Background WavePink WaveYellow Wave

FLEXICHANNELS LIMITED (07702856)

FLEXICHANNELS LIMITED (07702856) is an active UK company. incorporated on 13 July 2011. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FLEXICHANNELS LIMITED has been registered for 14 years. Current directors include STEVENS, Howard Paul Hawkeswood.

Company Number
07702856
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, GU1 4UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
STEVENS, Howard Paul Hawkeswood
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXICHANNELS LIMITED

FLEXICHANNELS LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FLEXICHANNELS LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07702856

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 June 2025 (10 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

JIMATI UK LTD
From: 13 July 2011To: 29 January 2019
Contact
Address

Unit 4 Riverside Business Park, Walnut Tree Close Guildford, GU1 4UG,

Previous Addresses

98 Great North Road Great North Road London N2 0NL England
From: 18 January 2023To: 5 September 2023
Aston House Cornwall Avenue London N3 1LF England
From: 6 January 2020To: 18 January 2023
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 28 April 2017To: 6 January 2020
Agricola Court Station Road Launton Bicester Oxfordshire OX26 5EE
From: 22 December 2014To: 28 April 2017
The Gallery 14 Upland Road London SE22 9EE
From: 13 July 2011To: 22 December 2014
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Owner Exit
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

STEVENS, Howard Paul Hawkeswood

Active
Riverside Business Park, Walnut Tree Close, GuildfordGU1 4UG
Born August 1964
Director
Appointed 08 Apr 2024

FARMER, Peter James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 28 Apr 2017
Resigned 26 Feb 2018

EXONIA CONSULTING LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 26 Feb 2018
Resigned 03 Jan 2020

BLACKWELL, Simon James

Resigned
Great North Road, LondonN2 0NL
Born September 1979
Director
Appointed 28 Mar 2023
Resigned 28 Apr 2023

KAYE, Barry Andrew

Resigned
Cornwall Avenue, LondonN3 1LF
Born February 1971
Director
Appointed 03 Jan 2020
Resigned 28 Mar 2023

KINCH, Alexandre David

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1976
Director
Appointed 13 Jul 2011
Resigned 03 Jan 2020

LANDSMAN, Paul Stewart

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1979
Director
Appointed 30 May 2022
Resigned 27 Jan 2023

LUX, Russell Carey

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1977
Director
Appointed 30 May 2022
Resigned 28 Mar 2023

MANSELL, Matthew Stephen

Resigned
Riverside Business Park, Walnut Tree Close, GuildfordGU1 4UG
Born July 1976
Director
Appointed 27 Jan 2023
Resigned 13 Nov 2024

MCKAY, David James

Resigned
Riverside Business Park, Walnut Tree Close, GuildfordGU1 4UG
Born September 1984
Director
Appointed 13 Nov 2024
Resigned 13 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Riverside Business Park, Walnut Tree Close, GuildfordGU1 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017

Mr Alexandre David Kinch

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Resolution
28 April 2023
RESOLUTIONSResolutions
Memorandum Articles
28 April 2023
MAMA
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Resolution
29 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 April 2018
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Termination Secretary Company
24 July 2012
TM02Termination of Secretary
Incorporation Company
13 July 2011
NEWINCIncorporation