Background WavePink WaveYellow Wave

FLEXBOND INVESTMENTS LIMITED (08403135)

FLEXBOND INVESTMENTS LIMITED (08403135) is an active UK company. incorporated on 14 February 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEXBOND INVESTMENTS LIMITED has been registered for 13 years. Current directors include BATESON, Benjamin James Anthony, ESSEIVA, Alain, VERSOS DIRECTORS LIMITED.

Company Number
08403135
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, ESSEIVA, Alain, VERSOS DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXBOND INVESTMENTS LIMITED

FLEXBOND INVESTMENTS LIMITED is an active company incorporated on 14 February 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEXBOND INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08403135

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 20 August 2021To: 3 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 2 June 2014To: 20 August 2021
180-186 Kings Cross Road London WC1X 9DE
From: 15 March 2013To: 2 June 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 14 February 2013To: 15 March 2013
Timeline

13 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jun 14
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

VERSOS SECRETARIES LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate secretary
Appointed 15 Mar 2013

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 05 Nov 2019

ESSEIVA, Alain

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1962
Director
Appointed 29 May 2017

VERSOS DIRECTORS LIMITED

Active
45 Fitzroy Street, LondonW1T 6EB
Corporate director
Appointed 15 Mar 2013

ESSEIVA, Alain

Resigned
20 Margaret Street, LondonW1W 8RS
Born July 1962
Director
Appointed 29 May 2017
Resigned 29 May 2017

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 15 Mar 2013
Resigned 28 Mar 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Feb 2013
Resigned 15 Mar 2013

KUNZ, Alexandre Adolphe

Resigned
20 Margaret Street, LondonW1W 8RS
Born August 1968
Director
Appointed 09 May 2014
Resigned 29 May 2017

POOLE, Thomas Robert Davey

Resigned
20 Margaret Street, LondonW1W 8RS
Born November 1986
Director
Appointed 28 Mar 2018
Resigned 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 February 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
3 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 November 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Corporate Director Company With Change Date
16 May 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
20 March 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
20 March 2013
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Incorporation Company
14 February 2013
NEWINCIncorporation