Background WavePink WaveYellow Wave

FLOGAS ENTERPRISE SOLUTIONS (UK) LIMITED (07232701)

FLOGAS ENTERPRISE SOLUTIONS (UK) LIMITED (07232701) is an active UK company. incorporated on 22 April 2010. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLOGAS ENTERPRISE SOLUTIONS (UK) LIMITED has been registered for 15 years. Current directors include BOYLE, Sharon Eileen, CASEY, Stephen, HENNESSY, Bryan Patrick and 3 others.

Company Number
07232701
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
81 Rayns Way, Leicester, LE7 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYLE, Sharon Eileen, CASEY, Stephen, HENNESSY, Bryan Patrick, O'LOUGHLIN, Sean, ROONEY, John, TAYLOR, Steven Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOGAS ENTERPRISE SOLUTIONS (UK) LIMITED

FLOGAS ENTERPRISE SOLUTIONS (UK) LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLOGAS ENTERPRISE SOLUTIONS (UK) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07232701

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

NATURGY ENERGY (UK) LIMITED
From: 26 November 2018To: 22 December 2021
VAYU ENERGY (UK) LIMITED
From: 12 August 2011To: 26 November 2018
PEMBROKE UNIVERSAL (UK) LIMITED
From: 22 April 2010To: 12 August 2011
Contact
Address

81 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom
From: 14 December 2018To: 21 December 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 13 December 2018To: 14 December 2018
Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom
From: 21 December 2016To: 13 December 2018
12 Gough Square London EC4A 3DW United Kingdom
From: 27 September 2016To: 21 December 2016
C/O Ebs Ltd PO Box 3942 Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
From: 26 September 2011To: 27 September 2016
55 Gloucester Street London SW1V 4DY
From: 22 April 2010To: 26 September 2011
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 19
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BOYCE, Sharon

Active
11 Ard Branagh, Portlaoise
Secretary
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Active
Rayns Way, LeicesterLE7 1PF
Born March 1985
Director
Appointed 16 Sept 2022

CASEY, Stephen

Active
Rayns Way, LeicesterLE7 1PF
Born March 1980
Director
Appointed 16 Nov 2023

HENNESSY, Bryan Patrick

Active
Rayns Way, LeicesterLE7 1PF
Born November 1966
Director
Appointed 04 Apr 2019

O'LOUGHLIN, Sean

Active
Rayns Way, LeicesterLE7 1PF
Born September 1962
Director
Appointed 16 Nov 2023

ROONEY, John

Active
Rayns Way, LeicesterLE7 1PF
Born April 1968
Director
Appointed 20 Dec 2021

TAYLOR, Steven Michael

Active
Rayns Way, LeicesterLE7 1PF
Born September 1959
Director
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Resigned
Rayns Way, LeicesterLE7 1PF
Secretary
Appointed 16 Sept 2022
Resigned 16 Nov 2023

DUGGAN, James

Resigned
Dock Mill Apartments, Dublin 4
Secretary
Appointed 22 Apr 2010
Resigned 28 Jul 2011

KENNEDY, Colm

Resigned
25 Baymount Park, Clontarf
Secretary
Appointed 28 Jul 2011
Resigned 27 Jul 2016

KENNY, Paul

Resigned
Rayns Way, LeicesterLE7 1PF
Secretary
Appointed 20 Dec 2021
Resigned 16 Sept 2022

EBS CORPORATE SERVICES LIMITED

Resigned
Gallows Hill, WarwickCV34 6UW
Corporate secretary
Appointed 21 Dec 2016
Resigned 20 Dec 2021

H T CORPORATE SERVICES LIMITED

Resigned
Innovation Centre, WarwickCV34 6UW
Corporate secretary
Appointed 26 Sept 2011
Resigned 27 Sept 2016

CRYAN, Fiona

Resigned
Wainsfort Manor Drive, Terenure
Born December 1965
Director
Appointed 27 Jul 2016
Resigned 20 Dec 2021

CUBBON, James Henry

Resigned
Rayns Way, LeicesterLE7 1PF
Born February 1960
Director
Appointed 20 Dec 2021
Resigned 31 Mar 2023

DUGGAN, James

Resigned
Dock Mill Apartments, Dublin 4
Born January 1981
Director
Appointed 22 Apr 2010
Resigned 28 Jul 2011

FAULKNER, Liam Francis

Resigned
Vernon Avenue, Clontarf
Born March 1973
Director
Appointed 27 Jul 2016
Resigned 08 Jul 2022

FLYNN, Patrick

Resigned
The Oaks, Dublin 4
Born May 1963
Director
Appointed 22 Apr 2010
Resigned 28 Jul 2011

JOHNSTON, Stephen Valentine

Resigned
Rayns Way, LeicesterLE7 1PF
Born February 1970
Director
Appointed 20 Dec 2021
Resigned 16 Nov 2023

KENNEDY, Colm

Resigned
25 Baymount Park, Dublin
Born August 1968
Director
Appointed 28 Jul 2011
Resigned 27 Jul 2016

KENNY, Paul

Resigned
Rayns Way, LeicesterLE7 1PF
Born June 1973
Director
Appointed 20 Dec 2021
Resigned 16 Sept 2022

LOZANO, Ramon

Resigned
Gallows Hill, WarwickCV34 6UW
Born April 1973
Director
Appointed 27 Jul 2016
Resigned 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
24 July 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Resolution
11 November 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
26 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
22 April 2010
NEWINCIncorporation