Background WavePink WaveYellow Wave

FLEXY OFFICE (UK) LIMITED (03438856)

FLEXY OFFICE (UK) LIMITED (03438856) is an active UK company. incorporated on 24 September 1997. 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.. FLEXY OFFICE (UK) LIMITED has been registered for 28 years. Current directors include KENT, James Harold.

Company Number
03438856
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
6 Beaufort Court, London, E14 9XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENT, James Harold
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXY OFFICE (UK) LIMITED

FLEXY OFFICE (UK) LIMITED is an active company incorporated on 24 September 1997 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.. FLEXY OFFICE (UK) LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03438856

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

FLEXY OFFICE LIMITED
From: 7 October 1997To: 30 March 2000
FLEXY OFFICE COMPANY LIMITED
From: 24 September 1997To: 7 October 1997
Contact
Address

6 Beaufort Court Admirals Way London, E14 9XL,

Previous Addresses

17 Ensign House Admirals Way Canary Wharf London E14 9XQ
From: 24 September 1997To: 14 February 2022
Timeline

3 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 10
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KENT, James Harold

Active
Admirals Way, LondonE14 9XL
Born February 1954
Director
Appointed 24 Sept 2010

HOLLIDAY, Paul

Resigned
7 Beaufort Court, LondonE14 9XL
Secretary
Appointed 24 Sept 1997
Resigned 31 Dec 1999

PEARCE, Nicholas Hugh

Resigned
Halfway House 16a Grove Park Gardens, LondonW4 3RZ
Secretary
Appointed 13 Jun 2001
Resigned 19 Jun 2001

FLEXY SECRETARIES LIMITED

Resigned
Ensign House, Canary WharfE14 9XQ
Corporate secretary
Appointed 31 Dec 1999
Resigned 01 Jul 2014

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

CALDERINI, Giancarlo

Resigned
7 Beaufort Court, LondonE14 9XL
Born October 1962
Director
Appointed 24 Sept 1997
Resigned 30 Mar 2000

HOLLIDAY, Paul Barry

Resigned
113 Hartswood Road, BrentwoodCM14 5AG
Born October 1960
Director
Appointed 01 Sept 2006
Resigned 17 Nov 2006

HOLLIDAY, Paul

Resigned
7 Beaufort Court, LondonE14 9XL
Born October 1960
Director
Appointed 24 Sept 1997
Resigned 30 Mar 2000

PEARCE, Nicholas Hugh

Resigned
18 New Atlas Wharf, LondonE14 3SS
Born September 1955
Director
Appointed 01 Jun 2004
Resigned 22 Jul 2009

FLEXY OFFICE LIMITED

Resigned
Ensign House, LondonE14 9XQ
Corporate director
Appointed 30 Mar 2000
Resigned 14 Aug 2014

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 24 Sept 1997
Resigned 24 Sept 1997

Persons with significant control

1

Mr James Harold Kent

Active
Admirals Way, LondonE14 9XL
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 October 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Corporate Director Company With Change Date
27 October 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
12 October 2005
244244
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
244244
Legacy
9 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
1 October 2003
244244
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
244244
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
19 October 2001
244244
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
244244
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
20 January 1999
363b363b
Legacy
15 December 1998
287Change of Registered Office
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1997
NEWINCIncorporation