Background WavePink WaveYellow Wave

FLEX ACCOUNTING SERVICES LTD (06384042)

FLEX ACCOUNTING SERVICES LTD (06384042) is an active UK company. incorporated on 27 September 2007. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. FLEX ACCOUNTING SERVICES LTD has been registered for 18 years. Current directors include GOREE, Johann Alexander.

Company Number
06384042
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Three Gables Business Centre Corner Hall, Hemel Hempstead, HP3 9HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOREE, Johann Alexander
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEX ACCOUNTING SERVICES LTD

FLEX ACCOUNTING SERVICES LTD is an active company incorporated on 27 September 2007 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. FLEX ACCOUNTING SERVICES LTD was registered 18 years ago.(SIC: 69201, 69202)

Status

active

Active since 18 years ago

Company No

06384042

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Three Gables Business Centre Corner Hall Corner Hall Hemel Hempstead, HP3 9HN,

Previous Addresses

12 Fore Street Chudleigh Newton Abbot Devon TQ13 0HX England
From: 12 March 2026To: 18 March 2026
Three Gables Business Centre Corner Hall Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England
From: 3 August 2022To: 12 March 2026
Navigator House 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW United Kingdom
From: 16 August 2021To: 3 August 2022
Magna 34 Business Park Building a06 Temple Road Rotherham S60 1FG United Kingdom
From: 28 September 2020To: 16 August 2021
132a Rutland Road Sheffield S3 9PP England
From: 9 July 2016To: 28 September 2020
Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ
From: 21 July 2014To: 9 July 2016
9 Orgreave Road Khepera Business Centre Sheffield S13 9LQ England
From: 18 July 2014To: 21 July 2014
Bradmarsh Business Centre Bow Bridge Close Rotherham South Yorkshire S60 1BY United Kingdom
From: 28 January 2012To: 18 July 2014
Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom
From: 3 October 2011To: 28 January 2012
Sheffield Business Centre Room 4 Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom
From: 3 August 2010To: 3 October 2011
114 Upper Wortley Road Kimberworth Rotherham South Yorkshire S61 2AD
From: 27 September 2007To: 3 August 2010
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Sept 13
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOREE, Johann Alexander

Active
12 O'Clock Court, SheffieldS4 7WW
Born November 1987
Director
Appointed 01 Aug 2022

FLANAGAN, Flex

Resigned
Upper Wortley Road, RotherhamS60 5PL
Secretary
Appointed 27 Sept 2007
Resigned 19 Jan 2012

BROWN, Beverley

Resigned
12 Mill Lane, RotherhamS60 5PL
Born May 1976
Director
Appointed 27 Sept 2007
Resigned 30 Sept 2007

FLANAGAN, Beverley

Resigned
12 O'Clock Court, SheffieldS4 7WW
Born May 1976
Director
Appointed 10 May 2008
Resigned 01 Aug 2022

FLANAGAN, Flex

Resigned
Bow Bridge Close, RotherhamS60 1BY
Born September 1972
Director
Appointed 01 Aug 2012
Resigned 01 Sept 2013

FLANAGAN, Flex

Resigned
Upper Wortley Road, RotherhamS60 5PL
Born September 1972
Director
Appointed 30 Sept 2007
Resigned 19 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
12 O'Clock Court, SheffieldS4 7WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mrs Beverley Flanagan

Ceased
12 O'Clock Court, SheffieldS4 7WW
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
27 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation