Background WavePink WaveYellow Wave

FLEXXRAY EUROPE HOLDINGS LTD. (08545616)

FLEXXRAY EUROPE HOLDINGS LTD. (08545616) is an active UK company. incorporated on 28 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. FLEXXRAY EUROPE HOLDINGS LTD. has been registered for 12 years. Current directors include FORSTER, Ken, REPULT, Stacy.

Company Number
08545616
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FORSTER, Ken, REPULT, Stacy
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXXRAY EUROPE HOLDINGS LTD.

FLEXXRAY EUROPE HOLDINGS LTD. is an active company incorporated on 28 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. FLEXXRAY EUROPE HOLDINGS LTD. was registered 12 years ago.(SIC: 71200)

Status

active

Active since 12 years ago

Company No

08545616

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

SAPPHIRE FRANCE HOLDINGS LTD
From: 28 May 2013To: 24 October 2025
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

, New Cambridge House Litlington, Royston, Herts, SG8 0SS
From: 28 May 2013To: 2 October 2025
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Dec 13
Director Joined
Dec 18
Director Left
Jun 19
Funding Round
Dec 19
Director Left
Jan 24
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORSTER, Ken

Active
New York Avenue, Arlington76014
Born August 1972
Director
Appointed 30 Sept 2025

REPULT, Stacy

Active
#130, Arlington76014
Born May 1967
Director
Appointed 30 Sept 2025

BORDET, Antoine

Resigned
Litlington, RoystonSG8 0SS
Born July 1967
Director
Appointed 21 Dec 2018
Resigned 10 Jun 2019

FORSTER, Ken

Resigned
New York Avenue, Arlington76014
Born August 1972
Director
Appointed 30 Sept 2025
Resigned 30 Sept 2025

PARMEE, Richard John, Dr

Resigned
Litlington, RoystonSG8 0SS
Born November 1951
Director
Appointed 28 May 2013
Resigned 30 Sept 2025

ROUX, Patrick

Resigned
Litlington, RoystonSG8 0SS
Born December 1959
Director
Appointed 28 May 2013
Resigned 30 Sept 2025

WHITE, Barbara

Resigned
Litlington, RoystonSG8 0SS
Born February 1932
Director
Appointed 28 May 2013
Resigned 29 Jan 2024

Persons with significant control

1

0 Active
1 Ceased
Bassingbourn Road, Litlington, RoystonSG8 0SS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 November 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
7 October 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 October 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
25 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Resolution
31 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Incorporation Company
28 May 2013
NEWINCIncorporation