Background WavePink WaveYellow Wave

GARAGEFLEX LTD (05535405)

GARAGEFLEX LTD (05535405) is an active UK company. incorporated on 12 August 2005. with registered office in Telford. The company operates in the Construction sector, engaged in other building completion and finishing. GARAGEFLEX LTD has been registered for 20 years. Current directors include CROUCH, Ben Scott, STONE, Robert William, STOTT, Christopher Mark and 1 others.

Company Number
05535405
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Unit A Lodge Park, Telford, TF1 7ET
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CROUCH, Ben Scott, STONE, Robert William, STOTT, Christopher Mark, THOMASON, Andrew Joshua
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARAGEFLEX LTD

GARAGEFLEX LTD is an active company incorporated on 12 August 2005 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GARAGEFLEX LTD was registered 20 years ago.(SIC: 43390)

Status

active

Active since 20 years ago

Company No

05535405

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ALOOMBA ASSOCIATES LIMITED
From: 12 August 2005To: 24 February 2022
Contact
Address

Unit A Lodge Park Hortonwood 30 Telford, TF1 7ET,

Previous Addresses

Unit 7a Westfield Farm Medmenham Marlow Buckinghamshire SL7 2HE
From: 12 August 2005To: 5 December 2024
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Aug 21
Share Issue
Nov 21
Loan Cleared
Dec 21
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CROUCH, Ben Scott

Active
Hortonwood 30, TelfordTF1 7ET
Born January 1990
Director
Appointed 12 Jan 2026

STONE, Robert William

Active
Hortonwood 30, TelfordTF1 7ET
Born March 1975
Director
Appointed 31 Dec 2021

STOTT, Christopher Mark

Active
Hortonwood 30, TelfordTF1 7ET
Born November 1991
Director
Appointed 16 Feb 2026

THOMASON, Andrew Joshua

Active
Hortonwood 30, TelfordTF1 7ET
Born May 1997
Director
Appointed 16 Feb 2026

BLEWETT, Vivienne

Resigned
Medmenham, MarlowSL7 2HE
Secretary
Appointed 15 Aug 2006
Resigned 31 Mar 2021

BROOM, Barbara

Resigned
Westfield Farm, MedmenhamSL7 2HE
Secretary
Appointed 31 Mar 2021
Resigned 31 Dec 2021

BROOM, Barbara

Resigned
Albury, MaidenheadSL6 9RT
Secretary
Appointed 12 Aug 2005
Resigned 15 Aug 2006

BROOM, Alastair Michael

Resigned
The Old Bakery, High WycombeHP14 3ET
Born September 1948
Director
Appointed 12 Aug 2005
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Hadley Park East, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mrs Barbara Broom

Ceased
Finings Road, High WycombeHP14 3ET
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 23 Dec 2021

Mr Alastair Michael Broom

Ceased
Medmenham, MarlowSL7 2HE
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
27 June 2008
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288cChange of Particulars
Legacy
22 August 2007
288cChange of Particulars
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation