Background WavePink WaveYellow Wave

FLEXIBLE SUPPORT OPTIONS HOLDINGS LIMITED (07920772)

FLEXIBLE SUPPORT OPTIONS HOLDINGS LIMITED (07920772) is an active UK company. incorporated on 24 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLEXIBLE SUPPORT OPTIONS HOLDINGS LIMITED has been registered for 14 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Mandeep Singh.

Company Number
07920772
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LADHAR, Amarjit Singh, LADHAR, Mandeep Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE SUPPORT OPTIONS HOLDINGS LIMITED

FLEXIBLE SUPPORT OPTIONS HOLDINGS LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLEXIBLE SUPPORT OPTIONS HOLDINGS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07920772

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

MAYMASK (182) LIMITED
From: 24 January 2012To: 29 February 2012
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF
From: 24 January 2012To: 11 February 2020
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Loan Cleared
Jun 16
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Director Joined
Jul 23
Director Joined
Apr 26
Owner Exit
Apr 26
New Owner
Apr 26
New Owner
Apr 26
Director Left
Apr 26
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LADHAR, Amarjit Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 02 Apr 2026

LADHAR, Mandeep Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 21 Jul 2023

LADHAR, Amarjit Singh

Resigned
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 21 Feb 2012
Resigned 02 Mar 2026

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 21 Feb 2012
Resigned 09 Oct 2019

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 24 Jan 2012
Resigned 21 Feb 2012

Persons with significant control

4

2 Active
2 Ceased

Mr Mandeep Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Apr 2026

Mr Bhupinder Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Apr 2026

Mr Amarjit Singh Ladhar

Ceased
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2019
Ceased 02 Apr 2026

Mr Baldev Singh Ladhar

Ceased
Stockholm Close, North ShieldsNE29 7SF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 April 2012
AA01Change of Accounting Reference Date
Legacy
7 March 2012
MG01MG01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Legacy
1 March 2012
MG01MG01
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2012
NEWINCIncorporation