Background WavePink WaveYellow Wave

FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED (06749524)

FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED (06749524) is an active UK company. incorporated on 14 November 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED has been registered for 17 years.

Company Number
06749524
Status
active
Type
ltd
Incorporated
14 November 2008
Age
17 years
Address
5th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED

FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 14 November 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLEXIBLE ENGINEERED SOLUTIONS HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06749524

LTD Company

Age

17 Years

Incorporated 14 November 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 August 2022 - 31 December 2023(18 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5th Floor 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

Merchant Court North Seaton Industrial Estate Ashington Northumberland NE63 0YH United Kingdom
From: 6 December 2019To: 24 June 2025
Merchant Court North Seaton Industrial Estate Ashington Northumberland NE63 0YB
From: 4 February 2013To: 6 December 2019
8 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RZ England
From: 14 November 2008To: 4 February 2013
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Jun 15
Loan Cleared
Nov 15
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Resolution
2 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
20 January 2011
AR01AR01
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Gazette Filings Brought Up To Date
11 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
10 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
16 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Statement Of Affairs
20 February 2009
SASA
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
225Change of Accounting Reference Date
Incorporation Company
14 November 2008
NEWINCIncorporation