Background WavePink WaveYellow Wave

STUDYFLEX LIMITED (05141119)

STUDYFLEX LIMITED (05141119) is an active UK company. incorporated on 28 May 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. STUDYFLEX LIMITED has been registered for 21 years. Current directors include LAMBERT, Rachel.

Company Number
05141119
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LAMBERT, Rachel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDYFLEX LIMITED

STUDYFLEX LIMITED is an active company incorporated on 28 May 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. STUDYFLEX LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05141119

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

118 Pall Mall London SW1Y 5ED England
From: 19 March 2018To: 5 January 2026
120 Pall Mall London SW1Y 5EA
From: 16 September 2014To: 19 March 2018
, 61-65 High Street, Totton, Southampton, Hampshire, SO40 9HL
From: 13 September 2011To: 16 September 2014
, 37 Gayfere Road, Stoneleigh, Epsom, Surrey, KT17 2JY
From: 28 May 2004To: 13 September 2011
Timeline

6 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Dec 14
Director Left
Nov 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LAMBERT, Rachel

Active
Highlands Road, New MiltonBH25 7BL
Born October 1968
Director
Appointed 01 Sept 2012

THORP, Peter John

Resigned
111 Barton Way, RickmansworthWD3 3PB
Secretary
Appointed 09 Jun 2004
Resigned 22 Jan 2013

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 28 May 2004
Resigned 28 May 2004

CARTER, Allison

Resigned
2 Singleton Way, TottonSO40 8XW
Born May 1965
Director
Appointed 22 Jul 2004
Resigned 19 Dec 2014

CARTER, Lucien

Resigned
2 Singleton Way, SouthamptonSO40 8XW
Born August 1966
Director
Appointed 22 Jul 2004
Resigned 31 Oct 2015

THORP, Catherine

Resigned
111 Barton Way, WatfordWD3 3PB
Born January 1957
Director
Appointed 09 Jun 2004
Resigned 03 Mar 2012

THORP, Peter John

Resigned
111 Barton Way, RickmansworthWD3 3PB
Born December 1956
Director
Appointed 09 Jun 2004
Resigned 22 Jan 2013

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee director
Appointed 28 May 2004
Resigned 28 May 2004

Persons with significant control

1

Mrs Rachel Lambert

Active
Strand, LondonWC2R 0DT
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Legacy
15 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
20 October 2005
287Change of Registered Office
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
88(2)R88(2)R
Legacy
21 June 2004
287Change of Registered Office
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation