Background WavePink WaveYellow Wave

FLEXAGON CORPORATE & TRUST SERVICES LIMITED (06397837)

FLEXAGON CORPORATE & TRUST SERVICES LIMITED (06397837) is an active UK company. incorporated on 12 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FLEXAGON CORPORATE & TRUST SERVICES LIMITED has been registered for 18 years. Current directors include BARTOCCIONI MENCONI, Daniele, Mr., YOUNG, Ying.

Company Number
06397837
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
32 Addison Grove, London, W4 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTOCCIONI MENCONI, Daniele, Mr., YOUNG, Ying
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXAGON CORPORATE & TRUST SERVICES LIMITED

FLEXAGON CORPORATE & TRUST SERVICES LIMITED is an active company incorporated on 12 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FLEXAGON CORPORATE & TRUST SERVICES LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06397837

LTD Company

Age

18 Years

Incorporated 12 October 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

4 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FLEXAGON CORPORATE SERVICES LIMITED
From: 5 June 2015To: 16 February 2016
AD ALTIORA LTD
From: 12 October 2007To: 5 June 2015
Contact
Address

32 Addison Grove London, W4 1ER,

Previous Addresses

Top Floor, 58 High Street Wimbledon Village London SW19 5EE
From: 10 August 2015To: 23 November 2017
Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 23 June 2015To: 10 August 2015
Flat 17, Falkland House Marloes Road London W8 5LF
From: 13 January 2010To: 23 June 2015
1-5 Lillie Road London SW6 1TX
From: 12 October 2007To: 13 January 2010
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Feb 10
Director Left
Aug 11
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTOCCIONI MENCONI, Daniele, Mr.

Active
Falkland House, LondonW8 5LF
Born January 1975
Director
Appointed 21 Dec 2009

YOUNG, Ying

Active
Royal Quarter, Seven Kings Way, Kingston Upon ThamesKT2 5BS
Born May 1967
Director
Appointed 01 Nov 2016

RIDGWAY FINANCIAL SERVICES LIMITED

Resigned
1-5 Lillie Road, LondonSW6 1TX
Corporate secretary
Appointed 12 Oct 2007
Resigned 21 Dec 2009

FALCINELLI, Filippo

Resigned
Via Raniero Gigliarelli 231/A, 06124 Perugia
Born August 1974
Director
Appointed 12 Oct 2007
Resigned 21 Dec 2009

Persons with significant control

1

Mr. Daniele Bartoccioni Menconi

Active
Marloes Road, LondonW8 5LF
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Administrative Restoration Company
4 July 2011
RT01RT01
Gazette Dissolved Compulsary
15 February 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Incorporation Company
12 October 2007
NEWINCIncorporation