Background WavePink WaveYellow Wave

FLEXCRETE TECHNOLOGIES LIMITED (05401028)

FLEXCRETE TECHNOLOGIES LIMITED (05401028) is an active UK company. incorporated on 22 March 2005. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 1 other business activities. FLEXCRETE TECHNOLOGIES LIMITED has been registered for 21 years. Current directors include BOOTH, Mark, MINTO, Adam, SIMPSON, Richard.

Company Number
05401028
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
BOOTH, Mark, MINTO, Adam, SIMPSON, Richard
SIC Codes
20301, 23640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXCRETE TECHNOLOGIES LIMITED

FLEXCRETE TECHNOLOGIES LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 1 other business activity. FLEXCRETE TECHNOLOGIES LIMITED was registered 21 years ago.(SIC: 20301, 23640)

Status

active

Active since 21 years ago

Company No

05401028

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BRABCO 513 LIMITED
From: 22 March 2005To: 14 April 2005
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

Tomlinson Road Leyland Lancashire PR25 2DY
From: 22 March 2005To: 2 July 2017
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BOOTH, Mark

Active
Wexham Road, SloughSL2 5DS
Born March 1971
Director
Appointed 23 Sept 2025

MINTO, Adam

Active
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 26 Oct 2025

SIMPSON, Richard

Active
Wexham Road, SloughSL2 5DS
Born August 1986
Director
Appointed 31 Mar 2022

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 30 Jun 2017
Resigned 31 May 2018

LLOYD, Christopher George

Resigned
Marsh Road, SouthportPR9 8DX
Secretary
Appointed 22 Mar 2005
Resigned 30 Jun 2017

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 22 Mar 2005
Resigned 22 Mar 2005

ATKINSON, Nigel

Resigned
Wexham Road, SloughSL2 5DS
Born April 1970
Director
Appointed 30 Jun 2017
Resigned 31 Mar 2023

BANNWART, Mauricio

Resigned
Wexham Road, SloughSL2 5DS
Born May 1962
Director
Appointed 30 Jun 2017
Resigned 30 Sept 2017

BOOTH, Mark

Resigned
Wexham Road, SloughSL2 5DS
Born March 1971
Director
Appointed 11 Sept 2017
Resigned 01 May 2018

GARRETT, Sarah

Resigned
Wexham Road, SloughSL2 5DS
Born October 1971
Director
Appointed 30 Jun 2017
Resigned 31 Dec 2017

JAMES, William Graham

Resigned
47 Eshe Road North, LiverpoolL23 8UE
Born May 1959
Director
Appointed 22 Mar 2005
Resigned 30 Jun 2017

LLOYD, Christopher George

Resigned
Marsh Road, SouthportPR9 8DX
Born January 1959
Director
Appointed 22 Mar 2005
Resigned 30 Jun 2017

LOVE, Patrick John

Resigned
Wexham Road, SloughSL2 5DS
Born May 1968
Director
Appointed 25 Apr 2022
Resigned 30 Jun 2023

MORTON, James William

Resigned
Wexham Road, SloughSL2 5DS
Born June 1979
Director
Appointed 06 Feb 2018
Resigned 19 Jul 2023

SALGUEIRO, Olimpio Manuel Duarte

Resigned
Wexham Road, SloughSL2 5DS
Born April 1973
Director
Appointed 07 Aug 2023
Resigned 19 Sept 2025

TYSON, Brent, Dr

Resigned
Wexham Road, SloughSL2 5DS
Born October 1977
Director
Appointed 10 Oct 2024
Resigned 30 Jun 2025

WESTCOTT, Paul Andrew

Resigned
Wexham Road, SloughSL2 5DS
Born November 1964
Director
Appointed 01 Apr 2023
Resigned 01 Oct 2024

WILLIAMS, David Neil

Resigned
Wexham Road, SloughSL2 5DS
Born February 1966
Director
Appointed 30 Jun 2017
Resigned 01 Jul 2022

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 22 Mar 2005
Resigned 22 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mr William Graham James

Ceased
Wexham Road, SloughSL2 5DS
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Christopher George Lloyd

Ceased
Wexham Road, SloughSL2 5DS
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Auditors Resignation Company
21 April 2022
AUDAUD
Auditors Resignation Company
21 April 2022
AUDAUD
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Resolution
17 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
20 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
123Notice of Increase in Nominal Capital
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2005
NEWINCIncorporation