, LondonEC3V 3ND
Born June 1963
Director
Appointed 26 Jul 1992
Resigned 02 Jun 2010

TRUELL, Sophie Helena De Vere

Resigned
Wellsacre, LympstoneEX8 5AY
Born October 1968
Director
Appointed N/A
Resigned 01 Apr 2008

WEBSTER, Luke

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1981
Director
Appointed 05 Apr 2017
Resigned 28 Nov 2018

WOLLEY, Hugh

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born April 1957
Director
Appointed 28 Nov 2018
Resigned 11 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Edmund George Imjin Fosbroke Truell

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Jul 2025

Mr John Charlton Loveless

Ceased
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Jul 2024
Ceased 24 Jul 2025

Michael Mark Truell

Ceased
Clifton, BristolBS8 3AU
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2017
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Legacy
7 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Legacy
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Legacy
25 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
25 July 2006
288cChange of Particulars
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
9 August 2005
88(2)R88(2)R
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
11 September 2003
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 March 2000
AAMDAAMD
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
8 February 1989
287Change of Registered Office
Legacy
8 February 1989
363363
Legacy
11 May 1988
363363
Legacy
18 April 1988
225(1)225(1)
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Legacy
22 January 1987
287Change of Registered Office
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
224224
Miscellaneous
20 February 1986
MISCMISC
Incorporation Company
20 February 1986
NEWINCIncorporation