Background WavePink WaveYellow Wave

FLEXICOVER LIMITED (03293292)

FLEXICOVER LIMITED (03293292) is an active UK company. incorporated on 17 December 1996. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FLEXICOVER LIMITED has been registered for 29 years. Current directors include RUPAL, Raj Gopal, SMITH, Richard Mark.

Company Number
03293292
Status
active
Type
ltd
Incorporated
17 December 1996
Age
29 years
Address
Suite 12 20 Churchill Square, West Malling, ME19 4YU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
RUPAL, Raj Gopal, SMITH, Richard Mark
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXICOVER LIMITED

FLEXICOVER LIMITED is an active company incorporated on 17 December 1996 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FLEXICOVER LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03293292

LTD Company

Age

29 Years

Incorporated 17 December 1996

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

PILOTHILL LIMITED
From: 17 December 1996To: 26 February 1998
Contact
Address

Suite 12 20 Churchill Square Kings Hill West Malling, ME19 4YU,

Previous Addresses

Suite 12 Churchill Square Kings Hill West Malling ME19 4YU England
From: 1 April 2025To: 6 August 2025
1 Tower View Kings Hill West Malling ME19 4UY England
From: 12 November 2019To: 1 April 2025
109 Elmers End Road Beckenham Kent BR3 4SY
From: 17 December 1996To: 12 November 2019
Timeline

8 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jun 11
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RUPAL, Raj Gopal

Active
20 Churchill Square, West MallingME19 4YU
Born December 1948
Director
Appointed 01 Apr 2019

SMITH, Richard Mark

Active
20 Churchill Square, West MallingME19 4YU
Born January 1977
Director
Appointed 01 Apr 2019

GANATRA, Mansukh Gordhandas

Resigned
103 Malmains Way, BeckenhamBR3 6SF
Secretary
Appointed 21 Mar 2002
Resigned 01 Mar 2006

KUMAR, Anil

Resigned
40 Wheatfield Way, HorleyRH6 9DA
Secretary
Appointed 01 Mar 2006
Resigned 03 Apr 2019

SUCHDEV, Neela

Resigned
1 Englesea Avenue, Weston CoyneyST3 5HL
Secretary
Appointed 23 Jan 1997
Resigned 21 Mar 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 1996
Resigned 23 Jan 1997

GANATRA, Mansukh Gordhandas

Resigned
103 Malmains Way, BeckenhamBR3 6SF
Born September 1949
Director
Appointed 21 Mar 2002
Resigned 03 Apr 2019

GANATRA, Satishchandra Gordhandas

Resigned
50 St Marys Avenue, BromleyBR2 0PR
Born October 1947
Director
Appointed 24 Oct 2003
Resigned 03 Apr 2019

KUMAR, Anil

Resigned
40 Wheatfield Way, HorleyRH6 9DA
Born August 1947
Director
Appointed 24 Oct 2003
Resigned 03 Apr 2019

LAWSON, Gregory James

Resigned
24 Arbutus Close, RedhillRH1 6NP
Born January 1971
Director
Appointed 01 Nov 2004
Resigned 11 Jun 2011

SUCHDEV, Pravin

Resigned
1 Englesea Avenue, Stoke On TrentST3 5HL
Born August 1949
Director
Appointed 23 Jan 1997
Resigned 24 Oct 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Dec 1996
Resigned 23 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Minories, LondonEC3N 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2019
Elmers End Road, BeckenhamBR3 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
17 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
18 October 2001
287Change of Registered Office
Legacy
22 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
123Notice of Increase in Nominal Capital
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Incorporation Company
17 December 1996
NEWINCIncorporation